Company NameCausemight (Trading As Odd Bottle Vintners) Limited
DirectorsBrian Keith Towe and Stuart Duncan Edwards
Company StatusActive
Company Number02621795
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Previous NameCausemight Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Keith Towe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Praxis 1 Poultry
London
EC2R 8EJ
Director NameMr Stuart Duncan Edwards
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Praxis 1 Poultry
London
EC2R 8EJ
Secretary NameMr Stuart Duncan Edwards
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Jute Fields
Deal
Kent
CT14 9ZL
Director NameNicola Margaret Webberley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Barn
Charing
Kent
TN27 0DR

Location

Registered AddressC/O Praxis
1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Brian Keith Towe
50.00%
Ordinary
34 at £1Stuart Duncan William Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£227,455
Cash£85,840
Current Liabilities£72,768

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

12 August 2014Delivered on: 7 January 2015
Persons entitled:
Barnett Waddingham LLP- All as Trustees of the Pilgrims Executive Pension Trust
Stuart Duncan Edwards
Brian Keith Towe

Classification: A registered charge
Outstanding
8 October 1999Delivered on: 18 October 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.60701491. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
26 July 1999Delivered on: 3 August 1999
Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
10 November 2020Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 10 November 2020 (1 page)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 November 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 03/11/2018
(2 pages)
19 November 2018Statement by Directors (1 page)
19 November 2018Solvency Statement dated 03/11/18 (1 page)
19 November 2018Statement of capital on 19 November 2018
  • GBP 68
(5 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
3 July 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
12 September 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
12 September 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
12 July 2017Notification of Stuart Duncan William Edwards as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Brian Keith Towe as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Stuart Duncan William Edwards as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Brian Keith Towe as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 68
(7 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 68
(7 pages)
3 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
3 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 February 2016Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 1 February 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 68
(5 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 68
(5 pages)
7 January 2015 (25 pages)
7 January 2015 (25 pages)
3 September 2014Termination of appointment of Nicola Margaret Webberley as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Nicola Margaret Webberley as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Nicola Margaret Webberley as a director on 1 September 2014 (1 page)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(6 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 102
(6 pages)
30 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 102
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Registered office address changed from C/O Greenback Alan 11 Raven Wharf Lafone Street Shad Thames London SE1 2LR on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Greenback Alan 11 Raven Wharf Lafone Street Shad Thames London SE1 2LR on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Greenback Alan 11 Raven Wharf Lafone Street Shad Thames London SE1 2LR on 7 March 2013 (1 page)
27 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
9 July 2012Amended accounts made up to 31 December 2011 (6 pages)
9 July 2012Amended accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed from C/O Stuart Edwards 10 Royal Victor Place, Old Ford Road Bow London E3 5SS United Kingdom (1 page)
31 August 2010Register inspection address has been changed from C/O Stuart Edwards 10 Royal Victor Place, Old Ford Road Bow London E3 5SS United Kingdom (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Mr Brian Keith Towe on 19 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Stuart Duncan Edwards on 19 June 2010 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Director's details changed for Nicola Margaret Webberley on 19 June 2010 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Director's details changed for Mr Stuart Duncan Edwards on 19 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Brian Keith Towe on 19 June 2010 (2 pages)
27 August 2010Director's details changed for Nicola Margaret Webberley on 19 June 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2009Return made up to 19/06/09; full list of members (4 pages)
6 August 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 19/06/07; full list of members (8 pages)
8 August 2007Return made up to 19/06/07; full list of members (8 pages)
15 September 2006Return made up to 19/06/06; full list of members (7 pages)
15 September 2006Return made up to 19/06/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
26 September 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
30 June 2005Registered office changed on 30/06/05 from: burnt house barn pilgrims way, charing ashford kent TN27 0DR (1 page)
30 June 2005Registered office changed on 30/06/05 from: burnt house barn pilgrims way, charing ashford kent TN27 0DR (1 page)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
26 October 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 February 2004Total exemption full accounts made up to 31 December 2002 (16 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (16 pages)
27 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 June 2003Return made up to 19/06/03; full list of members (7 pages)
30 June 2003Return made up to 19/06/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
4 May 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
15 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Full accounts made up to 31 December 1999 (13 pages)
9 January 2001Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Particulars of mortgage/charge (5 pages)
18 October 1999Particulars of mortgage/charge (5 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 August 1999Ad 18/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
23 August 1999Ad 18/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
16 July 1999Registered office changed on 16/07/99 from: appt 9 saint john lofts 198 saint john street london EC1V 4JY (1 page)
16 July 1999Registered office changed on 16/07/99 from: appt 9 saint john lofts 198 saint john street london EC1V 4JY (1 page)
9 July 1999Return made up to 19/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1999Return made up to 19/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 August 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Full accounts made up to 31 December 1996 (12 pages)
19 January 1998Full accounts made up to 31 December 1996 (12 pages)
11 August 1997Return made up to 19/06/97; no change of members (4 pages)
11 August 1997Return made up to 19/06/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Return made up to 19/06/96; no change of members (4 pages)
9 July 1996Return made up to 19/06/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
9 August 1991Ad 19/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1991Ad 19/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 June 1991Incorporation (14 pages)
19 June 1991Incorporation (14 pages)