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

CASELINE STORAGE LTD

C/O SOLUTIONS IN ACCOUNTING, LIMITED, 2 COMPTON WAY, WITNEY, OXFORDSHIRE, OX28 3AB,
Company Registration Number
03391482
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caseline Storage Ltd
CASELINE STORAGE LTD was founded on 1997-06-24 and has its registered office in Witney. The organisation's status is listed as "Active - Proposal to Strike off". Caseline Storage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CASELINE STORAGE LTD
 
Legal Registered Office
C/O SOLUTIONS IN ACCOUNTING
LIMITED, 2 COMPTON WAY
WITNEY
OXFORDSHIRE
OX28 3AB
Other companies in OX28
 
Telephone01993893600
 
Filing Information
Company Number 03391482
Company ID Number 03391482
Date formed 1997-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB685526107  
Last Datalog update: 2021-05-06 15:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASELINE STORAGE LTD
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.

Company Officers of CASELINE STORAGE LTD

Current Directors
Officer Role Date Appointed
ANTONY ROLAND HOLLIDAY
Company Secretary 2006-08-16
GRAHAM ALLAN DUDLEY
Director 1997-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MCEWAN DUDLEY
Company Secretary 2003-01-02 2006-08-16
MARK STEVEN BROWN
Director 2002-11-01 2006-03-09
JOANNE DUDLEY
Company Secretary 1997-06-25 2003-01-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-06-24 1997-06-24
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-06-24 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY ROLAND HOLLIDAY CASESHOP.COM LIMITED Company Secretary 2006-08-16 CURRENT 2001-08-20 Active - Proposal to Strike off
ANTONY ROLAND HOLLIDAY MCEWAN GROUP LIMITED Company Secretary 2006-08-16 CURRENT 2002-11-18 Active - Proposal to Strike off
ANTONY ROLAND HOLLIDAY TECHNIRACK SYSTEMS LIMITED Company Secretary 2006-08-16 CURRENT 1975-08-11 Active - Proposal to Strike off
ANTONY ROLAND HOLLIDAY GLOBAL PERFORMANCE TESTING INTERNATIONAL LIMITED Company Secretary 2006-08-16 CURRENT 2001-07-20 Active - Proposal to Strike off
ANTONY ROLAND HOLLIDAY REVIVAL PARTITION AND CEILING SOLUTIONS LIMITED Company Secretary 2006-08-16 CURRENT 2006-02-16 Active - Proposal to Strike off
GRAHAM ALLAN DUDLEY MCEWAN GROUP LIMITED Director 2002-11-21 CURRENT 2002-11-18 Active - Proposal to Strike off

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
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY ROLAND HOLLIDAY on 2021-02-10
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-08-04DISS40Compulsory strike-off action has been discontinued
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-07-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-09-27PSC02Notification of Mcewan Group Limited as a person with significant control on 2017-06-24
2017-09-26AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Mr Graham Allan Dudley on 2015-06-20
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0124/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0124/06/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0124/06/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0124/06/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0124/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLAN DUDLEY / 01/01/2010
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 58 MOORLAND ROAD WITNEY OXFORDSHIRE OX28 6LF
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288bSECRETARY RESIGNED
2006-07-19363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-15288bDIRECTOR RESIGNED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-28363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-22225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288bSECRETARY RESIGNED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-2388(2)RAD 16/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-06288aNEW DIRECTOR APPOINTED
2002-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16288cDIRECTOR'S PARTICULARS CHANGED
2001-07-29287REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 9 THE MILLERS MEWS WEST END WITNEY OXFORDSHIRE OX28 1QT
2001-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: UNIT 6 MINSTER INDUSTRIAL ESTATE DOWNS ROAD WITNEY OXFORDSHIRE OX8 5QS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-27363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-07-01363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-07-01(W)ELRESS366A DISP HOLDING AGM 16/06/99
1999-07-01(W)ELRESS386 DIS APP AUDS 16/06/99
1999-07-01(W)ELRESS366A DISP HOLDING AGM 16/06/99
1999-06-25ELRESS386 DISP APP AUDS 01/09/98
1999-06-25ELRESS366A DISP HOLDING AGM 01/09/98
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-08363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-02-17225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1997-09-08288aNEW SECRETARY APPOINTED
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: UNIT 6 MINSTER INDUSTRIAL ESTATE DOWNS ROAD WITNEY OXFORDSHIRE OX8 5QS
1997-06-30288bDIRECTOR RESIGNED
1997-06-30288bSECRETARY RESIGNED
1997-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CASELINE STORAGE LTD 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 CASELINE STORAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2003-01-16 Outstanding ORCHARD HOMES AND DEVELOPMENTS LIMITED
LICENCE FEE DEPOSIT 2001-09-05 Outstanding ORCHARD HOMES & DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 CASELINE STORAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 14
Current Assets 2012-12-31 £ 146,301
Current Assets 2011-12-31 £ 186,073
Debtors 2012-12-31 £ 51,056
Debtors 2011-12-31 £ 82,263
Shareholder Funds 2012-12-31 £ -153,246
Shareholder Funds 2011-12-31 £ -176,278
Stocks Inventory 2012-12-31 £ 95,245
Stocks Inventory 2011-12-31 £ 103,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASELINE STORAGE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CASELINE STORAGE LTD owns 1 domain names.

caselinetradecounter.co.uk  

Trademarks
We have not found any records of CASELINE STORAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASELINE STORAGE LTD. 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 (46180 - Agents specialized in the sale of other particular products) as CASELINE STORAGE LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CASELINE STORAGE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASELINE STORAGE LTD 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 CASELINE STORAGE LTD 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.