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

E.H. CASWELL LIMITED

Durham House, 38 Street Lane, Denby, DERBYSHIRE, DE5 8NE,
Company Registration Number
05653611
Private Limited Company
Active

Company Overview

About E.h. Caswell Ltd
E.H. CASWELL LIMITED was founded on 2005-12-14 and has its registered office in Denby. The organisation's status is listed as "Active". E.h. Caswell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
E.H. CASWELL LIMITED
 
Legal Registered Office
Durham House
38 Street Lane
Denby
DERBYSHIRE
DE5 8NE
Other companies in DE23
 
Filing Information
Company Number 05653611
Company ID Number 05653611
Date formed 2005-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-21 10:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.H. CASWELL 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.

Company Officers of E.H. CASWELL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LIONEL NEEDHAM
Director 2005-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE LIONEL NEEDHAM
Director 2006-01-01 2017-02-13
STANLEY YEOMANS
Company Secretary 2005-12-14 2010-12-08
ARGUS NOMINEE SECRETARIES LIMITED
Company Secretary 2005-12-14 2005-12-14
ARGUS NOMINEE DIRECTORS LIMITED
Director 2005-12-14 2005-12-14

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
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES
2023-12-06CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2022-10-13Unaudited abridged accounts made up to 2022-01-31
2022-02-18PSC04Change of details for Mr Christopher Lionel Needham as a person with significant control on 2017-02-13
2022-02-18PSC07CESSATION OF GEORGE LIONEL NEEDHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-14CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Vicarage Corner House 219 Burton Road Derby DE23 6AE
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LIONEL NEEDHAM
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-10-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30MG01Particulars of a mortgage or charge / charge no: 1
2011-01-13AAMDAmended accounts made up to 2010-01-31
2010-12-20AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STANLEY YEOMANS
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0114/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LIONEL NEEDHAM / 15/11/2009
2009-07-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2008-01-10363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-02-21363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW SECRETARY APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-12-14NEWINCINCORPORATION 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
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to E.H. CASWELL 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 E.H. CASWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-30 Outstanding LLOYDS TSB BANK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 100
Called Up Share Capital 2012-01-31 £ 100
Cash Bank In Hand 2013-01-31 £ 83,751
Cash Bank In Hand 2012-01-31 £ 90,274
Current Assets 2013-01-31 £ 344,869
Current Assets 2012-01-31 £ 355,273
Debtors 2013-01-31 £ 65,647
Debtors 2012-01-31 £ 72,375
Fixed Assets 2013-01-31 £ 83,229
Fixed Assets 2012-01-31 £ 93,362
Shareholder Funds 2013-01-31 £ 51,485
Shareholder Funds 2012-01-31 £ 4,809
Stocks Inventory 2013-01-31 £ 195,471
Stocks Inventory 2012-01-31 £ 192,624
Tangible Fixed Assets 2013-01-31 £ 24,729
Tangible Fixed Assets 2012-01-31 £ 30,362

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.H. CASWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.H. CASWELL LIMITED
Trademarks
We have not found any records of E.H. CASWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.H. CASWELL 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 (46900 - Non-specialised wholesale trade) as E.H. CASWELL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where E.H. CASWELL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.H. CASWELL 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 E.H. CASWELL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1