Caswell Ventures Limited CORBY


Founded in 1923, Caswell Ventures, classified under reg no. 00188799 is an active company. Currently registered at Stoneways 7 Church Street NN17 3JY, Corby the company has been in the business for one hundred and one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2001/02/12 Caswell Ventures Limited is no longer carrying the name Caswell Holdings.

There is a single director in the firm at the moment - William C., appointed on 26 December 1991. In addition, a secretary was appointed - William C., appointed on 7 September 2019. As of 29 April 2024, there were 3 ex directors - Judith S., Marcus C. and others listed below. There were no ex secretaries.

Caswell Ventures Limited Address / Contact

Office Address Stoneways 7 Church Street
Office Address2 Weldon
Town Corby
Post code NN17 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00188799
Date of Incorporation Tue, 27th Mar 1923
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 101 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

William C.

Position: Secretary

Appointed: 07 September 2019

William C.

Position: Director

Appointed: 26 December 1991

Judith S.

Position: Director

Resigned: 07 September 2019

Marcus C.

Position: Director

Appointed: 26 December 1991

Resigned: 04 November 2009

Barbara C.

Position: Director

Appointed: 26 December 1991

Resigned: 28 March 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is William C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Judith S. This PSC has significiant influence or control over the company,.

William C.

Notified on 6 April 2016
Ceased on 23 December 2023
Nature of control: significiant influence or control

Judith S.

Notified on 6 April 2016
Ceased on 7 September 2019
Nature of control: significiant influence or control

Company previous names

Caswell Holdings February 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302021-09-302022-09-30
Net Worth719 957703 906  
Balance Sheet
Cash Bank On Hand  57 39956 387
Current Assets39 05246 66561 97161 313
Debtors8 2983 0044 5724 926
Net Assets Liabilities  915 785931 176
Other Debtors  3 9224 276
Property Plant Equipment  780 426780 213
Cash Bank In Hand30 75443 661  
Net Assets Liabilities Including Pension Asset Liability719 957703 906  
Tangible Fixed Assets550 000550 000  
Reserves/Capital
Called Up Share Capital50 38850 388  
Profit Loss Account Reserve508 822492 771  
Shareholder Funds719 957703 906  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 5981 811
Corporation Tax Payable  6 6986 849
Creditors  41 39612 104
Fixed Assets691 163668 713935 978919 768
Increase From Depreciation Charge For Year Property Plant Equipment   213
Investments  155 552-15 396
Investments Fixed Assets141 163118 713155 552139 555
Net Current Assets Liabilities28 79435 19320 57549 209
Other Creditors  32 4442 730
Other Investments Other Than Loans  155 552-15 396
Other Taxation Social Security Payable  2 2542 525
Property Plant Equipment Gross Cost   782 024
Provisions For Liabilities Balance Sheet Subtotal  40 76837 801
Total Assets Less Current Liabilities719 957703 906956 553968 977
Trade Debtors Trade Receivables  650650
Creditors Due Within One Year10 25811 472  
Number Shares Allotted 470  
Par Value Share 1  
Revaluation Reserve160 747160 747  
Share Capital Allotted Called Up Paid470470  
Tangible Fixed Assets Cost Or Valuation550 000550 000  
Amount Specific Advance Or Credit Directors5 051   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 2nd, June 2023
Free Download (7 pages)

Company search

Advertisements