CASA JULIA LIMITED

Register to unlock more data on OkredoRegister

CASA JULIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01209630

Incorporation date

28/04/1975

Size

Full

Contacts

Registered address

Registered address

11 Springwood Drive Springwood Industrial Estate, Braintree, Essex CM7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1975)
dot icon02/04/2026
Full accounts made up to 2025-07-31
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/04/2025
Full accounts made up to 2024-07-31
dot icon02/04/2025
Registered office address changed from 11 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YR to 11 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN on 2025-04-02
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/07/2024
Notification of Paula Ann Santomauro as a person with significant control on 2021-01-01
dot icon10/04/2024
Full accounts made up to 2023-07-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/05/2023
Full accounts made up to 2022-07-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/05/2022
Full accounts made up to 2021-07-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/01/2022
Cessation of Vinzenzo Santomauro as a person with significant control on 2021-01-01
dot icon14/01/2022
Notification of Nicola Elizabeth Santomauro as a person with significant control on 2021-01-01
dot icon14/01/2022
Notification of Julia Adelaide Santomauro as a person with significant control on 2021-01-01
dot icon07/05/2021
Full accounts made up to 2020-07-31
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/04/2020
Full accounts made up to 2019-07-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/06/2019
Appointment of Miss Julia Santomauro as a secretary on 2019-06-20
dot icon26/06/2019
Termination of appointment of Gillian Christine Santomauro as a secretary on 2019-06-20
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/01/2019
Full accounts made up to 2018-07-31
dot icon08/06/2018
Director's details changed for Ms Julia Adelaide Santomauro on 2018-06-04
dot icon04/06/2018
Termination of appointment of Vincenzo Santomauro as a director on 2018-04-16
dot icon04/06/2018
Termination of appointment of Gillian Christine Santomauro as a director on 2018-04-16
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-04-16
dot icon04/06/2018
Purchase of own shares.
dot icon03/05/2018
Resolutions
dot icon27/03/2018
Statement of company's objects
dot icon27/03/2018
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2018
Re-registration of Memorandum and Articles
dot icon27/03/2018
Resolutions
dot icon27/03/2018
Re-registration from a public company to a private limited company
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Full accounts made up to 2017-07-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/12/2016
Full accounts made up to 2016-07-31
dot icon07/03/2016
Registration of charge 012096300007, created on 2016-02-29
dot icon28/01/2016
Satisfaction of charge 3 in full
dot icon28/01/2016
Satisfaction of charge 1 in full
dot icon28/01/2016
Satisfaction of charge 6 in full
dot icon28/01/2016
Satisfaction of charge 5 in full
dot icon28/01/2016
Satisfaction of charge 4 in full
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Lorna Clare Felton on 2015-12-31
dot icon11/01/2016
Director's details changed for Carol Susan Evans on 2015-12-31
dot icon11/01/2016
Secretary's details changed for Mrs Gillian Christine Santomauro on 2015-12-31
dot icon11/01/2016
Director's details changed for Ms Julia Adelaide Santomauro on 2015-12-31
dot icon11/01/2016
Director's details changed for Mr Vincenzo Santomauro on 2015-12-31
dot icon11/01/2016
Director's details changed for Ms Paula Ann Santomauro on 2015-12-31
dot icon11/01/2016
Director's details changed for Mrs Gillian Christine Santomauro on 2015-12-31
dot icon11/01/2016
Director's details changed for Ms. Nicola Elizabeth Santomauro on 2015-12-31
dot icon19/11/2015
Full accounts made up to 2015-07-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-07-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2013-07-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Director's details changed for Paula Ann Santomauro on 2013-01-12
dot icon19/12/2012
Full accounts made up to 2012-07-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for Ms Julia Adelaide Santomauro on 2011-10-01
dot icon19/01/2012
Director's details changed for Nicola Elizabeth Santomauro on 2011-01-01
dot icon28/12/2011
Full accounts made up to 2011-07-31
dot icon18/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2010-07-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Paula Ann Santomauro on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Vincenzo Santomauro on 2009-12-31
dot icon21/01/2010
Director's details changed for Lorna Clare Felton on 2009-12-31
dot icon21/01/2010
Director's details changed for Mrs Gillian Christine Santomauro on 2009-12-31
dot icon21/01/2010
Director's details changed for Julia Adelaide Santomauro on 2009-12-31
dot icon21/01/2010
Director's details changed for Nicola Elizabeth Santomauro on 2009-12-31
dot icon21/01/2010
Director's details changed for Carol Susan Evans on 2009-12-31
dot icon24/12/2009
Full accounts made up to 2009-07-31
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Full accounts made up to 2008-07-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon23/11/2007
Full accounts made up to 2007-07-31
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Full accounts made up to 2006-07-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon15/11/2005
Full accounts made up to 2005-07-31
dot icon25/02/2005
Full accounts made up to 2004-07-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon06/10/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon01/03/2004
Full accounts made up to 2003-07-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-07-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon11/09/2002
Registered office changed on 11/09/02 from: 2 driberg way braintree essex CM7 7NB
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Full accounts made up to 2001-07-31
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon24/01/2001
Full accounts made up to 2000-07-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Full accounts made up to 1999-07-31
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon11/12/1998
Full accounts made up to 1998-07-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon29/12/1997
Full accounts made up to 1997-07-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon02/12/1996
Full accounts made up to 1996-07-31
dot icon19/01/1996
Full accounts made up to 1995-07-31
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon12/01/1996
Particulars of mortgage/charge
dot icon28/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Secretary resigned
dot icon23/11/1995
New secretary appointed
dot icon25/01/1995
Full accounts made up to 1994-07-31
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon19/01/1995
£ ic 54600/50600 26/10/94 £ sr 4000@1=4000
dot icon17/01/1995
Ad 26/10/94--------- £ si 4600@1=4600 £ ic 50000/54600
dot icon17/01/1995
Resolutions
dot icon17/01/1995
£ nc 50000/55000 26/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon18/11/1993
Full accounts made up to 1993-07-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-07-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Full accounts made up to 1991-07-31
dot icon14/10/1991
Particulars of mortgage/charge
dot icon23/01/1991
Full accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon11/12/1990
Particulars of mortgage/charge
dot icon29/08/1990
Ad 31/07/90--------- £ si 35000@1=35000 £ ic 15000/50000
dot icon20/07/1990
Registered office changed on 20/07/90 from: cromwell house willows green great leighs chelms ford essex CM3 1QB
dot icon07/03/1990
Certificate of re-registration from Private to Public Limited Company
dot icon07/03/1990
Declaration on reregistration from private to PLC
dot icon07/03/1990
Auditor's report
dot icon07/03/1990
Balance Sheet
dot icon07/03/1990
Auditor's statement
dot icon07/03/1990
Re-registration of Memorandum and Articles
dot icon07/03/1990
Application for reregistration from private to PLC
dot icon07/03/1990
Resolutions
dot icon10/02/1990
Declaration of satisfaction of mortgage/charge
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Ad 23/01/90--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon01/02/1990
£ nc 10000/50000 23/01/90
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Full accounts made up to 1989-07-31
dot icon07/02/1989
Full accounts made up to 1988-07-31
dot icon20/01/1989
Return made up to 31/12/88; full list of members
dot icon23/01/1988
Return made up to 13/10/87; full list of members
dot icon20/11/1987
Full accounts made up to 1987-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Return made up to 13/10/86; full list of members
dot icon07/10/1986
Full accounts made up to 1986-07-31
dot icon28/04/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

56
2023
change arrow icon+37.05 % *

* during past year

Cash in Bank

£5,790,882.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
11.30M
-
0.00
3.60M
-
2022
57
12.94M
-
28.44M
4.23M
-
2023
56
11.04M
-
32.93M
5.79M
-
2023
56
11.04M
-
32.93M
5.79M
-

Employees

2023

Employees

56 Descended-2 % *

Net Assets(GBP)

11.04M £Descended-14.66 % *

Total Assets(GBP)

-

Turnover(GBP)

32.93M £Ascended15.80 % *

Cash in Bank(GBP)

5.79M £Ascended37.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Santomauro, Julia
Secretary
20/06/2019 - Present
-
Felton, Lorna Clare
Director
01/09/2004 - Present
-
Evans, Carol Susan
Director
01/09/2004 - Present
-
Nicola Elizabeth Santomauro
Director
01/09/2004 - Present
4
Santomauro, Julia Adelaide
Director
01/09/2004 - Present
6

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA JULIA LIMITED

CASA JULIA LIMITED is an(a) Active company incorporated on 28/04/1975 with the registered office located at 11 Springwood Drive Springwood Industrial Estate, Braintree, Essex CM7 2YN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA JULIA LIMITED?

toggle

CASA JULIA LIMITED is currently Active. It was registered on 28/04/1975 .

Where is CASA JULIA LIMITED located?

toggle

CASA JULIA LIMITED is registered at 11 Springwood Drive Springwood Industrial Estate, Braintree, Essex CM7 2YN.

What does CASA JULIA LIMITED do?

toggle

CASA JULIA LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CASA JULIA LIMITED have?

toggle

CASA JULIA LIMITED had 56 employees in 2023.

What is the latest filing for CASA JULIA LIMITED?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-07-31.