Background WavePink WaveYellow Wave

D.R. CASWELL LIMITED (01069129)

D.R. CASWELL LIMITED (01069129) is an active UK company. incorporated on 1 September 1972. with registered office in Billingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. D.R. CASWELL LIMITED has been registered for 53 years. Current directors include CASWELL, Peter, MURPHY, Paul Anthony, PLATT, James and 1 others.

Company Number
01069129
Status
active
Type
ltd
Incorporated
1 September 1972
Age
53 years
Address
Lagonda Road, Billingham, TS23 4JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CASWELL, Peter, MURPHY, Paul Anthony, PLATT, James, ROEBUCK, David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R. CASWELL LIMITED

D.R. CASWELL LIMITED is an active company incorporated on 1 September 1972 with the registered office located in Billingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. D.R. CASWELL LIMITED was registered 53 years ago.(SIC: 46900)

Status

active

Active since 53 years ago

Company No

01069129

LTD Company

Age

53 Years

Incorporated 1 September 1972

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Lagonda Road Cowpen Industrial Estate Billingham, TS23 4JA,

Timeline

15 key events • 1972 - 2021

Funding Officers Ownership
Company Founded
Aug 72
Director Left
Jan 11
Loan Secured
Jul 15
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Oct 18
Loan Secured
Feb 19
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CASWELL, John

Active
Cowpen Industrial Estate, BillinghamTS23 4JA
Secretary
Appointed 28 Mar 2025

CASWELL, Peter

Active
Cowpen Industrial Esate, BillinghamTS23 4JA
Born June 1959
Director
Appointed N/A

MURPHY, Paul Anthony

Active
Cowpen Industrial Estate, BillinghamTS23 4JA
Born October 1976
Director
Appointed 01 Sept 2018

PLATT, James

Active
Lagonda Road, BillinghamTS23 4JA
Born July 1982
Director
Appointed 01 Apr 2021

ROEBUCK, David

Active
Lagonda Road, BillinghamTS23 4JA
Born October 1976
Director
Appointed 01 Apr 2021

CASWELL, Derick Robert

Resigned
5 Whitehouse Road, BillinghamTS22 5ER
Secretary
Appointed N/A
Resigned 01 Sept 2018

MCCUE, Geoffrey

Resigned
Cowpen Industrial Estate, BillinghamTS23 4JA
Secretary
Appointed 01 Sept 2018
Resigned 28 Mar 2025

CASWELL, Derick Robert

Resigned
5 Whitehouse Road, BillinghamTS22 5ER
Born October 1926
Director
Appointed N/A
Resigned 14 Apr 2020

CASWELL, Joanne

Resigned
The Garth, MiddlesbroughTS8 0BG
Born December 1969
Director
Appointed 01 Jun 1999
Resigned 21 Mar 2005

CASWELL, John

Resigned
Far Longham Bolham Water, CullomptonEX15 3QB
Born July 1956
Director
Appointed 16 Sept 2004
Resigned 12 Jan 2011

CASWELL, John

Resigned
Honeysuckle Cottage Grunton Lane, DarlingtonDL2 2RN
Born July 1956
Director
Appointed N/A
Resigned 01 Jun 1999

CASWELL, Margaret Richmond

Resigned
5 Whitehouse Road, BillinghamTS22 5ER
Born February 1931
Director
Appointed N/A
Resigned 16 Sept 2004

Persons with significant control

1

Mr Peter Caswell

Active
Cowpen Industrial Esate, BillinghamTS23 4JA
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Medium
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Medium
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Medium
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Medium
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Medium
18 December 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
11 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
288cChange of Particulars
Accounts With Accounts Type Medium
1 July 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
16 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 June 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
169169
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
8 May 1994
363aAnnual Return
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
22 April 1992
363aAnnual Return
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
20 September 1988
PUC 2PUC 2
Accounts With Accounts Type Small
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Small
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Incorporation Company
1 September 1972
NEWINCIncorporation