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

CASEMATE PUBLISHERS LIMITED

THE WHEELHOUSE ANGEL COURT, 81 ST. CLEMENTS, OXFORD, OX4 1AW,
Company Registration Number
07846871
Private Limited Company
Active

Company Overview

About Casemate Publishers Ltd
CASEMATE PUBLISHERS LIMITED was founded on 2011-11-14 and has its registered office in Oxford. The organisation's status is listed as "Active". Casemate Publishers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASEMATE PUBLISHERS LIMITED
 
Legal Registered Office
THE WHEELHOUSE ANGEL COURT
81 ST. CLEMENTS
OXFORD
OX4 1AW
Other companies in OX1
 
Previous Names
ASTONSTEAD LIMITED20/12/2011
Filing Information
Company Number 07846871
Company ID Number 07846871
Date formed 2011-11-14
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 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214065543  
Last Datalog update: 2024-12-05 16:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASEMATE PUBLISHERS 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 CASEMATE PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW BUTLER
Company Secretary 2013-01-03
CHRISTOPHER ANDREW BUTLER
Director 2011-11-14
SIMONE DENISE DRINKWATER
Director 2012-11-19
DAVID MICHAEL FARNSWORTH
Director 2011-11-14
MICHAEL KENNETH GALLICO
Director 2016-11-16
ALAN JAMES MABLEY
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BESSIE LITT
Director 2013-01-03 2018-06-27
MARK JUDSON WRAY
Director 2011-11-14 2013-02-22
CERI RICHARD JOHN
Director 2011-11-14 2011-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BUTLER ARIS & PHILLIPS LIMITED Company Secretary 2012-12-31 CURRENT 1972-01-31 Active - Proposal to Strike off
CHRISTOPHER ANDREW BUTLER OXBOW BOOKS LIMITED Company Secretary 2011-12-22 CURRENT 1983-05-10 Active
CHRISTOPHER ANDREW BUTLER ARIS & PHILLIPS LIMITED Director 2012-12-31 CURRENT 1972-01-31 Active - Proposal to Strike off
CHRISTOPHER ANDREW BUTLER CASEMATE UK LIMITED Director 2012-06-27 CURRENT 2007-06-26 Active
CHRISTOPHER ANDREW BUTLER OXBOW BOOKS LIMITED Director 2011-12-22 CURRENT 1983-05-10 Active
SIMONE DENISE DRINKWATER OXBOW BOOKS LIMITED Director 2013-01-03 CURRENT 1983-05-10 Active
SIMONE DENISE DRINKWATER CASEMATE UK LIMITED Director 2013-01-03 CURRENT 2007-06-26 Active
MICHAEL KENNETH GALLICO OXBOW BOOKS LIMITED Director 2016-11-23 CURRENT 1983-05-10 Active
MICHAEL KENNETH GALLICO CASEMATE UK LIMITED Director 2016-11-23 CURRENT 2007-06-26 Active
ALAN JAMES MABLEY OXBOW BOOKS LIMITED Director 2018-04-01 CURRENT 1983-05-10 Active
ALAN JAMES MABLEY CASEMATE UK LIMITED Director 2018-04-01 CURRENT 2007-06-26 Active
ALAN JAMES MABLEY NPI MEDIA LIMITED Director 2007-05-18 CURRENT 2006-12-13 Dissolved 2013-08-08

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
2024-11-27CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-09-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MABLEY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MABLEY
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MABLEY
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE DENISE DRINKWATER
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW BUTLER
2019-10-10PSC07CESSATION OF DAVID MICHAEL FARNSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10SH0130/09/19 STATEMENT OF CAPITAL GBP 12840
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BESSIE LITT
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AP01DIRECTOR APPOINTED MR ALAN JAMES MABLEY
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-27AP01DIRECTOR APPOINTED MR MICHAEL KENNETH GALLICO
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 10 Hythe Bridge Street Oxford OX1 2EW
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-16AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Ms Simone Denise Drinkwater on 2015-01-01
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-24AR0114/11/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-30AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRAY
2013-04-15AP03Appointment of Mr Christopher Andrew Butler as company secretary
2013-02-08AP01DIRECTOR APPOINTED MRS CLARE BESSIE LITT
2012-12-27AR0114/11/12 ANNUAL RETURN FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUTLER / 09/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FARNSWORTH / 09/12/2012
2012-12-22AP01DIRECTOR APPOINTED MS SIMONE DENISE DRINKWATER
2012-12-22CH01Director's details changed for Mr Mark Judson Wray on 2012-12-09
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM BANKS & CO LIMITED 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2012-01-12SH0122/12/11 STATEMENT OF CAPITAL GBP 10000
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-29AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-12-20RES15CHANGE OF NAME 19/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED ASTONSTEAD LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES
2011-12-09AP01DIRECTOR APPOINTED DAVID MICHAEL FARNSWORTH
2011-12-09AP01DIRECTOR APPOINTED MARK JUDSON WRAY
2011-12-09AP01DIRECTOR APPOINTED CHRISTOPHER BUTLER
2011-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to CASEMATE PUBLISHERS 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 CASEMATE PUBLISHERS LIMITED
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 2012-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-01-06 Outstanding CHRISTOPHER ANDREW BUTLER AND ALISON MAIRI BUTLER
DEBENTURE 2012-01-06 Outstanding CASEMATE PUBLISHERS AND BOOK DISTRIBUTORS LLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 CASEMATE PUBLISHERS LIMITED

Intangible Assets
Patents
We have not found any records of CASEMATE PUBLISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASEMATE PUBLISHERS LIMITED
Trademarks
We have not found any records of CASEMATE PUBLISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASEMATE PUBLISHERS 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 (58110 - Book publishing) as CASEMATE PUBLISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASEMATE PUBLISHERS 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 CASEMATE PUBLISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-06-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-12-0049019900Printed 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASEMATE PUBLISHERS 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 CASEMATE PUBLISHERS 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.