You are here: bizstats.co.uk > a-z index > F list

F.l.caswell Limited NORTHANTS


Founded in 1950, F.l.caswell, classified under reg no. 00485558 is an active company. Currently registered at 93 Headlands NN15 6BL, Northants the company has been in the business for seventy four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 7 directors in the the firm, namely Richard J., Nicola B. and Anthony C. and others. In addition one secretary - Paul B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret P. who worked with the the firm until 31 March 1994.

F.l.caswell Limited Address / Contact

Office Address 93 Headlands
Office Address2 Kettering
Town Northants
Post code NN15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485558
Date of Incorporation Mon, 21st Aug 1950
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 74 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Richard J.

Position: Director

Appointed: 03 March 2023

Nicola B.

Position: Director

Appointed: 03 March 2023

Anthony C.

Position: Director

Appointed: 19 September 2011

Robert J.

Position: Director

Appointed: 19 September 2011

Paul B.

Position: Director

Appointed: 19 September 2011

Peter J.

Position: Director

Appointed: 24 January 2000

Paul B.

Position: Secretary

Appointed: 01 April 1994

Jillian J.

Position: Director

Appointed: 28 March 1991

Margaret P.

Position: Secretary

Appointed: 28 March 1991

Resigned: 31 March 1994

Frank C.

Position: Director

Appointed: 28 March 1991

Resigned: 13 February 1997

Winifred C.

Position: Director

Appointed: 28 March 1991

Resigned: 26 January 1999

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Peter J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Jillian J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter J.

Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jillian J.

Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

John H.

Notified on 27 March 2020
Ceased on 14 December 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth161 893168 165175 741      
Balance Sheet
Cash Bank On Hand  100 556101 805104 71993 791114 751113 69695 943
Current Assets98 10099 369100 594101 845104 76293 815114 763113 70495 950
Debtors1 39449384043241287
Net Assets Liabilities  175 741247 917277 681272 228197 914243 542277 676
Other Debtors  384043241287
Property Plant Equipment  38 16938 16938 16938 16938 16938 16938 169
Cash Bank In Hand96 70699 320100 556      
Tangible Fixed Assets38 16938 16938 169      
Reserves/Capital
Called Up Share Capital2 0002 0002 000      
Profit Loss Account Reserve159 893166 165173 741      
Shareholder Funds161 893168 165175 741      
Other
Amounts Owed To Group Undertakings  8 8559 83010 853 9851 9753 075
Average Number Employees During Period  5555555
Creditors  9 83010 85311 82897521 97021 0854 257
Fixed Assets71 67377 65184 977177 775211 073202 328109 144164 810215 466
Investments    172 904164 15970 975126 641177 297
Investments Fixed Assets33 50439 48246 808139 606172 904164 15970 975126 641177 297
Investments In Group Undertakings  4 0004 0004 0004 000   
Investments In Group Undertakings Participating Interests     4 0004 0004 0004 000
Net Assets Liabilities Subsidiaries  -443 322-420 647 371 143427 270389 916368 737
Net Current Assets Liabilities90 22090 51490 76490 99292 93492 84092 79392 61991 693
Other Creditors  97597597597520 98519 1101 182
Other Investments Other Than Loans  42 808135 606168 904160 15966 975122 641173 297
Percentage Class Share Held In Subsidiary   80 80808080
Profit Loss   19 78629 764-5 453-74 31445 62834 134
Profit Loss Subsidiaries  63 50531 325 26 98556 127-1 35421 179
Property Plant Equipment Gross Cost  38 169 38 16938 16938 16938 169 
Provisions For Liabilities Balance Sheet Subtotal   20 85026 32622 9404 02313 88729 483
Taxation Including Deferred Taxation Balance Sheet Subtotal    26 32622 9404 02313 88729 483
Total Assets Less Current Liabilities161 893168 165175 741268 767304 007295 168201 937257 429307 159
Accounting Period Subsidiary2 0142 0152 016      
Creditors Due Within One Year7 8808 8559 830      
Number Shares Allotted 2 0002 000      
Number Shares Issued Fully Paid   2 000     
Other Taxation Social Security Payable   48     
Par Value Share 111     
Share Capital Allotted Called Up Paid2 0002 0002 000      
Tangible Fixed Assets Cost Or Valuation38 16938 169       

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (12 pages)

Company search

Advertisements