Rochdale
Lancashire
OL12 9PS
Director Name | Mrs Ann Wilkinson Watson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Craiglands Halifax West Yorkshire HX3 8NR |
Director Name | Mr George Michael Watson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Craiglands Bramley Lane Hipperholme Halifax West Yorkshire HX3 8NR |
Secretary Name | Mr George Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Craiglands Bramley Lane Hipperholme Halifax West Yorkshire HX3 8NR |
Director Name | Mr Alan William Wallace |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 46 Springmeadow Lane Uppermill Oldham OL3 6HH |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2006) |
Role | Accountant |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Anthony John Barry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Jeremy Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 18 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.casey.co.uk |
---|---|
Telephone | 01706 641010 |
Telephone region | Rochdale |
Registered Address | Thomas Crompton House Neville Road Bradford BD4 8TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £879,129 |
Current Liabilities | £1,555,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
11 January 2018 | Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for P Casey Enviro Limited as a person with significant control on 31 July 2017 (2 pages) |
3 August 2017 | Change of details for P Casey Enviro Limited as a person with significant control on 31 July 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
16 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
1 August 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
1 August 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
12 August 2011 | Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
12 January 2011 | Termination of appointment of Alan Wallace as a director (2 pages) |
12 January 2011 | Termination of appointment of Alan Wallace as a director (2 pages) |
12 January 2011 | Appointment of Anthony Barry as a director (3 pages) |
12 January 2011 | Appointment of Anthony Barry as a director (3 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
1 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
4 August 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages) |
4 August 2008 | Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 March 2008 | Full accounts made up to 31 July 2007 (11 pages) |
14 March 2008 | Full accounts made up to 31 July 2007 (11 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
20 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
31 May 2006 | Company name changed hipperholme LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed hipperholme LIMITED\certificate issued on 31/05/06 (2 pages) |
24 May 2006 | Statement of affairs (7 pages) |
24 May 2006 | Statement of affairs (7 pages) |
24 May 2006 | Ad 07/04/06--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
24 May 2006 | Ad 07/04/06--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 14 craiglands bramley lane hipperholme halifax west yorkshire HX3 8NR (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 14 craiglands bramley lane hipperholme halifax west yorkshire HX3 8NR (1 page) |
20 April 2006 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Ad 29/07/05-29/07/05 si 1@1=1 ic 1/2 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Ad 29/07/05-29/07/05 si 1@1=1 ic 1/2 (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | Incorporation (12 pages) |
29 July 2005 | Incorporation (12 pages) |