Company NameDevelopments (Bromborough ) Limited
DirectorsJeremy Paul Warren and Christopher Peter Casey
Company StatusActive
Company Number06977131
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameMr Jeremy Warren
StatusResigned
Appointed31 July 2010(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2017)
RoleCompany Director
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 2016(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS

Contact

Websitecasey.co.uk
Telephone01706 341121
Telephone regionRochdale

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

Shareholders

1 at £1P Casey (Developments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

15 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 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 Jeremy Warren as a secretary on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 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)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 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)
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)
11 January 2016Termination of appointment of Peter Casey as a director on 1 January 2016 (1 page)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 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)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
1 August 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
1 August 2013Director's details changed for Mr Peter Casey on 1 January 2013 (2 pages)
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)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 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)
12 August 2011Registered office address changed from Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
12 August 2011Registered office address changed from Rydings Road Wardle Rochdale Greater Manchester OL12 9PS on 12 August 2011 (1 page)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 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)
16 December 2010Appointment of Mr Jeremy Warren as a secretary (1 page)
16 December 2010Appointment of Mr Jeremy Warren as a secretary (1 page)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
30 July 2009Incorporation (31 pages)
30 July 2009Incorporation (31 pages)