Company NameP. Casey Enviro Limited
DirectorShane Harrison
Company StatusActive
Company Number01727314
CategoryPrivate Limited Company
Incorporation Date27 May 1983(40 years, 10 months ago)
Previous NamesPark Pit Landfall Limited and Park Pit Landfill Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameChristopher Casey
NationalityBritish
StatusResigned
Appointed12 January 1991(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TL
Director NameChristopher Casey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(15 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Alan William Wallace
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1998(15 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address46 Springmeadow Lane
Uppermill
Oldham
OL3 6HH
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed01 February 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(27 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS

Contact

Websitewww.casey.co.uk

Location

Registered AddressC/O The Casey Group
Rydings Road
Rochdale
Lancashire
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,076,214
Gross Profit£1,067,152
Net Worth£1,904,246
Current Liabilities£15,327,910

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

18 August 1994Delivered on: 30 August 1994
Satisfied on: 18 July 2013
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: F/H property k/a land on the south side of whitworth street openshaw greater manchester t/no.GM494553 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.
Fully Satisfied
24 March 1993Delivered on: 25 March 1993
Satisfied on: 23 August 1994
Persons entitled: Frank Walmsley

Classification: Legal charge
Secured details: £40,000.
Particulars: Land and buildings on the north east side of waterloo street bolton t/no.GM285027.
Fully Satisfied
20 May 1986Delivered on: 30 May 1986
Satisfied on: 14 October 2000
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: Land & building lying to the south of hall lane, greater lever, bolton, greater manchester, t/no gm 248774 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1986Delivered on: 30 May 1986
Satisfied on: 14 October 2000
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: Land at poynton with worth parish, macclesfield, cheshire t/no - ch 125087 a/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1986Delivered on: 30 May 1986
Satisfied on: 14 October 2000
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: Land to the east of smiths road, great lever, bolton, greater manchester t/no- gm 400968 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 2008Delivered on: 10 October 2008
Satisfied on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the casey group limited to the chargee on any account whatsoever.
Particulars: Land and buildings k/a hareshill farm, hareshill road heywood 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.
Fully Satisfied
8 August 2003Delivered on: 15 August 2003
Satisfied on: 3 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the casey group limited to the chargee on any account whatsoever.
Particulars: Gort sand pit green lane heywood rochdale greater manchester t/n GM470472. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 1996Delivered on: 23 October 1996
Satisfied on: 14 October 2000
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: Bridgewater mill and land on the south side of worsley street pendlebury t/n GM233641 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.
Fully Satisfied
12 April 1984Delivered on: 25 April 1984
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: Land at poynton with worth macclesfield, cheshire. Title no. Ch 125087 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1994Delivered on: 30 August 1994
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: F/H property k/a land relating to gorton crescent denton manchester t/no.GM649330 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
27 November 1990Delivered on: 3 December 1990
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: Horncliffe quarries bury road rossendale lancashire t/no:- p 175806 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 1988Delivered on: 24 September 1988
Persons entitled: Dc Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee in respect of a royalty of 25 pence per CUBIC metre of usable airspace tipped by the grantor (as defined) under the terms of the charge.
Particulars: All that the land and premises situate and k/a:- 1 wilderness quarry heywood in the county of greater manchester 2. hopwood estate heywood in the county of greater manchester 3. atlas works elland county of west yorkshire 4.gort sandpit heywood county of greater manchester.
Outstanding
30 September 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of regent street, rochdale.
Outstanding
5 January 2012Delivered on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 50916394 with the bank.
Outstanding
11 January 2010Delivered on: 15 January 2010
Persons entitled: Uap Limited

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Land and reservoirs at lowercroft bury t/nos GM719763, GM719776 and MAN57273.
Outstanding
14 April 2005Delivered on: 21 April 2005
Persons entitled: Kirkheaton Management Limited

Classification: Legal charge
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: F/H quarrry at laneside lane kirkheaton west yorkshire t/n wyk 695735.
Outstanding
21 October 1994Delivered on: 27 October 1994
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: L/H property k/a 220 hayfield road, birch vale, derbyshire and the proceeds of sale. 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
18 August 1994Delivered on: 30 August 1994
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: L/H property k/a land on the north east side of waterloo street bolton greater manchester t/no.GM285027 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

