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

EXTREME CASES LIMITED

FRANKLYN HOUSE, BRATTON FLEMING, BARNSTAPLE, EX31 4TG,
Company Registration Number
06957356
Private Limited Company
Active

Company Overview

About Extreme Cases Ltd
EXTREME CASES LIMITED was founded on 2009-07-09 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Extreme Cases 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
EXTREME CASES LIMITED
 
Legal Registered Office
FRANKLYN HOUSE
BRATTON FLEMING
BARNSTAPLE
EX31 4TG
Other companies in EX31
 
Filing Information
Company Number 06957356
Company ID Number 06957356
Date formed 2009-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974509682  
Last Datalog update: 2025-04-05 10:38:13
Primary Source:Companies House
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.

Company Officers of EXTREME CASES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LOUISE BAILEY
Company Secretary 2015-04-08
HANNAH LOUISE BAILEY
Director 2017-01-01
TIMOTHY JOHN BRISTOW
Director 2017-10-11
MARK STEVEN BROWN
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
SYMON HINDMARCH-BYE
Director 2014-06-11 2016-11-01
GARETH OWEN POPE
Company Secretary 2014-06-11 2015-04-08
GARETH OWEN POPE
Director 2014-06-11 2015-01-27
MICHAEL JEFFERY HUTHNANCE
Company Secretary 2009-07-09 2014-06-11
MICHAEL JEFFERY HUTHNANCE
Director 2009-07-09 2014-06-11

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
2025-03-1231/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-12CONFIRMATION STATEMENT MADE ON 12/03/25, WITH UPDATES
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069573560007
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 069573560008
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069573560006
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 069573560007
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069573560005
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069573560003
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 069573560006
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069573560006
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11PSC04Change of details for Mrs Hannah Louise Swann as a person with significant control on 2021-10-11
2021-10-11CH01Director's details changed for Mrs Hannah Louise Swann on 2021-10-11
2021-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS HANNAH LOUISE SWANN on 2021-10-11
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Unit 8, Hartland View Farm Shirwell Barnstaple EX31 4LA England
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE SWANN
2021-09-08PSC04Change of details for Mr Mark Steven Brown as a person with significant control on 2021-09-01
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069573560004
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BRISTOW
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069573560005
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069573560004
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 1a Victoria Street Barnstaple EX32 9HT England
2020-04-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069573560002
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069573560003
2018-11-29CH01Director's details changed for Mr Timothy John Bristow on 2018-11-29
2018-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MISS HANNAH LOUISE BAILEY on 2017-06-15
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1050
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BRISTOW
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069573560002
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Franklyn House Bratton Fleming Devon EX31 4TG
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13AP01DIRECTOR APPOINTED MISS HANNAH LOUISE BAILEY
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SYMON HINDMARCH-BYE
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AP03Appointment of Miss Hannah Louise Bailey as company secretary on 2015-04-08
2015-04-09TM02Termination of appointment of Gareth Owen Pope on 2015-04-08
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN POPE
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-17AR0109/07/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR SYMON HINDMARCH-BYE
2014-06-13AP03Appointment of Mr Gareth Owen Pope as company secretary
2014-06-13AP01DIRECTOR APPOINTED MR GARETH OWEN POPE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTHNANCE
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUTHNANCE
2014-02-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-17AR0109/07/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY HUTHNANCE / 09/05/2013
2013-07-17AD02SAIL ADDRESS CHANGED FROM: 77 BASEPOINT CENTRE ABBEY PARK INDUSTRIAL ESTATE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ ENGLAND
2013-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY HUTHNANCE / 09/05/2013
2013-05-01SH0601/05/13 STATEMENT OF CAPITAL GBP 9
2013-05-01AA31/07/12 TOTAL EXEMPTION SMALL
2013-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16AR0109/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY HUTHNANCE / 16/07/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY HUTHNANCE / 16/07/2012
2012-01-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-18SH0101/10/11 STATEMENT OF CAPITAL GBP 8.5
2011-07-21AR0109/07/11 FULL LIST
2011-07-21AD02SAIL ADDRESS CHANGED FROM: 73 BASEPOINT CENTRE ABBEY PARK INDUSTRIAL ESTATE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ
2011-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0109/07/10 FULL LIST
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFERY HUTHNANCE / 09/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BROWN / 09/07/2010
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25920 - Manufacture of light metal packaging




Licences & Regulatory approval
We could not find any licences issued to EXTREME CASES 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 EXTREME CASES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2010-07-08 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-08-01 £ 68,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EXTREME CASES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 9
Cash Bank In Hand 2012-08-01 £ 8,709
Current Assets 2012-08-01 £ 85,902
Debtors 2012-08-01 £ 53,853
Fixed Assets 2012-08-01 £ 55,288
Shareholder Funds 2012-08-01 £ 73,134
Stocks Inventory 2012-08-01 £ 23,340
Tangible Fixed Assets 2012-08-01 £ 9,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXTREME CASES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTREME CASES LIMITED
Trademarks

Trademark applications by EXTREME CASES LIMITED

EXTREME CASES LIMITED is the Original Applicant for the trademark Image for mark UK00003061755 extreme cases ™ (UK00003061755) through the UKIPO on the 2014-06-27
Trademark classes: Cases for mobile phones;Cases adapted for cameras;Cases adapted for computers;Cases adapted for photographic equipment;Cases especially made for photographic apparatus and instruments. Cases for large size ammunition;Weapon cases for firearms;Rifle cases.
Income
Government Income
We have not found government income sources for EXTREME CASES 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 (25920 - Manufacture of light metal packaging) as EXTREME CASES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXTREME CASES 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.
Import/Export of Goods
Goods imported/exported by EXTREME CASES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184158300Air conditioning machines comprising a motor-driven fan, not incorporating a refrigerating unit but incorporating elements for changing the temperature and humidity (excl. of a kind used for persons in motor vehicles, and self-contained or "split-system" window or wall air conditioning machines)
2010-03-0184158100Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTREME CASES 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 EXTREME CASES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1