Company NameCasson Developments Limited
DirectorMazella Hudson
Company StatusActive
Company Number01027217
CategoryPrivate Limited Company
Incorporation Date13 October 1971(52 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMazella Hudson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oaks
Abbey Road
Knaresborough
N Yorks
HG5 8HX
Secretary NameMazella Hudson
NationalityBritish
StatusCurrent
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oaks
Abbey Road
Knaresborough
N Yorks
HG5 8HX
Director NameKenneth Hudson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 October 2007)
RoleBuilder
Correspondence Address26 Abbey Road
Knaresborough
North Yorkshire
HG5 8HX

Location

Registered Address24 York Place
Knaresborough
North Yorkshire
HG5 0AA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

1.8k at £1Mazella Hudson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

16 February 1999Delivered on: 24 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sandholme farm back lane sowerby thirsk north yorkshire t/n NYK199914.
Outstanding
1 June 1996Delivered on: 10 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 low mill court shaw mills harrogate north yorkshire t/no.NYK170231.
Outstanding
8 March 1995Delivered on: 13 March 1995
Satisfied on: 7 July 2011
Persons entitled: Barclays Bank PLC,

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company ,whatsoever and wherseoever ,present and future.
Fully Satisfied

Filing History

30 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,750
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,750
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,750
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,750
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,750
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,750
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,750
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,750
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Previous accounting period shortened from 13 October 2011 to 31 May 2011 (1 page)
21 June 2011Previous accounting period shortened from 13 October 2011 to 31 May 2011 (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 13 October 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 13 October 2010 (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mazella Hudson on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Mazella Hudson on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Mazella Hudson on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 13 October 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 13 October 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 13 October 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 13 October 2008 (3 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 13 October 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 13 October 2007 (3 pages)
12 June 2008Appointment terminated director kenneth hudson (1 page)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Appointment terminated director kenneth hudson (1 page)
18 July 2007Total exemption small company accounts made up to 13 October 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 13 October 2006 (3 pages)
16 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 13 October 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 13 October 2005 (4 pages)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Total exemption small company accounts made up to 13 October 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 13 October 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 13 October 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 13 October 2003 (4 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 13 October 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 13 October 2002 (4 pages)
28 July 2003Return made up to 01/06/03; full list of members (7 pages)
28 July 2003Return made up to 01/06/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 13 October 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 13 October 2001 (5 pages)
31 May 2002Return made up to 01/06/02; full list of members (7 pages)
31 May 2002Return made up to 01/06/02; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: northfield house snelsins lane cleckheaton BD19 3YE (1 page)
20 November 2001Registered office changed on 20/11/01 from: northfield house snelsins lane cleckheaton BD19 3YE (1 page)
29 June 2001Accounts for a small company made up to 13 October 2000 (6 pages)
29 June 2001Accounts for a small company made up to 13 October 2000 (6 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 13 October 1999 (6 pages)
5 September 2000Accounts for a small company made up to 13 October 1999 (6 pages)
21 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 13 October 1998 (6 pages)
16 August 1999Accounts for a small company made up to 13 October 1998 (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
23 July 1998Accounts for a small company made up to 13 October 1997 (6 pages)
23 July 1998Accounts for a small company made up to 13 October 1997 (6 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
9 July 1997Return made up to 01/06/97; no change of members (4 pages)
9 July 1997Return made up to 01/06/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 13 October 1996 (6 pages)
19 February 1997Accounts for a small company made up to 13 October 1996 (6 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 01/06/96; full list of members (6 pages)
30 May 1996Return made up to 01/06/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 13 October 1995 (7 pages)
12 April 1996Accounts for a small company made up to 13 October 1995 (7 pages)
30 May 1995Return made up to 01/06/95; no change of members (4 pages)
30 May 1995Return made up to 01/06/95; no change of members (4 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)