C.A.S. PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

C.A.S. PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711639

Incorporation date

05/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westway 21 Unit 5, Chesford Grange, Warrington, Cheshire WA1 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon01/04/2026
Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31
dot icon17/03/2026
Appointment of Mrs Handan Sahin Kocas as a director on 2026-03-16
dot icon12/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon22/12/2025
Previous accounting period shortened from 2025-12-30 to 2025-08-31
dot icon20/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon20/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon30/04/2025
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Westway 21 Unit 5 Chesford Grange Warrington Cheshire WA1 4SZ on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Alex Christiaan Jan Bongaerts on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Andrew David Bardsley on 2025-04-30
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon03/05/2024
Director's details changed for Mr Andrew David Bardsley on 2024-05-03
dot icon03/05/2024
Director's details changed for Mr Alex Christiaan Jan Bongaerts on 2024-05-03
dot icon07/02/2024
Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-01
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon11/01/2023
Director's details changed for Mr Andrew David Bardsley on 2023-01-10
dot icon05/12/2022
Termination of appointment of Clive Sharp as a director on 2022-12-02
dot icon02/12/2022
Appointment of Mr Andrew David Bardsley as a director on 2022-12-02
dot icon31/10/2022
Previous accounting period shortened from 2022-11-30 to 2022-05-31
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Memorandum and Articles of Association
dot icon06/06/2022
Statement of company's objects
dot icon06/06/2022
Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2022-05-31
dot icon06/06/2022
Termination of appointment of Anthony Leyland as a director on 2022-05-31
dot icon06/06/2022
Appointment of Mr Clive Sharp as a director on 2022-05-31
dot icon06/06/2022
Cessation of Anthony Leyland as a person with significant control on 2022-05-31
dot icon06/06/2022
Termination of appointment of Anthony Leyland as a secretary on 2022-05-31
dot icon06/06/2022
Cessation of David Leyland as a person with significant control on 2022-05-31
dot icon06/06/2022
Termination of appointment of David Leyland as a director on 2022-05-31
dot icon06/06/2022
Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon14/05/2020
Director's details changed for Mr Anthony Leyland on 2020-05-14
dot icon14/05/2020
Secretary's details changed for Mr Anthony Leyland on 2020-05-14
dot icon14/05/2020
Change of details for Mr David Leyland as a person with significant control on 2020-05-14
dot icon14/05/2020
Change of details for Mr Anthony Leyland as a person with significant control on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr David Leyland on 2020-05-14
dot icon22/01/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Satisfaction of charge 2 in full
dot icon19/11/2019
Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2019-11-19
dot icon05/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon08/05/2018
Change of details for Mr Anthony Leyland as a person with significant control on 2018-05-08
dot icon08/05/2018
Secretary's details changed for Mr Anthony Leyland on 2018-05-08
dot icon08/05/2018
Director's details changed for Mr Anthony Leyland on 2018-05-08
dot icon08/05/2018
Director's details changed for Mr David Leyland on 2018-05-08
dot icon08/05/2018
Change of details for Mr David Leyland as a person with significant control on 2018-05-08
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/06/2014
Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 2014-06-11
dot icon11/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon29/05/2013
Director's details changed for David Leyland on 2012-05-06
dot icon29/05/2013
Director's details changed for Anthony Leyland on 2012-05-06
dot icon22/11/2012
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2012-11-22
dot icon31/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/06/2009
Registered office changed on 17/06/2009 from 16 20 long causeway farnworth bolton lancashire BL4 9BG
dot icon17/06/2009
Return made up to 05/05/09; full list of members
dot icon11/06/2008
Return made up to 05/05/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/08/2007
Return made up to 05/05/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/05/2006
Return made up to 05/05/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/06/2005
Return made up to 05/05/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-11-30
dot icon01/07/2004
Return made up to 05/05/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon02/07/2003
Return made up to 05/05/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon15/07/2002
Return made up to 05/05/02; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2000-11-30
dot icon21/05/2001
Return made up to 05/05/01; full list of members
dot icon15/09/2000
Nc inc already adjusted 30/11/95
dot icon15/09/2000
Resolutions
dot icon14/09/2000
Accounts for a small company made up to 1999-11-30
dot icon16/05/2000
Return made up to 05/05/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1998-11-30
dot icon14/07/1999
Return made up to 05/05/99; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1997-11-30
dot icon02/06/1998
Return made up to 05/05/98; change of members
dot icon07/01/1998
Director resigned
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon07/11/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon19/08/1997
Memorandum and Articles of Association
dot icon18/08/1997
Certificate of change of name
dot icon25/06/1997
Return made up to 05/05/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1995-11-30
dot icon17/06/1996
Return made up to 05/05/96; full list of members
dot icon16/05/1995
Return made up to 05/05/95; no change of members
dot icon14/12/1994
Accounts for a dormant company made up to 1994-11-30
dot icon22/11/1994
Accounts for a dormant company made up to 1994-05-31
dot icon08/11/1994
Accounting reference date shortened from 31/05 to 30/11
dot icon28/10/1994
Certificate of change of name
dot icon02/08/1994
Return made up to 05/05/94; no change of members
dot icon18/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon10/03/1994
Resolutions
dot icon13/05/1993
Ad 05/05/92--------- £ si 28@1
dot icon13/05/1993
Return made up to 05/05/93; full list of members
dot icon13/05/1992
Secretary resigned
dot icon05/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.52M
-
0.00
1.18M
-
2022
14
1.77M
-
0.00
1.60M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bongaerts, Alex Christiaan Jan
Director
31/05/2022 - 31/03/2026
42
Sharp, Clive
Director
31/05/2022 - 02/12/2022
3
Sahin Kocas, Handan
Director
16/03/2026 - Present
26
Bardsley, Andrew David
Director
02/12/2022 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.S. PRODUCTS LIMITED

C.A.S. PRODUCTS LIMITED is an(a) Active company incorporated on 05/05/1992 with the registered office located at Westway 21 Unit 5, Chesford Grange, Warrington, Cheshire WA1 4SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.S. PRODUCTS LIMITED?

toggle

C.A.S. PRODUCTS LIMITED is currently Active. It was registered on 05/05/1992 .

Where is C.A.S. PRODUCTS LIMITED located?

toggle

C.A.S. PRODUCTS LIMITED is registered at Westway 21 Unit 5, Chesford Grange, Warrington, Cheshire WA1 4SZ.

What does C.A.S. PRODUCTS LIMITED do?

toggle

C.A.S. PRODUCTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C.A.S. PRODUCTS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31.