CASWICK LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 1PN
Company number 01955577
Status Active
Incorporation Date 7 November 1985
Company Type Private Limited Company
Address SANDTOFT ROAD, BELTON, DONCASTER, DN9 1PN
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of CASWICK LIMITED are www.caswick.co.uk, and www.caswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Caswick Limited is a Private Limited Company. The company registration number is 01955577. Caswick Limited has been working since 07 November 1985. The present status of the company is Active. The registered address of Caswick Limited is Sandtoft Road Belton Doncaster Dn9 1pn. . CAWTE, Gillian is a Secretary of the company. CAWTE, Christopher John is a Director of the company. CAWTE, Gillian is a Director of the company. DAVIES, Paul is a Director of the company. Secretary CAWTE, Gillian has been resigned. Secretary TURNER, Stephen has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
CAWTE, Gillian
Appointed Date: 30 September 2008

Director

Director
CAWTE, Gillian

67 years old

Director
DAVIES, Paul
Appointed Date: 09 October 2001
70 years old

Resigned Directors

Secretary
CAWTE, Gillian
Resigned: 09 October 2001

Secretary
TURNER, Stephen
Resigned: 30 September 2008
Appointed Date: 09 October 2001

Persons With Significant Control

Mrs Gillian Cawte
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Cawte
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASWICK LIMITED Events

03 Apr 2017
Confirmation statement made on 14 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

05 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 78 more events
16 Nov 1988
Accounting reference date extended from 30/11 to 31/12

13 May 1987
Accounts for a small company made up to 30 November 1986

13 May 1987
Return made up to 14/04/87; full list of members

20 Aug 1986
Registered office changed on 20/08/86 from: 35 longfield road tring herts HP23 4DG

29 May 1986
Accounting reference date notified as 30/11

CASWICK LIMITED Charges

12 May 2014
Charge code 0195 5577 0005
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of sandtoft road epworth t/no…
9 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1992
Debenture
Delivered: 25 March 1992
Status: Satisfied on 9 September 2005
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 May 1991
Fixed and floating charge
Delivered: 6 June 1991
Status: Satisfied on 5 December 1992
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…