Company NameM&P Caswell Limited
DirectorMichael Claude Caswell
Company StatusActive
Company Number08170986
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Claude Caswell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address501a Glossop Road
Broomhill
Sheffield
South Yorks
S10 2QE
Secretary NameMrs Paula Tracy Caswell
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Greenhill Road
Woodseats
Sheffield
South Yorkshire
S8 0BA

Contact

Websitewww.caswell001.com

Location

Registered Address12 Helliwell Lane
Deepcar
Sheffield
S36 2QH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

1 at £1Michael Caswell
50.00%
Ordinary
1 at £1Paula Caswell
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,982
Cash£965
Current Liabilities£57,629

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

11 September 2023Registered office address changed from 501a Glossop Road Broomhill Sheffield South Yorks S10 2QE England to 12 Helliwell Lane Deepcar Sheffield S36 2QH on 11 September 2023 (1 page)
9 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 July 2017Registered office address changed from 16 Greenhill Road Woodseats Sheffield South Yorkshire S8 0BA to 501a Glossop Road Broomhill Sheffield South Yorks S10 2QE on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 16 Greenhill Road Woodseats Sheffield South Yorkshire S8 0BA to 501a Glossop Road Broomhill Sheffield South Yorks S10 2QE on 14 July 2017 (1 page)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 April 2015Termination of appointment of Paula Tracy Caswell as a secretary on 10 April 2015 (1 page)
15 April 2015Termination of appointment of Paula Tracy Caswell as a secretary on 10 April 2015 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)