E.h. Caswell Limited

General information

Name:

E.h. Caswell Ltd

Office Address:

Durham House 38 Street Lane DE5 8NE Denby

Number: 05653611

Incorporation date: 2005-12-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

E.h. Caswell has been operating in this business for 19 years. Registered under no. 05653611, it is classified as a Private Limited Company. You can contact the office of the company during its opening times at the following location: Durham House 38 Street Lane, DE5 8NE Denby. The company's Standard Industrial Classification Code is 46900: Non-specialised wholesale trade. 31st January 2023 is the last time the company accounts were filed.

6 transactions have been registered in 2011 with a sum total of £6,922. In 2010 there were less transactions (exactly 1) that added up to £684. Cooperation with the Canterbury City Council council covered the following areas: Resale Items.

According to the latest update, we have a single director in the company: Christopher N. (since 2005-12-14). Since 2006-01-01 George N., had fulfilled assigned duties for this business up to the moment of the resignation seven years ago.

Christopher N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher N.

Role: Director

Appointed: 14 December 2005

Latest update: 3 April 2024

People with significant control

Christopher N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George N.
Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Charge 1 satisfaction in full. (MR04)
filed on: 11th, January 2022
mortgage
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Canterbury City Council 6 £ 6 922.43
2011-07-15 0013900698 £ 2 746.52 Resale Items
2011-10-12 0013900787 £ 1 217.59 Resale Items
2011-03-01 0013900509 £ 1 002.68 Resale Items
2010 Canterbury City Council 1 £ 684.00
2010-12-14 0013900491 £ 684.00 Resale Items

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
18
Company Age

Similar companies nearby

Closest companies