Company NameCaesarcrete Limited
DirectorJonathan William Roche
Company StatusActive
Company Number06540639
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Jonathan William Roche
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleContractor
Country of ResidenceEngland
Correspondence Address46 Sackville Street
Skipton
BD23 2PB
Secretary NameHelix Agencies Limited (Corporation)
StatusCurrent
Appointed01 April 2011(3 years after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressThe Office
1 Steeple View
Golcar
Huddersfield
HD7 4QJ
Director NameMr Stephen John Beckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameSally Anne Fielding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes House High Street
Chapeltown
Turton
Bolton
BL7 0NE
Secretary NameMr Stephen John Beckett
NationalityBritish
StatusResigned
Appointed30 September 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameMr James William Sheffield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Office
1 Steeple View
Golcar
Huddersfield
HD7 4QJ
Secretary NameMr Howard Anthony Roche
StatusResigned
Appointed21 December 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressCentury House Roman Road
Blackburn
BB1 2LD
Director NameMr Howard Anthony Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Office
1 Steeple View
Golcar
Huddersfield
HD7 4QJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address46 Sackville Street
Skipton
BD23 2PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton South
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Howard Roche
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

1 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 February 2022Registered office address changed from PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ to 46 Sackville Street Skipton BD23 2PB on 18 February 2022 (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Howard Anthony Roche as a director on 31 March 2019 (1 page)
3 April 2019Cessation of Howard Anthony Roche as a person with significant control on 8 May 2018 (1 page)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 May 2018Form 123 increase share cap (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
8 May 2018Appointment of Mr Jonathan William Roche as a director on 8 May 2018 (2 pages)
8 May 2018Notification of Jonathan William Roche as a person with significant control on 8 May 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 November 2017Appointment of Mr Howard Anthony Roche as a director on 4 April 2017 (2 pages)
7 November 2017Appointment of Mr Howard Anthony Roche as a director on 4 April 2017 (2 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
5 April 2017Termination of appointment of Howard Anthony Roche as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Howard Anthony Roche as a director on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 April 2015Company name changed ppsl energy LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
30 April 2015Company name changed ppsl energy LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Secretary's details changed for Helix Agencies Limited on 19 March 2015 (1 page)
13 April 2015Secretary's details changed for Helix Agencies Limited on 19 March 2015 (1 page)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Appointment of Mr Howard Anthony Roche as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of James William Sheffield as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of James William Sheffield as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Howard Anthony Roche as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of James William Sheffield as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Howard Anthony Roche as a director on 3 March 2015 (2 pages)
20 June 2014Company name changed K2 conservatory systems LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2014Company name changed K2 conservatory systems LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Registered office address changed from Century House Roman Road Blackburn BB1 2LD on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Century House Roman Road Blackburn BB1 2LD on 19 June 2014 (1 page)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 May 2012Secretary's details changed for Helix Agencies Limited on 1 April 2012 (2 pages)
4 May 2012Secretary's details changed for Helix Agencies Limited on 1 April 2012 (2 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 May 2012Secretary's details changed for Helix Agencies Limited on 1 April 2012 (2 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
17 April 2011Appointment of Helix Agencies Limited as a secretary (2 pages)
17 April 2011Appointment of Helix Agencies Limited as a secretary (2 pages)
16 April 2011Termination of appointment of Howard Roche as a secretary (1 page)
16 April 2011Termination of appointment of Howard Roche as a secretary (1 page)
31 March 2011Registered office address changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD England on 31 March 2011 (1 page)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 January 2010Termination of appointment of Sally Fielding as a director (1 page)
4 January 2010Termination of appointment of Stephen Beckett as a secretary (1 page)
4 January 2010Termination of appointment of Stephen Beckett as a secretary (1 page)
4 January 2010Appointment of Mr James William Sheffield as a director (2 pages)
4 January 2010Termination of appointment of Sally Fielding as a director (1 page)
4 January 2010Appointment of Mr James William Sheffield as a director (2 pages)
4 January 2010Appointment of Mr Howard Anthony Roche as a secretary (1 page)
4 January 2010Termination of appointment of Stephen Beckett as a director (1 page)
4 January 2010Termination of appointment of Stephen Beckett as a director (1 page)
4 January 2010Appointment of Mr Howard Anthony Roche as a secretary (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
23 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
23 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Registered office changed on 27/03/2009 from burnden house roman road blackburn lancashire BB1 2LD (1 page)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Location of debenture register (1 page)
27 March 2009Registered office changed on 27/03/2009 from burnden house roman road blackburn lancashire BB1 2LD (1 page)
27 March 2009Location of debenture register (1 page)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
22 October 2008Company name changed inhoco 3467 LIMITED\certificate issued on 22/10/08 (2 pages)
22 October 2008Company name changed inhoco 3467 LIMITED\certificate issued on 22/10/08 (2 pages)
17 October 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
17 October 2008Appointment terminated director inhoco formations LIMITED (1 page)
17 October 2008Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB (1 page)
17 October 2008Director and secretary appointed stephen john beckett (3 pages)
17 October 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
17 October 2008Appointment terminated director inhoco formations LIMITED (1 page)
17 October 2008Director and secretary appointed stephen john beckett (3 pages)
17 October 2008Director appointed sally anne fielding (3 pages)
17 October 2008Director appointed sally anne fielding (3 pages)
17 October 2008Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB (1 page)
20 March 2008Incorporation (18 pages)
20 March 2008Incorporation (18 pages)