Hale
Altrincham
Cheshire
WA15 0NN
Secretary Name | Mrs Carol Evelyn Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1996(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Spinningfield Way Hopwood Heywood Lancashire OL10 2LF |
Director Name | Peter John Kashem |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(44 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Ash Lane Hale Cheshire WA15 8PD |
Director Name | Mr Keith Michael Slide |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(49 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
Director Name | Mr Michael Smith Elsworth |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(49 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
Director Name | Mrs Suzanne Keating |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(49 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
Director Name | Mr Andrew Eric Higginson |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(53 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
Director Name | John Edward Turner |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 26 Ridgeway Guiseley Leeds West Yorkshire LS20 8JA |
Director Name | Paul Anthony Vaughan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 24 Foxhill High Compton Oldham OL9 9RJ |
Secretary Name | Mr Irvin Arran Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Mr Stuart Mactavish Henderson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Director Name | Mrs Jeanette Abrahams |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
Website | cascorp.com |
---|
Registered Address | Gorse Mill Gorse Street Chadderton Oldham. OL9 9RJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
117.5k at £1 | Trustees Of I A Abrahams Childrens Accumulation & Maintenance Trust 59.49% Ordinary |
---|---|
80k at £1 | Irvin Arran Abrahams 40.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,729,792 |
Gross Profit | £4,378,397 |
Net Worth | £11,435,264 |
Cash | £3,535,899 |
Current Liabilities | £6,078,484 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2023 (4 months from now) |
19 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 February 1994 Persons entitled: Midland 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 premises being hartshill street cheetham hill manchester. Fully Satisfied |
---|---|
19 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 February 1994 Persons entitled: Midland 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 8 cheetwood road cheetham manchester t/no.GM85089. Fully Satisfied |
19 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 February 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 January 1988 | Delivered on: 2 February 1988 Satisfied on: 2 February 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rights of the company as unpaid sellers in relation to goods the subject of the documentary credits. Fully Satisfied |
19 January 1987 | Delivered on: 27 January 1987 Satisfied on: 2 February 1994 Persons entitled: Midland Bank PLC Classification: General indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: General indemnity relating to ggoods the subject of documentary or other credits. Fully Satisfied |
7 November 1983 | Delivered on: 10 November 1983 Satisfied on: 18 May 1988 Persons entitled: Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 cheetwood rd cheetham manchester t/no.GM85089. Fully Satisfied |
1 August 1983 | Delivered on: 2 August 1983 Satisfied on: 18 May 1988 Persons entitled: Hongkong and Shanghai Banking Corporation Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 1982 | Delivered on: 28 July 1982 Satisfied on: 18 May 1988 Persons entitled: Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of cemetary road radcliffe bury greater manchester t/no.GM67928. Fully Satisfied |
26 July 1991 | Delivered on: 30 July 1991 Satisfied on: 2 February 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 19/4/88. Particulars: Goodwill uncalled capital patents, patent applications inventions, trade marks, trade names, designs, copyrights see form 395 for details. Fully Satisfied |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 23 September 1992 Persons entitled: Kitty Abrahams Classification: Mortgage Secured details: £269,450. Particulars: Units 3,4 & 5 somerset ind est dargan cres belfast. Fully Satisfied |
30 March 1992 | Delivered on: 19 April 1992 Satisfied on: 23 September 1992 Persons entitled: Brian Abrahams Classification: Mortgage Secured details: £190,200. Particulars: Units 3,4 & 5 somerset ind est dargan cres belfast. Fully Satisfied |
24 August 1989 | Delivered on: 11 September 1989 Satisfied on: 2 February 1994 Persons entitled: Midland Bank PLC Classification: Equitable assignment w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the east of alma street radcliffe bury greater manchester t/no.GM485042. Fully Satisfied |
3 July 1989 | Delivered on: 14 July 1989 Satisfied on: 23 September 1992 Persons entitled: I.A. Abrahams Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (as trustee of the cascade electrolite LTD pension fund). Particulars: Units 3, 4, 5 somerton ind park dargon crescent belfast. Fully Satisfied |
19 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 February 1994 Persons entitled: Midland 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 premises being cemetary road radcliffe lancs t/no.GM67928. Fully Satisfied |
29 April 1982 | Delivered on: 14 May 1982 Satisfied on: 18 May 1988 Persons entitled: Hongkong and Shanghai Banking Corporation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 2017 | Delivered on: 2 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
2 August 2016 | Delivered on: 5 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold and leasehold property known as beaumont buildings 25 great ducie street and 22 mirabel street manchester registered at hm land registry with title number GM394129 and GM920096. Outstanding |
