CASSELLIE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0TF

Company number 06932739
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address UNIT 1-6 HOWDEN WAY, MORLEY, LEEDS, ENGLAND, LS27 0TF
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Beverley Casey as a director on 15 September 2016; Appointment of Mrs Katherine Ann Delaney as a director on 15 September 2016; Cancellation of shares. Statement of capital on 31 October 2016 GBP 108 . The most likely internet sites of CASSELLIE LIMITED are www.cassellie.co.uk, and www.cassellie.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Bradford Interchange Rail Station is 6.1 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cassellie Limited is a Private Limited Company. The company registration number is 06932739. Cassellie Limited has been working since 12 June 2009. The present status of the company is Active. The registered address of Cassellie Limited is Unit 1 6 Howden Way Morley Leeds England Ls27 0tf. . CASEY, Beverley is a Director of the company. CASEY, James Christopher is a Director of the company. DELANEY, Katherine Ann is a Director of the company. DELANEY, Paul is a Director of the company. Director ADEY, John Edward has been resigned. Director CAMPBELL, Sharon has been resigned. Director CASEY, James Christopher has been resigned. Director DELANEY, Paul has been resigned. Director DELANEY, Steven James has been resigned. Director LEVER, Anthony has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
CASEY, Beverley
Appointed Date: 15 September 2016
48 years old

Director
CASEY, James Christopher
Appointed Date: 01 January 2014
45 years old

Director
DELANEY, Katherine Ann
Appointed Date: 15 September 2016
63 years old

Director
DELANEY, Paul
Appointed Date: 25 June 2012
64 years old

Resigned Directors

Director
ADEY, John Edward
Resigned: 12 June 2009
Appointed Date: 12 June 2009
71 years old

Director
CAMPBELL, Sharon
Resigned: 06 November 2010
Appointed Date: 13 June 2009
47 years old

Director
CASEY, James Christopher
Resigned: 13 June 2012
Appointed Date: 06 November 2010
45 years old

Director
DELANEY, Paul
Resigned: 01 June 2011
Appointed Date: 06 November 2010
64 years old

Director
DELANEY, Steven James
Resigned: 10 March 2014
Appointed Date: 06 November 2010
60 years old

Director
LEVER, Anthony
Resigned: 15 September 2016
Appointed Date: 01 January 2014
61 years old

CASSELLIE LIMITED Events

08 May 2017
Appointment of Beverley Casey as a director on 15 September 2016
08 May 2017
Appointment of Mrs Katherine Ann Delaney as a director on 15 September 2016
06 Jan 2017
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 108

06 Jan 2017
Purchase of own shares.
17 Nov 2016
Resolutions
  • RES13 ‐ Buy back agreement 21/10/2016

...
... and 38 more events
26 May 2010
Previous accounting period shortened from 30 June 2010 to 31 December 2009
23 Jul 2009
Director appointed sharon campbell
10 Jul 2009
Registered office changed on 10/07/2009 from 1-3 lower top hill ryefield lane barkisland halifax HX4 0EB england
12 Jun 2009
Appointment terminated director john adey
12 Jun 2009
Incorporation

CASSELLIE LIMITED Charges

6 September 2012
Legal assignment of contract monies
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
2 March 2011
Debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…