About

Registered Number: 06932739
Date of Incorporation: 12/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1-6 Howden Way, Morley, Leeds, LS27 0TF,

 

Cassellie Ltd was founded on 12 June 2009 and has its registered office in Leeds, it's status at Companies House is "Active". The current directors of the business are listed as Campbell, Sharon Louise, Casey, Beverley Ann, Casey, James Christopher, Delaney, Katherine Ann, Delaney, Paul, Delaney, Steven James, Lever, Anthony, Mantel, Annabel Claire. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Sharon Louise 13 June 2009 06 November 2010 1
CASEY, Beverley Ann 15 September 2016 21 February 2018 1
CASEY, James Christopher 06 November 2010 13 June 2012 1
DELANEY, Katherine Ann 15 September 2016 21 February 2018 1
DELANEY, Paul 06 November 2010 01 June 2011 1
DELANEY, Steven James 06 November 2010 10 March 2014 1
LEVER, Anthony 01 January 2014 15 September 2016 1
MANTEL, Annabel Claire 20 August 2018 06 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 08 March 2019
AA01 - Change of accounting reference date 06 February 2019
MR01 - N/A 11 December 2018
AA01 - Change of accounting reference date 09 November 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 25 June 2018
PSC07 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
PSC02 - N/A 15 May 2018
AA01 - Change of accounting reference date 25 April 2018
RESOLUTIONS - N/A 07 March 2018
MR01 - N/A 05 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR01 - N/A 22 February 2018
PSC01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
PSC04 - N/A 12 February 2018
PSC04 - N/A 12 February 2018
AA - Annual Accounts 07 October 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
SH06 - Notice of cancellation of shares 06 January 2017
SH03 - Return of purchase of own shares 06 January 2017
RESOLUTIONS - N/A 17 November 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 June 2014
SH08 - Notice of name or other designation of class of shares 16 April 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 03 March 2014
AD01 - Change of registered office address 03 March 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 07 February 2013
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AD01 - Change of registered office address 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
SH01 - Return of Allotment of shares 09 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA01 - Change of accounting reference date 26 May 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

Legal assignment of contract monies 06 September 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 24 August 2012 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.