Manchester
M2 6ET
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(34 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 December 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Christopher Casey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(18 years, 3 months after company formation) |
Appointment Duration | 23 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 | 12 January 1991(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rydings Road Wardle Rochdale OL12 9PS |
Secretary Name | Michael Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2 Haugh Farm Haugh Fold Newhey Lancashire OL16 3RF |
Director Name | Frederick Sydney Broadbent |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2007) |
Role | Plant Executice |
Correspondence Address | 3 Bromyard Road Worcester Worcestershire WR6 5LP |
Director Name | Mrs Deborah Hubbard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | James McCumaskey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Website | casey.co.uk |
---|---|
Telephone | 01706 641010 |
Telephone region | Rochdale |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,404,130 |
Current Liabilities | £106,291 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 January 2011 | Delivered 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 |
---|---|
1 September 1998 | Delivered on: 2 September 1998 Persons entitled: Royscot Leasing LTD Royscot Industrial Leasing LTD Royscot Spa Leasing LTD Royscot Trust PLC Royscot Commercial Leasing LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x caterpillar 826C compactor with loose blade serial no. 87X75115 and 1 x caterpillar 826C compactor serial number 87X01489 and all equipment and accessories the benefit of all insurance policies warranties and guarantees. Outstanding |
29 December 1982 | Delivered on: 30 December 1982 Satisfied on: 24 November 1986 Persons entitled: Forward Trust Limited Classification: Chattell mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new komatso d 155A-1 straight tilt dozer, machine no d 155A-1-21736 cab no. 511433. Fully Satisfied |
28 April 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (14 pages) |
---|---|
21 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 March 2019 | Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS to 102 Sunlight House Quay Street Manchester M3 3JZ on 18 March 2019 (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Appointment of a voluntary liquidator (3 pages) |
14 March 2019 | Declaration of solvency (5 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 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 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 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) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 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
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 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 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 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 Mr Christopher Peter 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 Mr Christopher Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 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 | Director's details changed for James Mccumaskey 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 Peter Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for James Mccumaskey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for James Mccumaskey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Deborah Hubbard 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 Christopher Casey on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Deborah Hubbard on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Deborah Hubbard 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 Christopher Peter Casey on 1 January 2013 (2 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
28 January 2010 | Director's details changed for Christopher Casey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Mccumaskey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Mccumaskey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Mccumaskey on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Mccumaskey on 31 December 2009 (2 pages) |
28 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 Christopher Casey on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
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) |
27 January 2009 | Director's change of particulars / christopher casey / 01/01/2007 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
14 March 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 pages) |
9 September 2007 | New director appointed (2 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 small company made up to 31 July 2006 (8 pages) |
7 January 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
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 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
10 March 2005 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
10 March 2005 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Accounts for a medium company made up to 31 July 2003 (14 pages) |
3 February 2004 | Accounts for a medium company made up to 31 July 2003 (14 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (6 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 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 September 1972 | Certificate of incorporation (2 pages) |
28 September 1972 | Certificate of incorporation (2 pages) |