Company NameCaged Steel Limited
DirectorsJamie Thwaites and Andrew David Bamford
Company StatusActive
Company Number05399866
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jamie Thwaites
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bretton Street, Savile Town
Dewsbury
West Yorkshire
WF12 9BJ
Secretary NameMr Jamie Thwaites
NationalityBritish
StatusCurrent
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bretton Street, Savile Town
Dewsbury
West Yorkshire
WF12 9BJ
Director NameMr Andrew David Bamford
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bretton Street, Savile Town
Dewsbury
West Yorkshire
WF12 9BJ
Director NamePeter Parkin-Rhodes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleWarehouse Manager
Correspondence Address5 Marshall Street
Lower Hopton
Mirfield
WF14 8PG
Director NameCraig Robinson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RolePersonal Trainer
Correspondence Address281 Kings Road
Bradford
West Yorkshire
BD2 1NW
Director NameMark Parry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bretton Street
Dewsbury
West Yorkshire
WF12 9BJ
Director NameMr Gary Joynson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Bretton Street, Savile Town
Dewsbury
West Yorkshire
WF12 9BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.caged-steel.com
Email address[email protected]
Telephone01924 460076
Telephone regionWakefield

Location

Registered Address31 Bretton Street, Savile Town
Dewsbury
West Yorkshire
WF12 9BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jamie Thwaites
90.91%
Ordinary
10 at £1Jason Furness
9.09%
Ordinary

Financials

Year2014
Net Worth-£23,842
Cash£72,935
Current Liabilities£334,360

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
4 October 2023Change of details for Mr Jamie Thwaites as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mr Jamie Thwaites on 4 October 2023 (2 pages)
22 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 January 2021Change of details for Mr Jamie Thwaites as a person with significant control on 6 April 2016 (2 pages)
5 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 May 2020Appointment of Mr Andrew David Bamford as a director on 1 May 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 29 August 2018 (15 pages)
22 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 April 2020Previous accounting period extended from 29 August 2019 to 30 September 2019 (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Current accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
13 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
11 February 2019Amended total exemption full accounts made up to 31 August 2017 (6 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
26 September 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
26 September 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 December 2016Termination of appointment of Gary Joynson as a director on 11 December 2016 (1 page)
23 December 2016Termination of appointment of Gary Joynson as a director on 11 December 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 110
(4 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 110
(4 pages)
23 September 2015Termination of appointment of Mark Parry as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Mark Parry as a director on 21 September 2015 (1 page)
13 August 2015Appointment of Mr Gary Joynson as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Mr Gary Joynson as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Mr Gary Joynson as a director on 1 August 2015 (2 pages)
21 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110
(5 pages)
21 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Appointment of Mark Parry as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mark Parry as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mark Parry as a director on 1 January 2015 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England (1 page)
3 May 2013Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England (1 page)
3 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Director's details changed for Mr Jamie Thwaites on 19 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Jamie Thwaites on 19 May 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Jamie Thwaites on 20 March 2011 (1 page)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Jamie Thwaites on 20 March 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Jamie Thwaites on 20 March 2011 (1 page)
21 March 2011Director's details changed for Mr Jamie Thwaites on 20 March 2011 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Jamie Thwaites on 22 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jamie Thwaites on 22 March 2010 (2 pages)
19 March 2010Termination of appointment of Craig Robinson as a director (1 page)
19 March 2010Termination of appointment of Craig Robinson as a director (1 page)
19 March 2010Termination of appointment of Peter Parkin-Rhodes as a director (1 page)
19 March 2010Termination of appointment of Peter Parkin-Rhodes as a director (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
13 April 2007Return made up to 20/03/07; full list of members (3 pages)
11 October 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
11 October 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Return made up to 20/03/06; full list of members (3 pages)
2 May 2006Return made up to 20/03/06; full list of members (3 pages)
20 April 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
20 March 2005Incorporation (16 pages)
20 March 2005Incorporation (16 pages)