Company NameCaecillian Limited
DirectorsJames William Joseph Lawton and Christopher Philip Wood
Company StatusActive
Company Number04519688
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NameM.& P. Plumbing & Utilities Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr James William Joseph Lawton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(21 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShandon House Egerton Street
Denton
Manchester
M34 3LU
Director NameMr Christopher Philip Wood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(21 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShandon House Egerton Street
Denton
Manchester
M34 3LU
Director NameMr Michael Ian Cassinelli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMr Peter Hemlin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Secretary NameMr Peter Hemlin
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL

Contact

Websitecaecillian.com
Telephone0161 3431107
Telephone regionManchester

Location

Registered AddressShandon House Egerton Street
Denton
Manchester
M34 3LU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Cassinelli
50.00%
Ordinary
1 at £1Peter Hemlin
50.00%
Ordinary

Financials

Year2014
Net Worth£348,629
Cash£162,184
Current Liabilities£653,301

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

13 February 2008Delivered on: 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
12 August 2020Registered office address changed from The Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 12 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
8 April 2020Director's details changed for Mr Michael Ian Cassinelli on 2 April 2020 (2 pages)
8 April 2020Change of details for Mr Peter Hemlin as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD United Kingdom to The Old Bakery 3 King Street Delph Oldham OL3 5DL on 2 April 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
24 June 2019Amended accounts made up to 31 August 2018 (11 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
28 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
25 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
(3 pages)
20 March 2018Director's details changed for Mr Michael Ian Cassinelli on 20 March 2018 (2 pages)
15 March 2018Change of details for Mr Michael Ian Cassinelli as a person with significant control on 6 March 2018 (2 pages)
14 March 2018Secretary's details changed for Mr Peter Hemlin on 6 March 2018 (1 page)
14 March 2018Director's details changed for Mr Peter Hemlin on 6 March 2018 (2 pages)
14 March 2018Change of details for Mr Peter Hemlin as a person with significant control on 6 March 2018 (2 pages)
13 March 2018Registered office address changed from 60 Old Kiln Lane Grotton Oldham OL4 5RZ England to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 13 March 2018 (1 page)
20 February 2018Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to 60 Old Kiln Lane Grotton Oldham OL4 5RZ on 20 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Notification of Peter Hemlin as a person with significant control on 12 August 2017 (2 pages)
21 August 2017Notification of Peter Hemlin as a person with significant control on 12 August 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
2 March 2015Registered office address changed from Unit 14 Charles Street Dukinfield Ashton-Under-Lyne Tameside SK16 4SD to 69 Milnrow Road Shaw Oldham OL2 8AL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 14 Charles Street Dukinfield Ashton-Under-Lyne Tameside SK16 4SD to 69 Milnrow Road Shaw Oldham OL2 8AL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 14 Charles Street Dukinfield Ashton-Under-Lyne Tameside SK16 4SD to 69 Milnrow Road Shaw Oldham OL2 8AL on 2 March 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 September 2014Director's details changed for Mr Michael Ian Cassinelli on 1 April 2014 (2 pages)
22 September 2014Director's details changed for Mr Michael Ian Cassinelli on 1 April 2014 (2 pages)
22 September 2014Director's details changed for Mr Michael Ian Cassinelli on 1 April 2014 (2 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Michael Cassinelli on 1 September 2011 (2 pages)
26 September 2012Director's details changed for Michael Cassinelli on 1 September 2011 (2 pages)
26 September 2012Director's details changed for Michael Cassinelli on 1 September 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Registered office address changed from Unit 2 Bayley Industrial Estate Stalybridge Cheshire SK15 1PU on 23 August 2011 (1 page)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Michael Cassinelli on 1 January 2011 (2 pages)
23 August 2011Director's details changed for Michael Cassinelli on 1 January 2011 (2 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Michael Cassinelli on 1 January 2011 (2 pages)
23 August 2011Registered office address changed from Unit 2 Bayley Industrial Estate Stalybridge Cheshire SK15 1PU on 23 August 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 August 2009Director's change of particulars / michael cassinelli / 01/08/2009 (1 page)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Director's change of particulars / michael cassinelli / 01/08/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
19 April 2008Company name changed M.& P. plumbing & utilities LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed M.& P. plumbing & utilities LIMITED\certificate issued on 22/04/08 (2 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
7 December 2007Registered office changed on 07/12/07 from: unit 2 bailey street stalybridge cheshire (1 page)
7 December 2007Return made up to 12/08/07; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: unit 2 bailey street stalybridge cheshire (1 page)
7 December 2007Return made up to 12/08/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
5 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 September 2005Return made up to 12/08/05; full list of members (7 pages)
6 September 2005Return made up to 12/08/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 August 2004Return made up to 12/08/04; full list of members (7 pages)
11 August 2004Return made up to 12/08/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 August 2003Return made up to 12/08/03; full list of members (7 pages)
29 August 2003Return made up to 12/08/03; full list of members (7 pages)
27 August 2002Incorporation (11 pages)
27 August 2002Incorporation (11 pages)