CASA SOL LTD.

Register to unlock more data on OkredoRegister

CASA SOL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03642245

Incorporation date

01/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9 Oak Wood Road, Wetherby, West Yorkshire LS22 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon18/01/2026
Micro company accounts made up to 2025-10-31
dot icon20/10/2025
Termination of appointment of Daniel Snee as a director on 2025-10-12
dot icon20/10/2025
Appointment of Mr Richard Alastair Kennedy as a director on 2025-10-12
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon31/03/2025
Micro company accounts made up to 2024-10-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-10-31
dot icon11/02/2024
Termination of appointment of Marie Hearnshaw as a director on 2024-02-11
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon04/06/2023
Termination of appointment of Stuart Henry Varley as a director on 2023-05-22
dot icon04/06/2023
Appointment of Mrs Julie Burgess as a director on 2023-05-22
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon04/04/2020
Micro company accounts made up to 2019-10-31
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon18/12/2019
Appointment of Mrs Elaine Parlour as a director on 2019-12-18
dot icon18/12/2019
Termination of appointment of Colin Smith as a director on 2019-12-18
dot icon06/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon13/09/2019
Director's details changed for Mr Stuart Henry Varley on 2019-09-12
dot icon13/09/2019
Director's details changed for Mr David Cox on 2019-09-12
dot icon10/09/2019
Appointment of Mr Stuart Henry Varley as a director on 2019-09-08
dot icon09/09/2019
Termination of appointment of Stephen David Whitaker as a director on 2019-09-09
dot icon07/09/2019
Appointment of Mr David Cox as a director on 2019-09-07
dot icon07/09/2019
Termination of appointment of John Paul Carney as a director on 2019-09-07
dot icon26/03/2019
Micro company accounts made up to 2018-10-31
dot icon26/03/2019
Director's details changed for Mr Daniel Snee on 2019-03-18
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon07/04/2017
Micro company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/07/2016
Director's details changed for Mr Stephen David Whitaker on 2016-07-18
dot icon27/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Director's details changed for Mrs Jennifer Armstrong on 2015-11-25
dot icon25/11/2015
Director's details changed for Marie Hearnshaw on 2015-11-25
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/01/2015
Appointment of Mr David Charles Wildbore as a director on 2015-01-26
dot icon26/01/2015
Termination of appointment of Colin Bateson as a director on 2015-01-26
dot icon23/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Terence Joseph Nicholson on 2014-05-01
dot icon11/10/2014
Appointment of Mr Stuart Spencer as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Mark Stephen Emmett as a director on 2014-10-10
dot icon07/10/2014
Director's details changed for Mr Phiip Reginald Pearson on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr Phiip Reginald Pearson on 2014-08-25
dot icon06/10/2014
Appointment of Mr Phiip Reginald Pearson as a director on 2014-08-10
dot icon06/10/2014
Termination of appointment of David Nigel Lawton as a director on 2014-08-10
dot icon04/10/2014
Appointment of Mr Terence Joseph Nicholson as a secretary on 2014-08-11
dot icon02/10/2014
Registered office address changed from 6 Manor Close Notton Wakefield West Yorkshire WF4 2NH Uk to 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY on 2014-10-02
dot icon02/10/2014
Termination of appointment of Thomas William Tate as a secretary on 2014-08-11
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2014
Termination of appointment of Geoffrey North as a director on 2014-07-10
dot icon22/07/2014
Termination of appointment of Thomas William Tate as a director on 2014-07-01
dot icon05/04/2014
Termination of appointment of Jane Mcgill as a director
dot icon05/04/2014
Appointment of Mr John Paul Carney as a director
dot icon05/04/2014
Appointment of Mr Daniel Snee as a director
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/10/2013
Director's details changed for Nigel Peter Jeremy Hill on 2013-07-01
dot icon09/10/2013
Director's details changed for Marie Hearnshaw on 2013-05-01
dot icon09/10/2013
Director's details changed for Mark Stephen Emmett on 2013-03-01
dot icon07/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/10/2009
Director's details changed for Colin Smith on 2009-10-25
dot icon26/10/2009
Director's details changed for Mr Thomas William Tate on 2009-10-25
dot icon26/10/2009
Director's details changed for Stephen David Whitaker on 2009-10-25
dot icon26/10/2009
Director's details changed for Jane Mcgill on 2009-10-25
dot icon26/10/2009
Director's details changed for David Nigel Lawton on 2009-10-25
dot icon26/10/2009
Director's details changed for Terence Joseph Nicholson on 2009-10-25
dot icon26/10/2009
Director's details changed for Geoffrey North on 2009-10-25
dot icon26/10/2009
Director's details changed for Nigel Peter Jeremy Hill on 2009-10-25
dot icon26/10/2009
Director's details changed for Mark Stephen Emmett on 2009-10-25
dot icon26/10/2009
Director's details changed for Mrs Jennifer Armstrong on 2009-10-05
dot icon26/10/2009
Director's details changed for Colin Bateson on 2009-10-25
dot icon26/10/2009
Director's details changed for Stephen Paul Cannon on 2009-10-25
dot icon26/10/2009
Director's details changed for Marie Hearnshaw on 2009-10-25
dot icon28/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 01/10/08; full list of members
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Location of register of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 6 manor close notton wakefield west yorkshire WF4 2NH
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 01/10/07; no change of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon31/10/2006
Return made up to 01/10/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon11/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Return made up to 01/10/04; full list of members
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon21/04/2004
Registered office changed on 21/04/04 from: 3 needless inn lane woodlesford leeds LS26 8EH
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon06/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/10/2003
Return made up to 01/10/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon08/05/2003
Director's particulars changed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon29/10/2002
Return made up to 01/10/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/10/2001
Return made up to 01/10/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-10-31
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon17/10/2000
Return made up to 01/10/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-10-31
dot icon01/11/1999
Return made up to 01/10/99; full list of members
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Ad 01/10/98-10/10/98 £ si 52@1=52 £ ic 2/54
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon01/10/1998
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
31/10/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.29K
-
0.00
-
-
2022
0
105.39K
-
0.00
-
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, John Paul
Director
01/04/2014 - 07/09/2019
-
Helm, Kathleen
Director
10/10/1998 - 06/11/2000
-
Lawton, David Nigel
Director
01/03/2007 - 10/08/2014
-
North, Diana
Director
17/05/2004 - 04/03/2007
-
Robinson, Arthur
Director
10/10/1998 - 29/03/2004
-

Persons with Significant Control

1
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 CASA SOL LTD.

CASA SOL LTD. is an(a) Active company incorporated on 01/10/1998 with the registered office located at 9 Oak Wood Road, Wetherby, West Yorkshire LS22 7QY. There are currently 12 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 CASA SOL LTD.?

toggle

CASA SOL LTD. is currently Active. It was registered on 01/10/1998 .

Where is CASA SOL LTD. located?

toggle

CASA SOL LTD. is registered at 9 Oak Wood Road, Wetherby, West Yorkshire LS22 7QY.

What does CASA SOL LTD. do?

toggle

CASA SOL LTD. operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CASA SOL LTD.?

toggle

The latest filing was on 18/01/2026: Micro company accounts made up to 2025-10-31.