Company NameCasey Plant Services Ltd
DirectorChristopher Peter Casey
Company StatusActive
Company Number00183122
CategoryPrivate Limited Company
Incorporation Date14 July 1922(101 years, 10 months ago)
Previous NameLeadbeaters (Land Drains) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusCurrent
Appointed31 October 2006(84 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(87 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed31 December 1991(69 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameAnthony John Chell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(87 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS

Contact

Websitecaseyplantservices.co.uk
Telephone07 764600930
Telephone regionMobile

Location

Registered AddressRydings Road
Wardle
Rochdale
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Casey Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£737,051
Current Liabilities£1,105,407

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 January 2011Delivered on: 12 January 2011
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and benefit in and to the sub-hire agreements all and any monies all claims see image for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 31 July 2020 (16 pages)
28 July 2020Accounts for a small company made up to 31 July 2019 (13 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Accounts for a small company made up to 31 July 2016 (8 pages)
18 April 2017Accounts for a small company made up to 31 July 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,539
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,539
(4 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)
1 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (2 pages)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
15 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
15 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,539
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,539
(4 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (9 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (9 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,539
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,539
(4 pages)
6 August 2013Termination of appointment of Christopher Casey as a director (1 page)
6 August 2013Termination of appointment of Christopher Casey as a director (1 page)
18 February 2013Accounts for a small company made up to 31 July 2012 (8 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (8 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Anthony John Chell on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Anthony John Chell on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Anthony John Chell on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Anthony John Chell on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Anthony John Chell on 31 December 2009 (2 pages)
17 September 2009Director appointed anthony john chell (2 pages)
17 September 2009Director appointed anthony john chell (2 pages)
17 September 2009Director appointed christopher peter casey (2 pages)
17 September 2009Director appointed christopher peter casey (2 pages)
2 May 2009Company name changed leadbeaters (land drains) LIMITED\certificate issued on 06/05/09 (2 pages)
2 May 2009Company name changed leadbeaters (land drains) LIMITED\certificate issued on 06/05/09 (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
14 March 2008Full accounts made up to 31 July 2007 (8 pages)
14 March 2008Full accounts made up to 31 July 2007 (8 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 January 2007Full accounts made up to 31 July 2006 (8 pages)
7 January 2007Full accounts made up to 31 July 2006 (8 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
7 February 2006Full accounts made up to 31 July 2005 (6 pages)
7 February 2006Full accounts made up to 31 July 2005 (6 pages)
10 March 2005Full accounts made up to 31 July 2004 (5 pages)
10 March 2005Full accounts made up to 31 July 2004 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 July 2003 (6 pages)
23 April 2004Full accounts made up to 31 July 2003 (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
29 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
14 July 1922Certificate of incorporation (1 page)
14 July 1922Certificate of incorporation (1 page)