Company NameP. Casey & Co., Limited
Company StatusActive
Company Number01074194
CategoryPrivate Limited Company
Incorporation Date28 September 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePaul Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(32 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleHealth + Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Jeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(33 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusCurrent
Appointed31 October 2006(34 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Alan Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations 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(19 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 February 2014)
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(19 years, 3 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
Director NameAnthony John Chell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Christopher Shaw Griffin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration31 years (resigned 23 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 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 NameMichael Anthony Walsh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameMark Ian Holt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(33 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 June 2015)
RoleQuantity Surbeyor
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS

Contact

Websitewww.casey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

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

Financials

Year2013
Turnover£21,441,066
Gross Profit£3,553,570
Net Worth£15,635,981
Cash£3,333,843
Current Liabilities£10,013,713

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
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

13 January 2010Delivered 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 2007Delivered 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 1995Delivered 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

Filing History

28 July 2020Full accounts made up to 31 July 2019 (24 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 July 2018 (23 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 July 2017 (22 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 April 2017Full accounts made up to 31 July 2016 (24 pages)
13 April 2017Full accounts made up to 31 July 2016 (24 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 medium company made up to 31 July 2015 (19 pages)
5 May 2016Accounts for a medium company made up to 31 July 2015 (19 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 50,000
(5 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 50,000
(5 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)
23 June 2015Termination of appointment of Mark Ian Holt as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Mark Ian Holt as a director on 22 June 2015 (1 page)
15 April 2015Full accounts made up to 31 July 2014 (19 pages)
15 April 2015Full accounts made up to 31 July 2014 (19 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 50,000
(6 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 50,000
(6 pages)
16 April 2014Full accounts made up to 31 July 2013 (18 pages)
16 April 2014Full accounts made up to 31 July 2013 (18 pages)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
12 February 2014Termination of appointment of Christopher Casey as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 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 50,000
(6 pages)
18 February 2013Full accounts made up to 31 July 2012 (18 pages)
18 February 2013Full accounts made up to 31 July 2012 (18 pages)
25 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Christopher Shaw Griffin on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mark Ian Holt 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 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 January 2013 (1 page)
25 January 2013Director's details changed for Paul Turner 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 2013Director's details changed for Mr Jeremy Paul Warren on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Christopher Shaw Griffin 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 2013Director's details changed for Mr Jeremy Paul Warren 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)
25 January 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Paul Turner on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mark Ian Holt 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 Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Paul Turner on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Mark Ian Holt on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Jeremy Paul Warren on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Anthony John Chell on 1 January 2013 (2 pages)
3 May 2012Full accounts made up to 31 July 2011 (18 pages)
3 May 2012Full accounts made up to 31 July 2011 (18 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 February 2011Full accounts made up to 31 July 2010 (17 pages)
17 February 2011Full accounts made up to 31 July 2010 (17 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 April 2010Full accounts made up to 31 July 2009 (17 pages)
13 April 2010Full accounts made up to 31 July 2009 (17 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Paul Turner on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Jeremy Paul Warren on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Jeremy Paul Warren on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Paul Turner on 31 December 2009 (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 December 2008Full accounts made up to 31 July 2008 (19 pages)
1 December 2008Full accounts made up to 31 July 2008 (19 pages)
14 March 2008Full accounts made up to 31 July 2007 (14 pages)
14 March 2008Full accounts made up to 31 July 2007 (14 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 January 2007Accounts for a medium company made up to 31 July 2006 (13 pages)
7 January 2007Accounts for a medium company made up to 31 July 2006 (13 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
7 February 2006Full accounts made up to 31 July 2005 (12 pages)
7 February 2006Full accounts made up to 31 July 2005 (12 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
10 March 2005Full accounts made up to 31 July 2004 (13 pages)
10 March 2005Full accounts made up to 31 July 2004 (13 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Full accounts made up to 31 July 2003 (13 pages)
3 February 2004Full accounts made up to 31 July 2003 (13 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 May 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
7 May 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (11 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (11 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Accounts for a medium company made up to 31 July 2000 (11 pages)
16 January 2001Accounts for a medium company made up to 31 July 2000 (11 pages)
29 January 2000Accounts for a medium company made up to 31 July 1999 (11 pages)
29 January 2000Accounts for a medium company made up to 31 July 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1999Return made up to 31/12/98; full list of members (11 pages)
28 January 1999Return made up to 31/12/98; full list of members (11 pages)
31 December 1998Accounts for a medium company made up to 31 July 1998 (11 pages)
31 December 1998Accounts for a medium company made up to 31 July 1998 (11 pages)
9 April 1998Full accounts made up to 31 July 1997 (11 pages)
9 April 1998Full accounts made up to 31 July 1997 (11 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 1997Return made up to 31/12/96; no change of members (9 pages)
15 January 1997Full accounts made up to 31 July 1996 (13 pages)
15 January 1997Full accounts made up to 31 July 1996 (13 pages)
15 January 1997Return made up to 31/12/96; no change of members (9 pages)
26 January 1996Return made up to 31/12/95; full list of members (11 pages)
26 January 1996Return made up to 31/12/95; full list of members (11 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
28 September 1972Certificate of incorporation (1 page)
28 September 1972Certificate of incorporation (1 page)