C.A.S.Y.

Register to unlock more data on OkredoRegister

C.A.S.Y.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310724

Incorporation date

25/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Mill Gate, Newark NG24 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon19/02/2026
Termination of appointment of Ian Lund as a director on 2026-02-13
dot icon11/12/2025
Notification of a person with significant control statement
dot icon08/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon20/11/2025
Termination of appointment of Jillan Mary Oakham as a director on 2025-04-01
dot icon20/11/2025
Cessation of Pauline Renshaw as a person with significant control on 2025-04-01
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Cessation of Mick Mason as a person with significant control on 2024-01-02
dot icon20/02/2024
Appointment of Mrs Lynda Jones as a director on 2024-02-13
dot icon29/11/2023
Notification of Pauline Renshaw as a person with significant control on 2023-11-29
dot icon22/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Cessation of Clive Goode as a person with significant control on 2022-09-10
dot icon24/05/2022
Termination of appointment of Clive Goode as a director on 2022-05-20
dot icon04/03/2022
Appointment of Mr Tim Parker as a director on 2022-03-03
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon22/11/2021
Termination of appointment of James Smith as a director on 2021-11-10
dot icon22/02/2021
Director's details changed for Mrs Jillan Mary Oakham on 2021-02-22
dot icon28/01/2021
Director's details changed for Mr Ian Lund on 2021-01-27
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Gill Goode as a director on 2020-11-02
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Appointment of Mr Ian Lund as a director on 2019-08-15
dot icon30/11/2018
Registered office address changed from C/O C.A.S.Y 16 London Road Newark Nottinghamshire NG24 1TW to 23 Mill Gate Newark NG24 4TR on 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Cessation of Neil Andrew Hunter as a person with significant control on 2018-03-31
dot icon27/09/2018
Notification of Mick Mason as a person with significant control on 2018-03-26
dot icon28/03/2018
Termination of appointment of Sam Porter as a director on 2017-11-13
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/03/2017
Memorandum and Articles of Association
dot icon10/03/2017
Resolutions
dot icon10/03/2017
Statement of company's objects
dot icon21/12/2016
Appointment of Mr James Smith as a director on 2016-08-15
dot icon23/11/2016
Termination of appointment of Paula Stevens as a director on 2016-08-15
dot icon07/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-10-25 no member list
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Appointment of Mrs Jillan Mary Oakham as a director on 2015-01-18
dot icon09/07/2015
Appointment of Mr Sam Porter as a director on 2014-02-04
dot icon01/12/2014
Annual return made up to 2014-10-25 no member list
dot icon01/12/2014
Termination of appointment of Corrine Holmes as a director on 2014-03-11
dot icon01/12/2014
Appointment of Mr Clive Goode as a director on 2014-02-04
dot icon01/12/2014
Appointment of Ms Paula Stevens as a director on 2014-02-04
dot icon01/12/2014
Appointment of Mrs Gill Goode as a director on 2014-05-21
dot icon01/12/2014
Appointment of Ms Becky Johnson as a director on 2014-02-04
dot icon21/11/2014
Termination of appointment of Carol Lanckham as a director on 2014-03-11
dot icon21/11/2014
Termination of appointment of Maureen Ellen Page as a director on 2014-03-11
dot icon21/11/2014
Termination of appointment of Polly Elizabeth Wainwright as a director on 2013-11-30
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-25 no member list
dot icon30/10/2013
Termination of appointment of a director
dot icon30/10/2013
Termination of appointment of a director
dot icon30/10/2013
Termination of appointment of a director
dot icon30/10/2013
Termination of appointment of Tina Bevan as a director
dot icon25/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Termination of appointment of Bernadette Mcbreen as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-25 no member list
dot icon16/07/2012
Termination of appointment of John Shead as a secretary
dot icon16/07/2012
Registered office address changed from Twisted Chimney Cottage Marston Road Brandon, Grantham Lincolnshire NG32 2AU on 2012-07-16
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/11/2011
Annual return made up to 2011-10-25 no member list
dot icon19/11/2011
Appointment of Mrs Tina Ann Lesley Bevan as a director
dot icon19/11/2011
Appointment of Ms Bernadette Mary Mcbreen as a director
dot icon19/11/2011
Termination of appointment of Caroline Turvey as a director
dot icon30/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-25 no member list
dot icon29/10/2010
Termination of appointment of Carole Turner as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-25 no member list
dot icon29/10/2009
Director's details changed for Polly Elizabeth Wainwright on 2009-10-29
dot icon29/10/2009
Director's details changed for Caroline Ann Turvey on 2009-10-29
dot icon29/10/2009
Director's details changed for Carole Ann Turner on 2009-10-29
dot icon29/10/2009
Director's details changed for Carol Lanckham on 2009-10-29
dot icon29/10/2009
Director's details changed for Maureen Ellen Page on 2009-10-29
dot icon29/10/2009
Director's details changed for Mrs Corrine Holmes on 2009-10-29
dot icon27/10/2009
Appointment of Mrs Corrine Holmes as a director
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/11/2008
Annual return made up to 25/10/08
dot icon14/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon05/12/2007
Registered office changed on 05/12/07 from: 25 school lane claypole newark nottinghamshire NG23 5BQ
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
Annual return made up to 25/10/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
Annual return made up to 25/10/06
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2005
Annual return made up to 25/10/05
dot icon08/11/2004
Annual return made up to 25/10/04
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Registered office changed on 12/03/04 from: ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX
dot icon15/12/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon14/11/2003
Annual return made up to 25/10/03
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon29/11/2002
Annual return made up to 25/10/02
dot icon30/04/2002
Resolutions
dot icon01/02/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon04/11/2001
Secretary resigned
dot icon25/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, James
Director
15/08/2016 - 10/11/2021
8
Goode, Clive
Director
04/02/2014 - 20/05/2022
-
Lund, Ian
Director
15/08/2019 - 13/02/2026
2
Turner, Carole Ann
Director
25/10/2003 - 25/10/2009
2
Taylor, Noel Frederick
Director
29/04/2003 - 22/09/2004
1

Persons with Significant Control

6
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.Y.

C.A.S.Y. is an(a) Active company incorporated on 25/10/2001 with the registered office located at 23 Mill Gate, Newark NG24 4TR. There are currently 3 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.Y.?

toggle

C.A.S.Y. is currently Active. It was registered on 25/10/2001 .

Where is C.A.S.Y. located?

toggle

C.A.S.Y. is registered at 23 Mill Gate, Newark NG24 4TR.

What does C.A.S.Y. do?

toggle

C.A.S.Y. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for C.A.S.Y.?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Ian Lund as a director on 2026-02-13.