Caswell Commercials Limited CLEVEDON


Founded in 2003, Caswell Commercials, classified under reg no. 04960296 is an active company. Currently registered at Tickenham Garage Stone-edge Batch BS21 6SE, Clevedon the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Thomas J., Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 11 November 2003 and Thomas J. has been with the company for the least time - from 1 December 2011. Currenlty, the firm lists one former director, whose name is Edward J. and who left the the firm on 6 April 2020. In addition, there is one former secretary - Gaye J. who worked with the the firm until 1 February 2016.

Caswell Commercials Limited Address / Contact

Office Address Tickenham Garage Stone-edge Batch
Office Address2 Tickenham
Town Clevedon
Post code BS21 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04960296
Date of Incorporation Tue, 11th Nov 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Thomas J.

Position: Director

Appointed: 01 December 2011

Richard J.

Position: Director

Appointed: 11 November 2003

Edward J.

Position: Director

Appointed: 01 December 2011

Resigned: 06 April 2020

Dorothy G.

Position: Nominee Secretary

Appointed: 11 November 2003

Resigned: 11 November 2003

Lesley G.

Position: Nominee Director

Appointed: 11 November 2003

Resigned: 11 November 2003

Gaye J.

Position: Secretary

Appointed: 11 November 2003

Resigned: 01 February 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Thomas J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Thomas J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth50 17521 897114 458       
Balance Sheet
Cash Bank On Hand   3 0173 6806525 60218 1479 52318 019
Current Assets104 56295 245261 386115 197169 429156 454146 834137 133131 283111 933
Debtors100 18993 745162 004110 680163 099152 702138 132114 636116 91588 764
Net Assets Liabilities   10 05325 68828 06130 94055 86553 49828 315
Other Debtors    157 506150 323130 997109 757112 04081 316
Property Plant Equipment   30 46522 62811 4779 8068 6916 8949 360
Total Inventories   1 5002 6503 1003 1004 3504 8455 150
Cash Bank In Hand2 873 97 882       
Intangible Fixed Assets55 02340 19025 357       
Net Assets Liabilities Including Pension Asset Liability50 17575 475114 458       
Stocks Inventory1 5001 5001 500       
Tangible Fixed Assets16 33416 33720 891       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve50 07521 797114 358       
Shareholder Funds50 17521 897114 458       
Other
Accrued Liabilities        2 0002 000
Accumulated Amortisation Impairment Intangible Assets   137 801148 325148 325148 325148 325148 325 
Accumulated Depreciation Impairment Property Plant Equipment   48 19849 53645 28948 55851 50653 80556 928
Additions Other Than Through Business Combinations Property Plant Equipment    1 5373 0511 5981 8335025 588
Average Number Employees During Period   7888767
Bank Borrowings 43 07835 16458 93347 70642 16634 58043 75039 55034 169
Bank Overdrafts   38 10919 30723 89618 2056 25012 9318 268
Creditors   81 107104 39995 52389 25744 55843 82034 169
Dividend Per Share Interim        333500
Dividends Paid On Shares Interim        33 33350 000
Finance Lease Liabilities Present Value Total    3 416     
Fixed Assets71 35761 798 40 98922 628     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 09541 96230 526    
Increase From Amortisation Charge For Year Intangible Assets    10 524     
Increase From Depreciation Charge For Year Property Plant Equipment    7 2613 8243 2692 9482 2993 122
Intangible Assets   10 524      
Intangible Assets Gross Cost   148 325148 325148 325148 325148 325148 325 
Net Current Assets Liabilities38 87072 446103 37434 09065 03060 93157 57792 57587 46355 453
Number Shares Issued Fully Paid        100100
Other Creditors   3 5007 30415 03817 4022 496-13 406935
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 9238 071    
Other Disposals Property Plant Equipment    8 03618 449    
Other Inventories        4 8455 150
Par Value Share11       1
Prepayments        5 0685 487
Property Plant Equipment Gross Cost   78 66372 16456 76658 36460 19760 70066 288
Provisions For Liabilities Balance Sheet Subtotal   6 0934 2992 1811 8631 6511 3102 329
Taxation Social Security Payable   3 33243 97029 56517 45815 51019 31118 349
Total Assets Less Current Liabilities110 22764 975149 62275 07987 65872 40867 383101 26694 35764 813
Total Borrowings        39 55034 169
Trade Creditors Trade Payables   36 16630 40227 02436 19220 30222 98420 356
Trade Debtors Trade Receivables   110 6805 5932 3797 1354 8794 8751 961
Amount Specific Advance Or Credit Directors   71 805112 501109 09596 94477 58861 71932 353
Amount Specific Advance Or Credit Made In Period Directors    43 27718 1943 7496444 131634
Amount Specific Advance Or Credit Repaid In Period Directors    2 58121 60015 90020 00020 000-30 000
Director Remuneration        46 40052 900
Creditors Due After One Year60 05243 07835 164       
Creditors Due Within One Year65 69286 797158 012       
Intangible Fixed Assets Aggregate Amortisation Impairment93 302108 135        
Intangible Fixed Assets Amortisation Charged In Period 14 833        
Intangible Fixed Assets Cost Or Valuation148 325148 325        
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12 376        
Tangible Fixed Assets Cost Or Valuation44 03249 48154 035       
Tangible Fixed Assets Depreciation27 69833 14433 144       
Tangible Fixed Assets Depreciation Charged In Period 7 202        
Value Shares Allotted  1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 11th, September 2023
Free Download (14 pages)

Company search

Advertisements