About

Registered Number: 00951180
Date of Incorporation: 31/03/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: 35 Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

 

Casket Leisure Products Ltd was founded on 31 March 1969 and has its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Shears, James Charles, Shears, James Charles, Ashworth, Philip, Sweetman, Peter James, Bell, Steven William, Bromley-martin, Robin Hampden, Butcher, Ian Philip, Cowen, Maurice Clifford, Downey, Huw Timothy, Garland, Robin Eric, Grant, Stephen James, Keene, Mervyn Peter John, Lyons, Jonathan Ingram, Mogg, Joseph Michael, Odlin, Neil, Smith, Joseph, Sweetman, Peter James, Vicary, Albert Paul, Walsh, Steven at Companies House. We don't know the number of employees at Casket Leisure Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARS, James Charles 21 June 2010 - 1
BELL, Steven William 01 January 2001 24 October 2013 1
BROMLEY-MARTIN, Robin Hampden 30 May 1997 30 June 1998 1
BUTCHER, Ian Philip N/A 23 November 1995 1
COWEN, Maurice Clifford 28 July 1998 19 March 1999 1
DOWNEY, Huw Timothy N/A 23 November 1995 1
GARLAND, Robin Eric 23 November 1995 07 January 1996 1
GRANT, Stephen James 13 May 2005 31 July 2020 1
KEENE, Mervyn Peter John 23 November 1995 21 June 2010 1
LYONS, Jonathan Ingram N/A 28 May 1996 1
MOGG, Joseph Michael 19 March 1999 28 February 2003 1
ODLIN, Neil 01 October 1995 31 December 2006 1
SMITH, Joseph N/A 23 November 1995 1
SWEETMAN, Peter James N/A 30 April 2015 1
VICARY, Albert Paul N/A 13 May 2005 1
WALSH, Steven N/A 07 February 1996 1
Secretary Name Appointed Resigned Total Appointments
SHEARS, James Charles 19 May 2005 - 1
ASHWORTH, Philip 07 January 1997 10 August 1998 1
SWEETMAN, Peter James 23 November 1995 07 January 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 14 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 July 2012
AA01 - Change of accounting reference date 01 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
AAMD - Amended Accounts 29 October 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 July 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 August 2004
CERTNM - Change of name certificate 07 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 June 2003
395 - Particulars of a mortgage or charge 09 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 20 September 2002
395 - Particulars of a mortgage or charge 13 September 2002
AUD - Auditor's letter of resignation 07 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
RESOLUTIONS - N/A 23 November 2000
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 02 December 1998
287 - Change in situation or address of Registered Office 25 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AUD - Auditor's letter of resignation 06 April 1997
AA - Annual Accounts 03 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
363s - Annual Return 19 September 1996
288 - N/A 19 September 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
288 - N/A 02 April 1996
288 - N/A 09 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
RESOLUTIONS - N/A 15 August 1995
363s - Annual Return 07 August 1995
395 - Particulars of a mortgage or charge 28 July 1995
RESOLUTIONS - N/A 04 July 1995
RESOLUTIONS - N/A 04 July 1995
395 - Particulars of a mortgage or charge 27 June 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 29 November 1994
363s - Annual Return 29 November 1994
AA - Annual Accounts 12 July 1993
287 - Change in situation or address of Registered Office 19 April 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 20 October 1992
288 - N/A 16 September 1992
363b - Annual Return 16 September 1992
288 - N/A 20 July 1992
288 - N/A 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 30 August 1991
363(287) - N/A 30 August 1991
CERTNM - Change of name certificate 18 July 1991
RESOLUTIONS - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
AA - Annual Accounts 26 November 1990
288 - N/A 19 November 1990
363 - Annual Return 18 September 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
353 - Register of members 22 August 1989
325 - Location of register of directors' interests in shares etc 22 August 1989
288 - N/A 21 June 1989
288 - N/A 22 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 12 February 1988
288 - N/A 10 February 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 13 February 1987
AA - Annual Accounts 05 February 1987
288 - N/A 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 September 2002 Outstanding

N/A

Supplemental debenture deed 21 July 1995 Fully Satisfied

N/A

Guarantee and debenture 22 June 1995 Fully Satisfied

N/A

Debenture 27 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.