8 October 2020Satisfaction of charge 14 in full (1 page)
28 July 2020Accounts for a small company made up to 31 July 2019 (13 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Notification of Shane Harrison as a person with significant control on 1 December 2017 (2 pages)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
10 January 2018Termination of appointment of Christopher Peter Casey as a director on 31 December 2017 (1 page)
10 January 2018Cessation of Anthony John Barry as a person with significant control on 30 November 2017 (1 page)
10 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
18 April 2017Accounts for a small company made up to 31 July 2016 (11 pages)
18 April 2017Accounts for a small company made up to 31 July 2016 (11 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 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 (21 pages)
5 May 2016Accounts for a medium company made up to 31 July 2015 (21 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 2,000
(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 2,000
(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)
12 June 2015Satisfaction of charge 15 in full (2 pages)
12 June 2015Satisfaction of charge 15 in full (2 pages)
15 April 2015Full accounts made up to 31 July 2014 (23 pages)
15 April 2015Full accounts made up to 31 July 2014 (23 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 2,000
(5 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 2,000
(5 pages)
16 April 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
16 April 2014Accounts for a medium company made up to 31 July 2013 (19 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 2,000
(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 2,000
(6 pages)
18 July 2013Satisfaction of charge 9 in full (4 pages)
18 July 2013Satisfaction of charge 9 in full (4 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (10 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (10 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 Anthony Barry 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 Christopher Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Anthony Barry 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 Christopher Peter Casey on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Christopher Peter 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 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Registered office address changed from C/O the Casey Group Limited . Rydings Road Roachdale Lancashire OL12 9PS England on 25 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 Anthony Barry 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 Mr Peter Casey on 1 January 2013 (2 pages)
25 January 2013Registered office address changed from C/O the Casey Group Limited . Rydings Road Roachdale Lancashire OL12 9PS England on 25 January 2013 (1 page)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 January 2011Termination of appointment of Alan Wallace as a director (1 page)
31 January 2011Termination of appointment of Alan Wallace as a director (1 page)
12 January 2011Appointment of Anthony Barry as a director (3 pages)
12 January 2011Termination of appointment of Alan Wallace as a director (2 pages)
12 January 2011Appointment of Anthony Barry as a director (3 pages)
12 January 2011Termination of appointment of Alan Wallace as a director (2 pages)
16 December 2010Registered office address changed from 121 Buckley Road Rochdale OL12 9DL on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 121 Buckley Road Rochdale OL12 9DL on 16 December 2010 (1 page)
13 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
28 January 2010Director's details changed for Alan William Wallace on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Alan William Wallace on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 February 2009Return made up to 01/01/09; full list of members (5 pages)
3 February 2009Return made up to 01/01/09; full list of members (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
29 January 2009Director's change of particulars / christopher casey / 01/01/2007 (1 page)
1 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (8 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 January 2007Secretary's particulars changed (1 page)
7 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
7 January 2007Accounts for a small company made up to 31 July 2006 (7 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(353) ‐ Location of register of members address changed
  • 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(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
7 February 2006Full accounts made up to 31 July 2005 (15 pages)
7 February 2006Full accounts made up to 31 July 2005 (15 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
10 March 2005Accounts for a medium company made up to 31 July 2004 (13 pages)
10 March 2005Accounts for a medium company made up to 31 July 2004 (13 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 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 (15 pages)
3 February 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
7 May 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
7 May 2003Accounts for a medium company made up to 31 July 2002 (16 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 (13 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (13 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Accounts for a medium company made up to 31 July 2000 (13 pages)
16 January 2001Accounts for a medium company made up to 31 July 2000 (13 pages)
23 October 2000Company name changed park pit landfill LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed park pit landfill LIMITED\certificate issued on 24/10/00 (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Accounts for a medium company made up to 31 July 1999 (13 pages)
29 January 2000Accounts for a medium company made up to 31 July 1999 (13 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 December 1998Accounts for a medium company made up to 31 July 1998 (12 pages)
31 December 1998Accounts for a medium company made up to 31 July 1998 (12 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (3 pages)
17 November 1998New director appointed (3 pages)
9 April 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
9 April 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
1 February 1998Return made up to 31/12/97; no change of members (5 pages)
1 February 1998Return made up to 31/12/97; no change of members (5 pages)
21 August 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
21 August 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
3 June 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
3 June 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 January 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
15 January 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 December 1995Accounts for a medium company made up to 31 July 1995 (15 pages)
20 December 1995Accounts for a medium company made up to 31 July 1995 (15 pages)
27 May 1983Certificate of incorporation (1 page)
27 May 1983Certificate of incorporation (1 page)