Company NameP. Casey (Land Reclamation) Limited
DirectorsMichael John Cafferky and Graham Lang
Company StatusActive
Company Number01122137
CategoryPrivate Limited Company
Incorporation Date11 July 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael John Cafferky
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(28 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusCurrent
Appointed31 October 2006(33 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameMr Graham Lang
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(17 years, 6 months after company formation)
Appointment Duration23 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
Appointed12 January 1991(17 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed12 January 1991(17 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameMr Christopher Shaw Griffin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(17 years, 8 months after company formation)
Appointment Duration31 years, 9 months (resigned 23 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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£12,092,779
Gross Profit£1,252,795
Net Worth£3,291,046
Current Liabilities£4,745,995

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

6 November 2020Notification of The Casey Group Limited as a person with significant control on 1 November 2020 (2 pages)
6 November 2020Cessation of Mike John Cafferky as a person with significant control on 1 November 2020 (1 page)
28 July 2020Full accounts made up to 31 July 2019 (22 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 (20 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 (19 pages)
15 January 2018Notification of Mike John Cafferky as a person with significant control on 1 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Cessation of The Casey Group Limited as a person with significant control on 31 December 2017 (1 page)
13 April 2017Full accounts made up to 31 July 2016 (22 pages)
13 April 2017Full accounts made up to 31 July 2016 (22 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 (17 pages)
5 May 2016Accounts for a medium company made up to 31 July 2015 (17 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 10,000
(4 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 10,000
(4 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)
15 April 2015Full accounts made up to 31 July 2014 (17 pages)
15 April 2015Full accounts made up to 31 July 2014 (17 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 10,000
(4 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 10,000
(4 pages)
16 April 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
16 April 2014Accounts for a medium company made up to 31 July 2013 (15 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 10,000
(5 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 10,000
(5 pages)
18 February 2013Full accounts made up to 31 July 2012 (17 pages)
18 February 2013Full accounts made up to 31 July 2012 (17 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Christopher Shaw Griffin 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 Christopher Shaw Griffin 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 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 2013Director's details changed for Michael John Cafferky 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 Michael John Cafferky on 1 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 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 Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Michael John Cafferky on 1 January 2013 (2 pages)
3 May 2012Full accounts made up to 31 July 2011 (16 pages)
3 May 2012Full accounts made up to 31 July 2011 (16 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2011Full accounts made up to 31 July 2010 (16 pages)
17 February 2011Full accounts made up to 31 July 2010 (16 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 April 2010Full accounts made up to 31 July 2009 (16 pages)
13 April 2010Full accounts made up to 31 July 2009 (16 pages)
28 January 2010Director's details changed for Michael John Cafferky on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Michael John Cafferky on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Christopher Shaw Griffin on 31 December 2009 (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 July 2008 (18 pages)
1 December 2008Full accounts made up to 31 July 2008 (18 pages)
14 March 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
14 March 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
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 2006Secretary resigned;director resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
6 April 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
7 February 2006Full accounts made up to 31 July 2005 (11 pages)
7 February 2006Full accounts made up to 31 July 2005 (11 pages)
10 March 2005Accounts for a medium company made up to 31 July 2004 (12 pages)
10 March 2005Accounts for a medium company made up to 31 July 2004 (12 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 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
3 February 2004Accounts for a medium company made up to 31 July 2003 (12 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 (12 pages)
7 May 2003Accounts for a medium company made up to 31 July 2002 (12 pages)
29 January 2003Return made up to 31/12/02; full list of members (15 pages)
29 January 2003Return made up to 31/12/02; full list of members (15 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (10 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (10 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 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 (10 pages)
16 January 2001Accounts for a medium company made up to 31 July 2000 (10 pages)
29 January 2000Accounts for a medium company made up to 31 July 1999 (10 pages)
29 January 2000Accounts for a medium company made up to 31 July 1999 (10 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (9 pages)
28 January 1999Return made up to 31/12/98; full list of members (9 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
9 April 1998Accounts for a medium company made up to 31 July 1997 (10 pages)
9 April 1998Accounts for a medium company made up to 31 July 1997 (10 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 1997Full accounts made up to 31 July 1996 (11 pages)
15 January 1997Full accounts made up to 31 July 1996 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members (7 pages)
15 January 1997Return made up to 31/12/96; no change of members (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (9 pages)
26 January 1996Return made up to 31/12/95; full list of members (9 pages)
20 December 1995Accounts for a medium company made up to 31 July 1995 (12 pages)
20 December 1995Accounts for a medium company made up to 31 July 1995 (12 pages)
11 July 1973Certificate of incorporation (1 page)
11 July 1973Certificate of incorporation (1 page)