Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASSELL LIMITED
Company Information for

CASSELL LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
02004498
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cassell Ltd
CASSELL LIMITED was founded on 1986-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cassell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASSELL LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in WC2H
 
Filing Information
Company Number 02004498
Company ID Number 02004498
Date formed 1986-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-09 18:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASSELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASSELL LIMITED
The following companies were found which have the same name as CASSELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cassell & Daughters LLC 95 KENBROOK DR GALAX VA 24333 Active Company formed on the 2012-07-17
Cassell & Crewe, P.C. 340 WEST MONROE ST WYTHEVILLE VA 24382 Active Company formed on the 2011-06-22
CASSELL & ASSOCIATES LLC 717 W. FAIR AVENUE - LANCASTER OH 43130 Active Company formed on the 2004-04-01
Cassell & Cassell Group, LLC Delaware Unknown
CASSELL & CO BUSINESS & TAXATION SERVICES PTY LTD Active Company formed on the 2018-06-28
CASSELL AIR LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2019-11-12
CASSELL AND COMPANY, INC. 318 TERRACE DRIVE BRANDON FL 33510 Inactive Company formed on the 1955-03-12
CASSELL AND CASSELL PLLC Michigan UNKNOWN
CASSELL ARCHITECTS LIMITED 83 HIGH ROAD WORMLEY BROXBOURNE EN10 6JL Active Company formed on the 2023-07-20
CASSELL ASSOCIATES LTD 17 NOOK PARK, WILLOW ROAD GREAT HORWOOD MILTON KEYNES BUCKS MK17 0QJ Dissolved Company formed on the 2014-08-18
CASSELL ASSOCIATES, INC. 6236 NW 23RD WAY BOCA RATON FL 33496 Inactive Company formed on the 1990-03-23
CASSELL ASSOCIATES INC Georgia Unknown
CASSELL ASSOCIATES INC California Unknown
CASSELL ASSOCIATES INCORPORATED Michigan UNKNOWN
Cassell Associates Realty Inc Maryland Unknown
CASSELL ASSOCIATES INC Georgia Unknown
CASSELL ASSOCIATES P C District of Columbia Unknown
CASSELL AUTO AND TOW LLC Georgia Unknown
Cassell Automotive LLC Maryland Unknown
CASSELL AUTO AND TOW LLC Georgia Unknown

Company Officers of CASSELL LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-03-20
PIERRE DE CACQUERAY
Director 2001-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROWENA SWALLOW
Company Secretary 2013-07-01 2015-03-20
ROWENA SWALLOW
Director 2013-07-01 2015-03-20
CLARE JARVIS
Company Secretary 2011-06-10 2013-07-01
PETER CHARLES KENNETH ROCHE
Director 1998-11-27 2013-06-30
MARK PRIOR
Company Secretary 2008-04-25 2011-06-10
PARDIP DASS
Company Secretary 2006-01-01 2008-04-25
IAN ANDREW OLIVER
Company Secretary 2000-06-30 2005-12-31
ANTHONY JOHN VALERIAN CHEETHAM
Director 1998-11-27 2003-09-23
MATTHEW O'SULLIVAN
Company Secretary 1999-10-09 2000-06-30
MATTHEW O'SULLIVAN
Director 1998-11-27 2000-06-30
FRANCIS JOHN RONEY
Director 1992-07-10 2000-06-30
PHILIP JAMES STURROCK
Director 1992-07-10 1999-10-09
CLIFFORD DUNCAN JAKES
Director 1994-02-07 1998-11-28
FRANCIS JOHN RONEY
Company Secretary 1992-07-10 1998-10-10
STEWART JOHN BINNIE
Director 1992-07-10 1998-10-10
STEPHEN OWEN JAEGER
Director 1992-10-05 1998-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-23Application to strike the company off the register
2022-05-23DS01Application to strike the company off the register
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1467908
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1467908
2015-10-16AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Pierre De Cacqueray on 2015-10-15
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13CH01Director's details changed for Mr Pierre De Cacqueray on 2015-04-13
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2015-04-13
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Orion House 5 Upper Saint Martins Lane London WC2H 9EA
2015-03-20AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2015-03-20
2015-03-20TM02Termination of appointment of Rowena Swallow on 2015-03-20
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA SWALLOW
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1467908
2014-10-29AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-29AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2014-10-29CH01Director's details changed for Mr Pierre De Cacqueray on 2014-10-23
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1467908
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Mr Pierre De Cacqueray on 2014-07-28
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLARE JARVIS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE
2013-07-02AP03SECRETARY APPOINTED MISS ROWENA SWALLOW
2013-07-02AP01DIRECTOR APPOINTED MISS ROWENA SWALLOW
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0130/06/12 FULL LIST
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AR0130/06/11 FULL LIST
2011-06-15AP03SECRETARY APPOINTED MISS CLARE JARVIS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARK PRIOR
2010-07-15AR0130/06/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-16363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12288aSECRETARY APPOINTED MARK PRIOR
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY PARDIP DASS
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-07-27363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS; AMEND
2003-10-20288bDIRECTOR RESIGNED
2003-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363sRETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS
2001-09-07288aNEW DIRECTOR APPOINTED
2001-08-10363sRETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-04-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-04-06RES02REREG PLC-PRI 30/03/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-01288bDIRECTOR RESIGNED
2000-08-01288aNEW SECRETARY APPOINTED
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-12244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-02288bDIRECTOR RESIGNED
2000-05-02363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
2000-05-02288bSECRETARY RESIGNED
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CASSELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-10-05 Satisfied HOUGHTON MIFFLIN COMPANY
CHARGE 1991-07-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-03-26 Partially Satisfied MIDLAND BANK PLC
INSTRUMENT 1989-05-26 Satisfied BARCLAYS TRUST INTERNATIONAL LIMITED AS TRUSTEE FOR THE SCHRODER UK VENTURE FUND TRUST
FLOATING CHARGE 1987-03-04 Satisfied BARLAY TRUST INTERNATIONAL LIMITED
DEBENTURE 1986-08-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASSELL LIMITED

Intangible Assets
Patents
We have not found any records of CASSELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASSELL LIMITED
Trademarks
We have not found any records of CASSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASSELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CASSELL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CASSELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CASSELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149030000Children's picture, drawing or colouring books
2013-02-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2013-02-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2013-01-0149030000Children's picture, drawing or colouring books
2012-12-0106031100Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes
2012-12-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0106031200Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149030000Children's picture, drawing or colouring books

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASSELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASSELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.