Company NameP. Casey Enviro (Clockface) Limited
DirectorShane Harrison
Company StatusActive
Company Number05773788
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Secretary NameMichael Anthony Walsh
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Haugh Farm
Haugh Fold
Newhey
Lancashire
OL16 3RF
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 October 2006(6 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecasey.co.uk
Telephone01706 641010
Telephone regionRochdale

Location

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

1 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Anthony John Barry as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page)
9 April 2013Director's details changed for Mr Peter Casey on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Mr Peter Casey on 1 April 2013 (2 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Mr Peter Casey on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Jeremy Paul Warren on 1 April 2013 (1 page)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page)
7 April 2008Secretary's change of particulars / jeremy warren / 01/08/2007 (1 page)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 February 2008Accounting reference date shortened from 30/04/08 to 31/07/07 (1 page)
15 February 2008Accounting reference date shortened from 30/04/08 to 31/07/07 (1 page)
19 April 2007Return made up to 07/04/07; full list of members (2 pages)
19 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
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)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Registered office changed on 19/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 May 2006Registered office changed on 19/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 April 2006Incorporation (31 pages)
7 April 2006Incorporation (31 pages)