Company NameThomas Crompton Quarries (Buck Park) Limited
DirectorShane Harrison
Company StatusActive
Company Number05522477
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Previous NamesHipperholme Limited and P. Casey Enviro (Buck Park) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMrs Ann Wilkinson Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Halifax
West Yorkshire
HX3 8NR
Director NameMr George Michael Watson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Bramley Lane Hipperholme
Halifax
West Yorkshire
HX3 8NR
Secretary NameMr George Michael Watson
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Bramley Lane Hipperholme
Halifax
West Yorkshire
HX3 8NR
Director NameMr Alan William Wallace
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2006(8 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address46 Springmeadow Lane
Uppermill
Oldham
OL3 6HH
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(8 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed10 April 2006(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2006)
RoleAccountant
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Jeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(16 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.casey.co.uk
Telephone01706 641010
Telephone regionRochdale

Location

Registered AddressThomas Crompton House
Neville Road
Bradford
BD4 8TU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£879,129
Current Liabilities£1,555,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
20 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
3 August 2017Change of details for P Casey Enviro Limited as a person with significant control on 31 July 2017 (2 pages)
3 August 2017Change of details for P Casey Enviro Limited as a person with significant control on 31 July 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 500
(5 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 500
(5 pages)
15 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
15 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(5 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
1 August 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
1 August 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
1 August 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
1 August 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
12 August 2011Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
12 January 2011Termination of appointment of Alan Wallace as a director (2 pages)
12 January 2011Termination of appointment of Alan Wallace as a director (2 pages)
12 January 2011Appointment of Anthony Barry as a director (3 pages)
12 January 2011Appointment of Anthony Barry as a director (3 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 July 2008 (11 pages)
1 December 2008Full accounts made up to 31 July 2008 (11 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages)
4 August 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (2 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
14 March 2008Full accounts made up to 31 July 2007 (11 pages)
14 March 2008Full accounts made up to 31 July 2007 (11 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
8 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 October 2006Return made up to 29/07/06; full list of members (2 pages)
20 October 2006Return made up to 29/07/06; full list of members (2 pages)
31 May 2006Company name changed hipperholme LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed hipperholme LIMITED\certificate issued on 31/05/06 (2 pages)
24 May 2006Statement of affairs (7 pages)
24 May 2006Statement of affairs (7 pages)
24 May 2006Ad 07/04/06--------- £ si 500@1=500 £ ic 2/502 (2 pages)
24 May 2006Ad 07/04/06--------- £ si 500@1=500 £ ic 2/502 (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 14 craiglands bramley lane hipperholme halifax west yorkshire HX3 8NR (1 page)
20 April 2006Registered office changed on 20/04/06 from: 14 craiglands bramley lane hipperholme halifax west yorkshire HX3 8NR (1 page)
20 April 2006New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Ad 29/07/05-29/07/05 si 1@1=1 ic 1/2 (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Registered 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 2005Secretary resigned (1 page)
14 September 2005Registered 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 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Ad 29/07/05-29/07/05 si 1@1=1 ic 1/2 (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
29 July 2005Incorporation (12 pages)
29 July 2005Incorporation (12 pages)