Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASBAR LIMITED
Company Information for

CASBAR LIMITED

12A MARLBOROUGH PLACE, BRIGHTON, BN1 1WN,
Company Registration Number
01652213
Private Limited Company
Active

Company Overview

About Casbar Ltd
CASBAR LIMITED was founded on 1982-07-19 and has its registered office in Brighton. The organisation's status is listed as "Active". Casbar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASBAR LIMITED
 
Legal Registered Office
12A MARLBOROUGH PLACE
BRIGHTON
BN1 1WN
Other companies in W3
 
Filing Information
Company Number 01652213
Company ID Number 01652213
Date formed 1982-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASBAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARKE ASSOCIATES (GB) LTD   FINANCIAL DIRECTOR SERVICES (SUSSEX) LIMITED   GGS CONSULTING LIMITED   GHIACI GOODHAND SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASBAR LIMITED
The following companies were found which have the same name as CASBAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASBAR CAFE INCORPORATED New Jersey Unknown
Casbar Cigar Lafayette Inc. Arapahoe Road, #102 Lafayette CO 80026 Good Standing Company formed on the 2020-03-16
Casbar Cigar Holdings Inc 2770 Arapahoe Road, Suite 102 Lafayette CO 80026 Noncompliant Company formed on the 2021-01-08
Casbar Cigar Parker LLC 10449 S Parker Rd Parker CO 80134 Good Standing Company formed on the 2021-01-20
Casbar Cigar Lafayette LLC 2770 Arapahoe Rd Ste 102 Lafayette CO 80026 Good Standing Company formed on the 2023-03-12
CASBAR CONSTRUCTION LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-06-03
CASBAR CRAFTS PTY LTD Active Company formed on the 2012-10-09
CASBAR CUSTODIAN PTY LTD Active Company formed on the 2012-12-12
CASBAR DEVELOPERS INCORPORATED New Jersey Unknown
CASBAR ENTREPRENEURS LLC California Unknown
CASBAR GROUP PTY LTD Active Company formed on the 2015-06-30
CASBAR HOLDINGS I, L.L.C. 227 MEDITERRANEAN AVE VA BEACH VA 23451 Active Company formed on the 1999-12-21
CASBAR HOLDINGS II, L.L.C. 227 MEDITERRANEAN AVE VA BEACH VA 23451 Active Company formed on the 1999-12-21
CASBAR HOLDINGS INC 15480 ELMIRA CT BRIGHTON CO 80602 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-01-18
CASBAR INC Delaware Unknown
CASBAR INCORPORATED New Jersey Unknown
CASBAR INCORPORATED California Unknown
CASBAR INC North Carolina Unknown
CASBAR INC Idaho Unknown
CASBAR INC West Virginia Unknown

Company Officers of CASBAR LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LESLIE CROFT
Company Secretary 2002-01-01
CLIFFORD JAMES BROWNING
Director 1996-12-04
BRIAN LESLIE CROFT
Director 1995-09-27
NIGEL KEITH POLHILL
Director 1996-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BURWOOD
Director 1996-12-04 2011-09-30
JULIE CAROLINE TANCOCK
Director 2001-11-20 2007-06-09
CLIFFORD JAMES BROWNING
Company Secretary 1996-12-04 2002-01-01
PETER YOUNG
Director 1996-12-04 2001-11-20
BRUCE HANSON
Company Secretary 1995-09-27 1996-12-04
BRUCE HANSON
Director 1995-09-27 1996-12-04
JEREMY CHARLES TRACEY
Director 1995-09-27 1996-12-04
JUDITH ANN WARLOW
Director 1995-09-27 1996-12-04
NICHOLAS PETER HUGHES
Company Secretary 1995-01-01 1995-09-26
CHRIS CRIPPS
Director 1993-02-01 1995-09-26
FRANGCON WHELAN
Director 1991-08-21 1995-09-26
CHRIS CRIPPS
Company Secretary 1993-02-01 1995-01-01
YVONNE MAUD BIRD
Director 1991-08-21 1993-12-31
NICHOLAS PETER HUGHES
Director 1991-08-21 1993-12-31
NICHOLAS PETER HUGHES
Company Secretary 1991-08-21 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LESLIE CROFT ADVANCED MAGNETIC THERAPEUTICS LIMITED Director 2004-04-20 CURRENT 2003-12-09 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-15AP03Appointment of Mr Clifford James Browning as company secretary on 2017-08-13
2018-08-15TM02Termination of appointment of Brian Leslie Croft on 2017-08-13
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM King & Co 31 Horn Lane London W3 9NJ
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-02AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-14AR0110/08/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0110/08/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0110/08/12 ANNUAL RETURN FULL LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURWOOD
2012-03-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0110/08/11 ANNUAL RETURN FULL LIST
2011-06-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0110/08/10 ANNUAL RETURN FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH POLHILL / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURWOOD / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES BROWNING / 10/08/2010
2010-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14363(288)DIRECTOR RESIGNED
2007-09-14363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-23363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-27363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-29363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2001-08-23363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-21363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 10 HORN LANE ACTON LONDON W3 6QT.
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-25363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02288bDIRECTOR RESIGNED
1997-09-02363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02288bDIRECTOR RESIGNED
1997-09-02288aNEW DIRECTOR APPOINTED
1997-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-08363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1996-10-02288DIRECTOR RESIGNED
1996-10-02288SECRETARY RESIGNED
1996-10-02288DIRECTOR RESIGNED
1996-10-02288NEW SECRETARY APPOINTED
1996-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-08288NEW DIRECTOR APPOINTED
1995-10-31288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CASBAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASBAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASBAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASBAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 4,911
Cash Bank In Hand 2012-12-31 £ 3,156
Current Assets 2013-12-31 £ 7,104
Current Assets 2012-12-31 £ 5,395
Debtors 2013-12-31 £ 2,193
Debtors 2012-12-31 £ 2,239
Shareholder Funds 2013-12-31 £ 6,908
Shareholder Funds 2012-12-31 £ 5,008
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASBAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASBAR LIMITED
Trademarks
We have not found any records of CASBAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASBAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CASBAR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASBAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASBAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASBAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.