24 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc 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: F/H land and buildings on the, south side of ring road, low wortley t/no WYK86701 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 September 2005 | Delivered on: 23 September 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of ring road low wortley leeds. Outstanding |
7 January 2005 | Delivered on: 14 January 2005 Persons entitled: Hsbc 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: F/H property k/a ace mill whitegate lane broadway chadderton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 June 2002 | Delivered on: 14 June 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swan mill middleton junction chadderton oldham. 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 |
30 October 2000 | Delivered on: 3 November 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 March 1996 | Delivered on: 22 March 1996 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 March 1992 | Delivered on: 6 April 1992 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Group cross gurantee indemnity and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Premises at cemetary road and alma st radcliffe manchester (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
---|---|
2 August 2021 | Appointment of Mr Andrew Clarke as a director on 2 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
11 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Jeanette Abrahams as a director on 26 May 2020 (1 page) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 June 2017 | Registration of charge 007083100024, created on 30 May 2017
|
2 June 2017 | Registration of charge 007083100024, created on 30 May 2017
|
31 December 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
31 December 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
1 November 2016 | Director's details changed for Mr Michael Smith Elsworth on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Ms Suzanne Keating on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Michael Smith Elsworth on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Ms Suzanne Keating on 1 November 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
5 August 2016 | Registration of charge 007083100023, created on 2 August 2016 (7 pages) |
5 August 2016 | Registration of charge 007083100023, created on 2 August 2016 (7 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
19 October 2015 | Appointment of Mrs Jeanette Abrahams as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Jeanette Abrahams as a director on 16 October 2015 (2 pages) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 March 2015 | Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015 (2 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 March 2014 | Auditor's resignation (1 page) |
19 March 2014 | Auditor's resignation (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages) |
17 July 2012 | Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 April 2012 | Director's details changed for Mr Keith Slide on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Michael Smith Elsworth on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Keith Slide on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Michael Smith Elsworth on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Keith Slide on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Michael Smith Elsworth on 3 November 2011 (2 pages) |
7 February 2012 | Appointment of Mr Michael Smith Elsworth as a director (2 pages) |
7 February 2012 | Appointment of Mr Keith Slide as a director (2 pages) |
7 February 2012 | Appointment of Mrs Suzanne Keating as a director (2 pages) |
7 February 2012 | Appointment of Mr Michael Smith Elsworth as a director (2 pages) |
7 February 2012 | Appointment of Mr Keith Slide as a director (2 pages) |
7 February 2012 | Appointment of Mrs Suzanne Keating as a director (2 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
4 June 2010 | Termination of appointment of Stuart Henderson as a director (1 page) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
28 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
21 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 December 2002 | S-div 12/12/02 (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | S-div 12/12/02 (1 page) |
31 December 2002 | Resolutions
|
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (2 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Return made up to 14/07/95; full list of members
|
7 August 1995 | Return made up to 14/07/95; full list of members
|
21 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 August 1991 | Memorandum and Articles of Association (7 pages) |
28 August 1991 | Memorandum and Articles of Association (7 pages) |
19 April 1991 | Company name changed cascade electrolite LIMITED\certificate issued on 19/04/91 (2 pages) |
19 April 1991 | Company name changed cascade electrolite LIMITED\certificate issued on 19/04/91 (2 pages) |
6 March 1991 | Registered office changed on 06/03/91 from: gorse mill, gorse street, chadderton, oldham, lancs. OL9 9RJ. (1 page) |
6 March 1991 | Registered office changed on 06/03/91 from: gorse mill, gorse street, chadderton, oldham, lancs. OL9 9RJ. (1 page) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
11 September 1989 | Particulars of mortgage/charge (3 pages) |
11 September 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
2 February 1988 | Particulars of mortgage/charge (3 pages) |
2 February 1988 | Particulars of mortgage/charge (3 pages) |
16 November 1961 | Certificate of incorporation (1 page) |
16 November 1961 | Certificate of incorporation (1 page) |