Background WavePink WaveYellow Wave

CASWELL & COMPANY LIMITED (00165400)

CASWELL & COMPANY LIMITED (00165400) is an active UK company. incorporated on 18 March 1920. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (20520). CASWELL & COMPANY LIMITED has been registered for 106 years. Current directors include BEASLEY, Andrew Robert, SANDERS, Neil.

Company Number
00165400
Status
active
Type
ltd
Incorporated
18 March 1920
Age
106 years
Address
6 Princewood Road, Corby, NN17 4AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20520)
Directors
BEASLEY, Andrew Robert, SANDERS, Neil
SIC Codes
20520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASWELL & COMPANY LIMITED

CASWELL & COMPANY LIMITED is an active company incorporated on 18 March 1920 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20520). CASWELL & COMPANY LIMITED was registered 106 years ago.(SIC: 20520)

Status

active

Active since 106 years ago

Company No

00165400

LTD Company

Age

106 Years

Incorporated 18 March 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CASWELL & CO.,LIMITED
From: 18 March 1920To: 15 January 1997
Contact
Address

6 Princewood Road Earlstrees Industrial Estate Corby, NN17 4AP,

Previous Addresses

4 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP
From: 18 March 1920To: 4 January 2013
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jan 21
Director Joined
May 21
Director Left
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEASLEY, Andrew Robert

Active
Princewood Road, CorbyNN17 4AP
Born December 1967
Director
Appointed 01 Jul 2012

SANDERS, Neil

Active
Princewood Road, CorbyNN17 4AP
Born January 1968
Director
Appointed 22 Apr 2021

DUDLEY, Frederick James

Resigned
The Crossings, Barnwell OundlePE8 5PF
Secretary
Appointed N/A
Resigned 31 Jan 2006

HUGHES, Mark

Resigned
Princewood Road, CorbyNN17 4AP
Secretary
Appointed 31 Jan 2006
Resigned 13 Dec 2016

O'NEILL, David Denis

Resigned
Princewood Road, CorbyNN17 4AP
Secretary
Appointed 13 Dec 2016
Resigned 31 Jan 2021

CASWELL, William Murray

Resigned
Stoneways 7 Church Street, CorbyNN17 3JY
Born March 1950
Director
Appointed N/A
Resigned 06 Nov 2001

DUDLEY, Frederick James

Resigned
The Crossings, Barnwell OundlePE8 5PF
Born October 1940
Director
Appointed N/A
Resigned 31 Jan 2006

GODFREY, Peter Anthony

Resigned
6 Larch Road, KetteringNN15 7BH
Born July 1952
Director
Appointed 01 Jul 1997
Resigned 08 Jul 2005

HUGHES, Mark

Resigned
Princewood Road, CorbyNN17 4AP
Born May 1960
Director
Appointed 31 Jan 2006
Resigned 13 Dec 2016

KING, Ian Norman

Resigned
4 Princewood Road, CorbyNN17 4AP
Born June 1947
Director
Appointed 06 Nov 2001
Resigned 30 Jun 2012

MCDONNELL, Mark Anthony

Resigned
Princewood Road, CorbyNN17 4AP
Born October 1964
Director
Appointed 02 May 2016
Resigned 31 May 2016

O'NEILL, David Denis

Resigned
Princewood Road, CorbyNN17 4AP
Born March 1959
Director
Appointed 10 Oct 2016
Resigned 31 Jan 2021

PALMER, Edward Gerald

Resigned
White Lodge, LeekST13 6NF
Born December 1936
Director
Appointed 06 Nov 2001
Resigned 31 Dec 2002

TUBBY, Stephen Peter

Resigned
Princewood Road, CorbyNN17 4AP
Born April 1958
Director
Appointed 06 Nov 2001
Resigned 30 Jun 2021

Persons with significant control

1

Station Road, LeekST13 7RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
13 June 2003
225Change of Accounting Reference Date
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
88(2)R88(2)R
Legacy
1 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
16 January 2001
88(2)R88(2)R
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
3 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
88(2)R88(2)R
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1996
363sAnnual Return (shuttle)
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Resolution
6 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 December 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
5 January 1994
88(2)R88(2)R
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
122122
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
27 February 1987
288288
Accounts With Accounts Type Small
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87