Company NameCassons & Co.,Limited
DirectorsNigel Stanley Casson and William Hartley Casson
Company StatusActive
Company Number00425464
CategoryPrivate Limited Company
Incorporation Date11 December 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nigel Stanley Casson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(44 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleBoot & Shoe Dealer
Country of ResidenceEngland
Correspondence AddressHighbarn Gorsey Lane
Ashton Under Lyne
Greater Manchester
OL6 9AU
Secretary NameMr Nigel Stanley Casson
NationalityBritish
StatusCurrent
Appointed01 August 2002(55 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleBoot & Shoe Seller
Country of ResidenceEngland
Correspondence AddressHighbarn Gorsey Lane
Ashton Under Lyne
Greater Manchester
OL6 9AU
Director NameMr William Hartley Casson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(56 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ryefields Drive
Uppermill
Saddleworth
OL3 6BX
Director NameMartin Stanley Casson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 January 2005)
RoleBoot And Shoe Dealer
Correspondence Address3 Weymouth Road
Ashton Under Lyne
Greater Manchester
OL6 9EP
Director NameMr Stanley Casson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2002)
RoleBoot And Shoe Dealer
Correspondence Address46 Whittaker Lane
Prestwich
Manchester
Lancashire
M25 1FX
Director NameMr Casson Ian Stanley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2000)
RoleBoot & Shoe Dealer
Correspondence AddressThe Coppice 18 Beech Lane
Grasscroft
Oldham
Lancashire
OL4 4EP
Secretary NameMr Stanley Casson
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address46 Whittaker Lane
Prestwich
Manchester
Lancashire
M25 1FX

Contact

Websitetilegiant.co.uk
Telephone01782 597777
Telephone regionStoke-on-Trent

Location

Registered AddressMoss & Williamson
Booth Street Chambers
Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.8k at £1Nigel Stanley Casson
94.06%
Ordinary B
1000 at £1Nigel Stanley Casson
5.94%
Ordinary A

Financials

Year2014
Net Worth£166,195
Cash£1,623
Current Liabilities£22,032

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

19 December 1989Delivered on: 29 December 1989
Satisfied on: 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53, middlewood road, sheffield, south yorkshire. T/n syk 93352. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
14 December 1984Delivered on: 19 December 1984
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyn's 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: L/H land with the premises erected thereon situate at higginshaw lane, royton, oldham. Greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyn's 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: F/H 57, eccleston street, prescot, knowsley, merseyside, title no ms 155101. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyn's 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: F/H 37, wimpole street, ashton under lyne, tameside greater manchester title no la 156857 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property at any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyn's 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: F/H 88 and 90 penny meadow ashton under lyne, tameside greater manchester title no gm 192501. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale ace 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyn's 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: F/H 84/86, penny meadow, ashton under lyne tameside greater manchester title no gm 267577. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 June 1982Delivered on: 24 June 1982
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyn's 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: F/H 29, 31, 33, 38 & 39 wimpole street, ashton under lyne tameside greater manchester. Title no gm 267892. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 May 1993Delivered on: 12 May 1993
Satisfied on: 31 January 1996
Persons entitled: Yorkshire 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 on the east side of higginshaw lane k/a laurel industrial estate higginshaw lane royston oldham. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
24 August 1990Delivered on: 31 August 1990
Satisfied on: 14 October 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the buildings erected thereon k/a:- 79, market street, atherton, wigan, greater manchester. Together with, fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
19 December 1989Delivered on: 29 December 1989
Satisfied on: 24 August 1993
Persons entitled: The Royal Bank Ob Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59, eccleston st., Prescot, knowsley, merseyside. T/n ms 165484. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
15 March 1979Delivered on: 23 March 1979
Satisfied on: 24 August 1993
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of freehold land together with dwelling house and shop premises erected thereon and known as 53/55 (formerly numbered 48) red bank road, bispham, blackpool, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 June 1982Delivered on: 24 June 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30, 32 and 34, enville street, and 1, newton street, ashton under lyne tameside greater manchester title no la 302807 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of S8LE act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 August 2001Delivered on: 15 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 57 bellhouse road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 April 1997Delivered on: 1 May 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 bellhouse road sheffield the company charges to the bank by way of legal mortgage the property as described above, the company assigns to the bank the goodwill of the business and the benefit of all authorisations, permits, registration certificates or licences, the company also charges to the bank by way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects.. See the mortgage charge document for full details.
Outstanding
5 May 1993Delivered on: 12 May 1993
Persons entitled: Yorkshire 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: 57 and 59 eccleston street prescot. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
14 June 2019Cessation of Nigel Stanley Casson as a person with significant control on 31 May 2019 (1 page)
14 June 2019Notification of William Hartley Casson as a person with significant control on 31 May 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
30 November 2018Director's details changed for William Hartley Casson on 29 November 2018 (2 pages)
30 November 2018Director's details changed for William Hartley Casson on 29 November 2018 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 16,836
(6 pages)
24 June 2016Director's details changed for William Hartley Casson on 30 May 2016 (2 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 16,836
(6 pages)
24 June 2016Director's details changed for William Hartley Casson on 30 May 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16,836
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16,836
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 16,836
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 16,836
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 May 2011Registered office address changed from 117 Huddersfield Road Oldham Lancashire OL1 3NY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 117 Huddersfield Road Oldham Lancashire OL1 3NY on 10 May 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 June 2010Director's details changed for William Hartley Casson on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Nigel Stanley Casson on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Nigel Stanley Casson on 31 May 2010 (2 pages)
10 June 2010Director's details changed for William Hartley Casson on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Director's change of particulars / william casson / 31/05/2009 (1 page)
15 June 2009Director's change of particulars / william casson / 31/05/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 July 2007Return made up to 31/05/07; no change of members (7 pages)
13 July 2007Return made up to 31/05/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 September 2005Return made up to 31/05/05; full list of members (7 pages)
1 September 2005Return made up to 31/05/05; full list of members (7 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 February 2005£ ic 33673/16836 19/01/05 £ sr 16837@1=16837 (1 page)
11 February 2005£ ic 33673/16836 19/01/05 £ sr 16837@1=16837 (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
23 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
23 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
23 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 August 2002Secretary resigned (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (2 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001£ ic 50510/33673 18/01/01 £ sr 16837@1=16837 (1 page)
7 February 2001£ ic 50510/33673 18/01/01 £ sr 16837@1=16837 (1 page)
15 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
15 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 November 1997Registered office changed on 19/11/97 from: laurel industrial estate higginshaw lane royton oldham lancashire OL2 6LH (1 page)
19 November 1997Registered office changed on 19/11/97 from: laurel industrial estate higginshaw lane royton oldham lancashire OL2 6LH (1 page)
2 June 1997Return made up to 31/05/97; no change of members (4 pages)
2 June 1997Return made up to 31/05/97; no change of members (4 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
4 July 1996Return made up to 31/05/96; no change of members (4 pages)
4 July 1996Return made up to 31/05/96; no change of members (4 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 June 1995Return made up to 31/05/95; full list of members (6 pages)
26 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 December 1946Certificate of incorporation (1 page)
11 December 1946Certificate of incorporation (1 page)