C.A.S.C. HOLDINGS LTD

Register to unlock more data on OkredoRegister

C.A.S.C. HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12341092

Incorporation date

29/11/2019

Size

Group

Contacts

Registered address

Registered address

Fairhurst Accountants Douglas Bank House, Wigan Lane, Wigan WN1 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2019)
dot icon06/01/2026
Cessation of Simon Peter Jackson as a person with significant control on 2025-11-27
dot icon06/01/2026
Termination of appointment of Simon Peter Jackson as a director on 2025-11-27
dot icon06/01/2026
Appointment of Mr Simon Peter Jackson as a director on 2025-11-27
dot icon06/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon06/01/2026
Notification of Simon Peter Jackson as a person with significant control on 2025-11-27
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Fairhurst Accountants Douglas Bank House Wigan Lane Wigan WN1 2TB on 2025-02-04
dot icon17/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon21/02/2024
Compulsory strike-off action has been discontinued
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mr Simon Peter Jackson on 2023-06-05
dot icon20/06/2023
Change of details for Mr Simon Peter Jackson as a person with significant control on 2023-06-05
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon12/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/07/2022
Appointment of Ms Angela Louise Jackson as a director on 2022-07-26
dot icon22/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon25/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon19/11/2021
Change of details for Mr Simon Peter Jackson as a person with significant control on 2021-08-18
dot icon19/11/2021
Notification of Angela Louise Jackson as a person with significant control on 2021-08-18
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-17
dot icon09/03/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon17/02/2021
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon17/02/2021
Registered office address changed from 1 C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon19/01/2021
Previous accounting period shortened from 2021-11-30 to 2020-12-31
dot icon08/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon21/02/2020
Director's details changed for Mr Simon Peter Jackson Jackson on 2020-02-21
dot icon29/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

59
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
100.00
-
0.00
-
-
2022
59
100.00
-
0.00
-
-
2022
59
100.00
-
0.00
-
-

Employees

2022

Employees

59 Ascended9 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Angela Louise
Director
26/07/2022 - Present
4
Jackson, Simon Peter
Director
29/11/2019 - 27/11/2025
8
Jackson, Simon Peter
Director
27/11/2025 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C.A.S.C. HOLDINGS LTD

C.A.S.C. HOLDINGS LTD is an(a) Active company incorporated on 29/11/2019 with the registered office located at Fairhurst Accountants Douglas Bank House, Wigan Lane, Wigan WN1 2TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.S.C. HOLDINGS LTD?

toggle

C.A.S.C. HOLDINGS LTD is currently Active. It was registered on 29/11/2019 .

Where is C.A.S.C. HOLDINGS LTD located?

toggle

C.A.S.C. HOLDINGS LTD is registered at Fairhurst Accountants Douglas Bank House, Wigan Lane, Wigan WN1 2TB.

What does C.A.S.C. HOLDINGS LTD do?

toggle

C.A.S.C. HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does C.A.S.C. HOLDINGS LTD have?

toggle

C.A.S.C. HOLDINGS LTD had 59 employees in 2022.

What is the latest filing for C.A.S.C. HOLDINGS LTD?

toggle

The latest filing was on 06/01/2026: Cessation of Simon Peter Jackson as a person with significant control on 2025-11-27.