Barnsley
S70 2AS
Director Name | Mr Christopher Andrew Butler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(5 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 47 Church Street Barnsley S70 2AS |
Director Name | Mr Charles Edward James Hewitt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Low Hutton Huttons Ambo York YO60 7HF |
Director Name | Mr Michael Joseph Hewitt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marygate Back Lane Ampleforth York YO62 4DE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Mark Judson Wray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North Street Kingsclere Newbury Berkshire RG20 5QX |
Secretary Name | Mr David Michael Farnsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 June 2018) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE |
Director Name | Simone Drinkwater |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Leander Way Oxford Oxfordshire OX1 4XR |
Director Name | Mrs Clare Bessie Litt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 2018) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE |
Director Name | Ms Simone Denise Drinkwater |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE |
Director Name | Mr Michael Kenneth Gallico |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Church Street Barnsley S70 2AS |
Director Name | Mr Alan James Mabley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Church Street Barnsley S70 2AS |
Secretary Name | Mr Christopher Andrew Butler |
---|---|
Status | Resigned |
Appointed | 27 June 2018(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 47 Church Street Barnsley S70 2AS |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | casemategroup.com |
---|
Registered Address | 47 Church Street Barnsley S70 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Casemate Publishers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£346,848 |
Cash | £446 |
Current Liabilities | £283,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
15 June 2012 | Delivered 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 |
---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Simone Denise Drinkwater as a director on 21 November 2019 (1 page) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Christopher Andrew Butler as a secretary on 27 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Clare Bessie Litt as a director on 27 June 2018 (1 page) |
2 July 2018 | Termination of appointment of David Michael Farnsworth as a secretary on 27 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 April 2018 | Appointment of Mr Alan James Mabley as a director on 1 April 2018 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Casemate Publishers Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Casemate Publishers Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 December 2016 | Appointment of Mr Michael Kenneth Gallico as a director on 23 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Michael Kenneth Gallico as a director on 23 November 2016 (2 pages) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 July 2013 | Director's details changed for Mr David Michael Farnsworth on 7 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr David Michael Farnsworth on 7 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr David Michael Farnsworth on 7 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
7 July 2013 | Termination of appointment of Mark Wray as a director (1 page) |
7 July 2013 | Termination of appointment of Mark Wray as a director (1 page) |
7 July 2013 | Secretary's details changed for Mr David Michael Farnsworth on 7 July 2013 (1 page) |
7 July 2013 | Secretary's details changed for Mr David Michael Farnsworth on 7 July 2013 (1 page) |
7 July 2013 | Secretary's details changed for Mr David Michael Farnsworth on 7 July 2013 (1 page) |
22 May 2013 | Director's details changed for Ms Simone Denise Drinkwater on 20 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Ms Simone Denise Drinkwater on 20 May 2013 (2 pages) |
8 February 2013 | Appointment of Ms Simone Denise Drinkwater as a director (2 pages) |
8 February 2013 | Appointment of Mrs Clare Bessie Litt as a director (2 pages) |
8 February 2013 | Appointment of Mrs Clare Bessie Litt as a director (2 pages) |
8 February 2013 | Appointment of Ms Simone Denise Drinkwater as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Appointment of Mr Christopher Andrew Butler as a director (2 pages) |
28 June 2012 | Appointment of Mr Christopher Andrew Butler as a director (2 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Termination of appointment of Simone Drinkwater as a director (1 page) |
28 March 2012 | Termination of appointment of Simone Drinkwater as a director (1 page) |
3 February 2012 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ on 3 February 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Simone Drinkwater on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Simone Drinkwater on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Michael Farnsworth on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mark Judson Wray on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mark Judson Wray on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Michael Farnsworth on 26 June 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Director appointed simone drinkwater (2 pages) |
3 September 2009 | Director appointed simone drinkwater (2 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
6 February 2008 | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
26 June 2007 | Incorporation (14 pages) |
26 June 2007 | Incorporation (14 pages) |