Wardle
Rochdale
OL12 9PS
Director Name | Mr Jeremy Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 February 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Anthony John Chell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 31 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Director Name | Mr Christopher Shaw Griffin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 31 years (resigned 23 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Michael Anthony Walsh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Mark Ian Holt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 June 2015) |
Role | Quantity Surbeyor |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Website | www.casey.co.uk |
---|---|
Telephone | 01706 341121 |
Telephone region | Rochdale |
Registered Address | Rydings Road Wardle Rochdale OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,441,066 |
Gross Profit | £3,553,570 |
Net Worth | £15,635,981 |
Cash | £3,333,843 |
Current Liabilities | £10,013,713 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 January 2010 | Delivered on: 15 January 2010 Persons entitled: National Westminster 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: 90 ladybridge road stockport t/n GM975410 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 February 2007 | Delivered on: 14 February 2007 Persons entitled: Pr-Alba Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,023.13. Outstanding |
26 June 1995 | Delivered on: 4 July 1995 Persons entitled: National Westminster 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 f/h property situate at cronkeyshaw school heights lane rochdale greater manchester t/n GM587861 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 July 2020 | Full accounts made up to 31 July 2019 (24 pages) |
---|---|
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 July 2018 (23 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (22 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 April 2017 | Full accounts made up to 31 July 2016 (24 pages) |
13 April 2017 | Full accounts made up to 31 July 2016 (24 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 May 2016 | Accounts for a medium company made up to 31 July 2015 (19 pages) |
5 May 2016 | Accounts for a medium company made up to 31 July 2015 (19 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
1 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
23 June 2015 | Termination of appointment of Mark Ian Holt as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Ian Holt as a director on 22 June 2015 (1 page) |
15 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
16 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
12 February 2014 | Termination of appointment of Christopher Casey as a director (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 February 2013 | Full accounts made up to 31 July 2012 (18 pages) |
18 February 2013 | Full accounts made up to 31 July 2012 (18 pages) |
25 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mark Ian Holt on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Director's details changed for Paul Turner on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Director's details changed for Mr Jeremy Paul Warren on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page) |
25 January 2013 | Director's details changed for Mr Jeremy Paul Warren on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Anthony John Chell on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Paul Turner on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mark Ian Holt on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Anthony John Chell on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Paul Turner on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Mark Ian Holt on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Jeremy Paul Warren on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Anthony John Chell on 1 January 2013 (2 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Full accounts made up to 31 July 2010 (17 pages) |
17 February 2011 | Full accounts made up to 31 July 2010 (17 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Paul Turner on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jeremy Paul Warren on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jeremy Paul Warren on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Paul Turner on 31 December 2009 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
1 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
14 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
14 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 January 2007 | Accounts for a medium company made up to 31 July 2006 (13 pages) |
7 January 2007 | Accounts for a medium company made up to 31 July 2006 (13 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | Full accounts made up to 31 July 2005 (12 pages) |
7 February 2006 | Full accounts made up to 31 July 2005 (12 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
10 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
10 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
7 May 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 March 2002 | Accounts for a medium company made up to 31 July 2001 (11 pages) |
14 March 2002 | Accounts for a medium company made up to 31 July 2001 (11 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Accounts for a medium company made up to 31 July 2000 (11 pages) |
16 January 2001 | Accounts for a medium company made up to 31 July 2000 (11 pages) |
29 January 2000 | Accounts for a medium company made up to 31 July 1999 (11 pages) |
29 January 2000 | Accounts for a medium company made up to 31 July 1999 (11 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
31 December 1998 | Accounts for a medium company made up to 31 July 1998 (11 pages) |
31 December 1998 | Accounts for a medium company made up to 31 July 1998 (11 pages) |
9 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
9 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
15 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
15 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1972 | Certificate of incorporation (1 page) |
28 September 1972 | Certificate of incorporation (1 page) |