Active
Company Information for CASEMATE UK LIMITED
47 CHURCH STREET, BARNSLEY, S70 2AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CASEMATE UK LIMITED | |
Legal Registered Office | |
47 CHURCH STREET BARNSLEY S70 2AS Other companies in OX1 | |
Company Number | 06292715 | |
---|---|---|
Company ID Number | 06292715 | |
Date formed | 2007-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 17:20:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ANDREW BUTLER |
||
CHRISTOPHER ANDREW BUTLER |
||
SIMONE DENISE DRINKWATER |
||
DAVID MICHAEL FARNSWORTH |
||
MICHAEL KENNETH GALLICO |
||
ALAN JAMES MABLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL FARNSWORTH |
Company Secretary | ||
CLARE BESSIE LITT |
Director | ||
MARK JUDSON WRAY |
Director | ||
SIMONE DRINKWATER |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIS & PHILLIPS LIMITED | Director | 2012-12-31 | CURRENT | 1972-01-31 | Active - Proposal to Strike off | |
OXBOW BOOKS LIMITED | Director | 2011-12-22 | CURRENT | 1983-05-10 | Active | |
CASEMATE PUBLISHERS LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active | |
OXBOW BOOKS LIMITED | Director | 2013-01-03 | CURRENT | 1983-05-10 | Active | |
CASEMATE PUBLISHERS LIMITED | Director | 2012-11-19 | CURRENT | 2011-11-14 | Active | |
OXBOW BOOKS LIMITED | Director | 2011-12-22 | CURRENT | 1983-05-10 | Active | |
OXBOW BOOKS LIMITED | Director | 2016-11-23 | CURRENT | 1983-05-10 | Active | |
CASEMATE PUBLISHERS LIMITED | Director | 2016-11-16 | CURRENT | 2011-11-14 | Active | |
CASEMATE PUBLISHERS LIMITED | Director | 2018-04-01 | CURRENT | 2011-11-14 | Active | |
OXBOW BOOKS LIMITED | Director | 2018-04-01 | CURRENT | 1983-05-10 | Active | |
NPI MEDIA LIMITED | Director | 2007-05-18 | CURRENT | 2006-12-13 | Dissolved 2013-08-08 |
Date | Document Type | Document Description |
---|---|---|
Audited abridged accounts made up to 2023-12-31 | ||
Change of details for Casemate Publishers Limited as a person with significant control on 2024-02-16 | ||
AUDITOR'S RESIGNATION | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Change of details for Pen & Sword Books Limited as a person with significant control on 2022-09-01 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of details for Casemate Publishers Limited as a person with significant control on 2022-09-01 | ||
PSC05 | Change of details for Casemate Publishers Limited as a person with significant control on 2022-09-01 | |
Change of details for Casemate Publishers Limited as a person with significant control on 2022-09-01 | ||
PSC05 | Change of details for Casemate Publishers Limited as a person with significant control on 2022-09-01 | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England | ||
Termination of appointment of Christopher Andrew Butler on 2022-09-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH GALLICO | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MABLEY | ||
DIRECTOR APPOINTED MR CHARLES EDWARD JAMES HEWITT | ||
DIRECTOR APPOINTED MR MICHAEL JOSEPH HEWITT | ||
Change of details for Casemate Publishers Limited as a person with significant control on 2022-09-01 | ||
Notification of Pen & Sword Books Limited as a person with significant control on 2022-09-01 | ||
PSC02 | Notification of Pen & Sword Books Limited as a person with significant control on 2022-09-01 | |
PSC05 | Change of details for Casemate Publishers Limited as a person with significant control on 2022-09-01 | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD JAMES HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH GALLICO | |
TM02 | Termination of appointment of Christopher Andrew Butler on 2022-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE DENISE DRINKWATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Christopher Andrew Butler as company secretary on 2018-06-27 | |
TM02 | Termination of appointment of David Michael Farnsworth on 2018-06-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BESSIE LITT | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES MABLEY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Casemate Publishers Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KENNETH GALLICO | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM 10 Hythe Bridge Street Oxford OX1 2EW | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Michael Farnsworth on 2013-07-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WRAY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID MICHAEL FARNSWORTH on 2013-07-07 | |
CH01 | Director's details changed for Ms Simone Denise Drinkwater on 2013-05-20 | |
AP01 | DIRECTOR APPOINTED MS SIMONE DENISE DRINKWATER | |
AP01 | DIRECTOR APPOINTED MRS CLARE BESSIE LITT | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BUTLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE DRINKWATER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FARNSWORTH / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDSON WRAY / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DRINKWATER / 26/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SIMONE DRINKWATER | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
88(2)R | AD 04/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 CASEMATE UK LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as CASEMATE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |