CASUALTOP LIMITED
NEWTON-LE-WILLOWS

Hellopages » Merseyside » St. Helens » WA12 9SQ
Company number 03132814
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address FEARNLEY BUSINESS CENTRE, 147 HIGH STREET, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASUALTOP LIMITED are www.casualtop.co.uk, and www.casualtop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Birchwood Rail Station is 5 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn East Rail Station is 9.2 miles; to Runcorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casualtop Limited is a Private Limited Company. The company registration number is 03132814. Casualtop Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Casualtop Limited is Fearnley Business Centre 147 High Street Newton Le Willows Merseyside Wa12 9sq. The company`s financial liabilities are £98.82k. It is £27.14k against last year. The cash in hand is £193.97k. It is £187.3k against last year. And the total assets are £193.97k, which is £187.3k against last year. GLOVER, George Spencer is a Secretary of the company. GLOVER, George Noel is a Director of the company. GLOVER, George Spencer is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


casualtop Key Finiance

LIABILITIES £98.82k
+37%
CASH £193.97k
+2805%
TOTAL ASSETS £193.97k
+2805%
All Financial Figures

Current Directors

Secretary
GLOVER, George Spencer
Appointed Date: 22 January 1996

Director
GLOVER, George Noel
Appointed Date: 22 January 1996
89 years old

Director
GLOVER, George Spencer
Appointed Date: 22 January 1996
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1996
Appointed Date: 30 November 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 1996
Appointed Date: 30 November 1995

Persons With Significant Control

Mr George Spencer Glover
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CASUALTOP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

15 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000

...
... and 87 more events
15 Feb 1996
New director appointed
15 Feb 1996
New director appointed
15 Feb 1996
Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BU
15 Feb 1996
Director resigned
30 Nov 1995
Incorporation

CASUALTOP LIMITED Charges

28 September 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the west side of wigan road, wigan (behind 373/385…
28 September 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18, 18A, & 20, bryn street and 11A & 11B garswood street…
28 July 2011
Deed of legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings being 282-290 (even) church road haydock…
28 July 2011
Mortgage debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Deed of legal mortgage
Delivered: 29 July 2011
Status: Satisfied on 1 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings being the l/h first floor flat at 44…
28 July 2011
Deed of legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings being 60-62 gerard street ashton in…
28 July 2011
Deed of legal mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings being 71 gerard street ashton in…
30 August 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: 44 bryn street ashton in makerfielda. By way of fixed…
29 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: 282-290 church road, haydock. By way of fixed charge the…
10 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: 4 bryn street ashton in makerfield,. By way of fixed charge…
19 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: 80 market street, hindley, wigan, WN2 3AN. By way of fixed…
24 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: The co-operative buildings gerard street…
25 January 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: Abbotsfield depot,abbotsfield road industrial…
5 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: 378 liverpool rd,gt.sankey,warrington,cheshire. By way of…
24 July 2000
Mortgage debenture
Delivered: 10 August 2000
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 2000
Legal mortgage
Delivered: 10 August 2000
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 60/62 gerard street…