Company NameCasemate UK Limited
Company StatusActive
Company Number06292715
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Michael Farnsworth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 10 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address47 Church Street
Barnsley
S70 2AS
Director NameMr Christopher Andrew Butler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address47 Church Street
Barnsley
S70 2AS
Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Low Hutton
Huttons Ambo
York
YO60 7HF
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarygate Back Lane
Ampleforth
York
YO62 4DE
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Mark Judson Wray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Street
Kingsclere
Newbury
Berkshire
RG20 5QX
Secretary NameMr David Michael Farnsworth
NationalityBritish
StatusResigned
Appointed04 July 2007(1 week, 1 day after company formation)
Appointment Duration10 years, 12 months (resigned 27 June 2018)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressThe Old Music Hall 106-108 Cowley Road
Oxford
OX4 1JE
Director NameSimone Drinkwater
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Leander Way
Oxford
Oxfordshire
OX1 4XR
Director NameMrs Clare Bessie Litt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 2018)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressThe Old Music Hall 106-108 Cowley Road
Oxford
OX4 1JE
Director NameMs Simone Denise Drinkwater
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Music Hall 106-108 Cowley Road
Oxford
OX4 1JE
Director NameMr Michael Kenneth Gallico
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address47 Church Street
Barnsley
S70 2AS
Director NameMr Alan James Mabley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Church Street
Barnsley
S70 2AS
Secretary NameMr Christopher Andrew Butler
StatusResigned
Appointed27 June 2018(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address47 Church Street
Barnsley
S70 2AS
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecasemategroup.com

Location

Registered Address47 Church Street
Barnsley
S70 2AS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Casemate Publishers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£346,848
Cash£446
Current Liabilities£283,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2012Delivered on: 20 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Simone Denise Drinkwater as a director on 21 November 2019 (1 page)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 July 2018Appointment of Mr Christopher Andrew Butler as a secretary on 27 June 2018 (2 pages)
2 July 2018Termination of appointment of Clare Bessie Litt as a director on 27 June 2018 (1 page)
2 July 2018Termination of appointment of David Michael Farnsworth as a secretary on 27 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2018Appointment of Mr Alan James Mabley as a director on 1 April 2018 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of Casemate Publishers Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Casemate Publishers Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 December 2016Appointment of Mr Michael Kenneth Gallico as a director on 23 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Kenneth Gallico as a director on 23 November 2016 (2 pages)
19 October 2016Registered office address changed from 10 Hythe Bridge Street Oxford OX1 2EW to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 10 Hythe Bridge Street Oxford OX1 2EW to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 19 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Director's details changed for Mr David Michael Farnsworth on 7 July 2013 (2 pages)
8 July 2013Director's details changed for Mr David Michael Farnsworth on 7 July 2013 (2 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Director's details changed for Mr David Michael Farnsworth on 7 July 2013 (2 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
7 July 2013Termination of appointment of Mark Wray as a director (1 page)
7 July 2013Termination of appointment of Mark Wray as a director (1 page)
7 July 2013Secretary's details changed for Mr David Michael Farnsworth on 7 July 2013 (1 page)
7 July 2013Secretary's details changed for Mr David Michael Farnsworth on 7 July 2013 (1 page)
7 July 2013Secretary's details changed for Mr David Michael Farnsworth on 7 July 2013 (1 page)
22 May 2013Director's details changed for Ms Simone Denise Drinkwater on 20 May 2013 (2 pages)
22 May 2013Director's details changed for Ms Simone Denise Drinkwater on 20 May 2013 (2 pages)
8 February 2013Appointment of Ms Simone Denise Drinkwater as a director (2 pages)
8 February 2013Appointment of Mrs Clare Bessie Litt as a director (2 pages)
8 February 2013Appointment of Mrs Clare Bessie Litt as a director (2 pages)
8 February 2013Appointment of Ms Simone Denise Drinkwater as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Appointment of Mr Christopher Andrew Butler as a director (2 pages)
28 June 2012Appointment of Mr Christopher Andrew Butler as a director (2 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Termination of appointment of Simone Drinkwater as a director (1 page)
28 March 2012Termination of appointment of Simone Drinkwater as a director (1 page)
3 February 2012Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 3 February 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Simone Drinkwater on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Simone Drinkwater on 26 June 2010 (2 pages)
29 June 2010Director's details changed for David Michael Farnsworth on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Mark Judson Wray on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Mark Judson Wray on 26 June 2010 (2 pages)
29 June 2010Director's details changed for David Michael Farnsworth on 26 June 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Director appointed simone drinkwater (2 pages)
3 September 2009Director appointed simone drinkwater (2 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
6 February 2008Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
26 June 2007Incorporation (14 pages)
26 June 2007Incorporation (14 pages)