Company NameCassel ( UK ) Ltd
DirectorsPhilip Ryder and Barbara June Singer
Company StatusActive
Company Number07163893
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Philip Ryder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChapman & Smith Building Cheethams Mill
Park Street
Stalybridge
Cheshire
SK15 2BT
Secretary NameMrs Barbara June Singer
StatusCurrent
Appointed23 October 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressCanalside Unit 2 (Ns00090) Staly Industrial Estate
Knowl Street
Stalybridge
Cheshire
SK15 3AJ
Director NameMrs Barbara June Singer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside Unit 2 (Ns00090) Staly Industrial Estate
Knowl Street
Stalybridge
Cheshire
SK15 3AJ

Contact

Telephone01706 759016
Telephone regionRochdale

Location

Registered AddressCanalside Unit 2 (Ns00090) Staly Industrial Estate
Knowl Street
Stalybridge
Cheshire
SK15 3AJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Ryder
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 November 2018Appointment of Mrs Barbara June Singer as a director on 1 November 2018 (2 pages)
23 October 2018Appointment of Mrs Barbara June Singer as a secretary on 23 October 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ to Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ to Canalside Unit 2 (Ns00090) Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 20 May 2015 (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from Chapman & Smith Building Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom to Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 27 January 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Registered office address changed from Chapman & Smith Building Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom to Unite D Staly Industrial Estate Knowl Street Stalybridge Cheshire SK15 3AJ on 27 January 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 April 2012Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 5 April 2012 (1 page)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr. Philip Ryder on 2 April 2012 (2 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr. Philip Ryder on 2 April 2012 (2 pages)
5 April 2012Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr. Philip Ryder on 2 April 2012 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr. Philip Ryder on 1 January 2011 (2 pages)
8 March 2011Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr. Philip Ryder on 1 January 2011 (2 pages)
8 March 2011Registered office address changed from C/O J.Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr. Philip Ryder on 1 January 2011 (2 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
7 March 2011Registered office address changed from C/O Jim Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Jim Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Jim Roebuck & Co 148 Droylsden Road Audenshaw Manchester M34 5SJ United Kingdom on 7 March 2011 (1 page)
9 August 2010Registered office address changed from Unit 3I Rexcine Way East Tame Buisness Park Hyde Cheshire SK14 4GX England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Unit 3I Rexcine Way East Tame Buisness Park Hyde Cheshire SK14 4GX England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Unit 3I Rexcine Way East Tame Buisness Park Hyde Cheshire SK14 4GX England on 9 August 2010 (1 page)
22 February 2010Incorporation (13 pages)
22 February 2010Incorporation (13 pages)