CASDON LIMITED

Register to unlock more data on OkredoRegister

CASDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00565383

Incorporation date

28/04/1956

Size

Full

Contacts

Registered address

Registered address

Casdon Works, Cornford Road, Blackpool, Lancashire FY4 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1956)
dot icon27/01/2026
Full accounts made up to 2025-04-30
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon23/01/2025
Full accounts made up to 2024-04-30
dot icon28/09/2024
Director's details changed for Peter Charles Cassidy on 2024-09-28
dot icon28/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon05/01/2024
Full accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/10/2021
Full accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon05/10/2020
Full accounts made up to 2020-04-30
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon05/02/2020
Termination of appointment of Paul Michael Cassidy as a director on 2020-01-06
dot icon30/12/2019
Accounts for a small company made up to 2019-04-30
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon12/08/2019
Director's details changed for Mr Philip Thomas Cassidy on 2019-08-12
dot icon12/08/2019
Director's details changed for Peter Charles Cassidy on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr Paul Michael Cassidy on 2019-08-12
dot icon27/09/2018
Accounts for a small company made up to 2018-04-30
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon18/07/2018
Termination of appointment of Stanley Wilkinson as a secretary on 2018-07-17
dot icon18/08/2017
Accounts for a small company made up to 2017-04-30
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon31/10/2016
Full accounts made up to 2016-04-30
dot icon15/09/2016
Registration of charge 005653830004, created on 2016-09-15
dot icon02/08/2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon02/08/2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/10/2015
Termination of appointment of Stanley Wilkinson as a director on 2015-06-30
dot icon08/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/09/2015
Re-registration of Memorandum and Articles
dot icon24/09/2015
Certificate of re-registration from Public Limited Company to Private
dot icon24/09/2015
Resolutions
dot icon24/09/2015
Re-registration from a public company to a private limited company
dot icon01/09/2015
Full accounts made up to 2015-04-30
dot icon09/01/2015
Registered office address changed from Cornford Road Blackpool Lancashire FY4 4QQ to Casdon Works Cornford Road Blackpool Lancashire FY4 4QW on 2015-01-09
dot icon10/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-04-30
dot icon04/09/2014
Resolutions
dot icon19/06/2014
All of the property or undertaking has been released from charge 2
dot icon19/06/2014
All of the property or undertaking has been released from charge 3
dot icon19/06/2014
All of the property or undertaking has been released from charge 3
dot icon25/04/2014
Auditor's resignation
dot icon16/09/2013
Resolutions
dot icon16/09/2013
Full accounts made up to 2013-04-30
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2012-04-30
dot icon13/09/2012
Resolutions
dot icon04/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/09/2011
Resolutions
dot icon22/09/2011
Full accounts made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon06/12/2010
Certificate of change of name
dot icon06/12/2010
Change of name notice
dot icon01/12/2010
Resolutions
dot icon28/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-04-30
dot icon22/10/2009
Resolutions
dot icon20/10/2009
Full accounts made up to 2009-04-30
dot icon01/09/2009
Return made up to 31/07/09; full list of members
dot icon26/09/2008
Resolutions
dot icon09/09/2008
Return made up to 31/07/08; full list of members
dot icon01/09/2008
Full accounts made up to 2008-04-30
dot icon06/06/2008
Director appointed mr philip thomas cassidy
dot icon16/10/2007
Full accounts made up to 2007-04-30
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon19/08/2007
Return made up to 31/07/07; full list of members
dot icon20/06/2007
Director resigned
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Full accounts made up to 2006-04-30
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: mitcham road, blackpool, FY4 4QW
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon31/08/2005
New director appointed
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Full accounts made up to 2005-04-30
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon16/08/2004
Return made up to 31/07/04; full list of members
dot icon16/08/2004
Full accounts made up to 2004-04-30
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon13/08/2003
Full accounts made up to 2003-04-30
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon03/09/2002
Full accounts made up to 2002-04-30
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Resolutions
dot icon30/11/2001
Auditor's resignation
dot icon21/08/2001
Full accounts made up to 2001-04-30
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Return made up to 31/07/01; full list of members
dot icon10/05/2001
Director resigned
dot icon13/09/2000
Full accounts made up to 2000-04-30
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon06/08/1999
Full accounts made up to 1999-04-30
dot icon04/08/1999
Return made up to 31/07/99; bulk list available separately
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon21/08/1998
Return made up to 31/07/98; bulk list available separately
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon29/07/1998
Full accounts made up to 1998-04-30
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon07/08/1997
Return made up to 01/08/97; bulk list available separately
dot icon04/08/1997
Resolutions
dot icon31/07/1997
Full accounts made up to 1997-04-30
dot icon13/12/1996
Ad 29/11/96--------- £ si [email protected]=6000 £ ic 546435/552435
dot icon16/08/1996
Return made up to 03/08/96; bulk list available separately
dot icon13/08/1996
Resolutions
dot icon06/08/1996
Full accounts made up to 1996-04-30
dot icon23/08/1995
Full accounts made up to 1995-04-30
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Return made up to 03/08/95; bulk list available separately
dot icon15/02/1995
Ad 23/01/95--------- £ si [email protected]=20 £ ic 540415/540435
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 03/08/94; bulk list available separately
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Full accounts made up to 1994-04-30
dot icon07/02/1994
Ad 21/01/94--------- £ si [email protected]=40 £ ic 540375/540415
dot icon16/01/1994
Ad 30/12/93--------- £ si [email protected]=100 £ ic 540275/540375
dot icon18/08/1993
Return made up to 03/08/93; bulk list available separately
dot icon04/08/1993
Resolutions
dot icon28/07/1993
Full accounts made up to 1993-04-30
dot icon22/03/1993
Ad 12/03/93--------- £ si [email protected]=6000 £ ic 540030/546030
dot icon26/08/1992
Ad 15/07/92--------- £ si [email protected]
dot icon25/08/1992
Full group accounts made up to 1992-04-30
dot icon25/08/1992
Return made up to 03/08/92; bulk list available separately
dot icon17/08/1992
Resolutions
dot icon12/03/1992
Ad 25/02/92--------- premium £ si [email protected]=30 £ ic 540000/540030
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon08/08/1991
Full group accounts made up to 1991-04-30
dot icon08/08/1991
Return made up to 03/08/91; full list of members
dot icon15/08/1990
Full accounts made up to 1990-04-30
dot icon15/08/1990
Return made up to 03/08/90; full list of members
dot icon01/12/1989
Secretary resigned
dot icon26/09/1989
Full group accounts made up to 1989-04-30
dot icon26/09/1989
Return made up to 11/08/89; full list of members
dot icon04/02/1989
Prospectus
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Registered office changed on 23/01/89 from: caxdon works, mitcham road clifton road, blackpool, lancs FY4 4QW
dot icon17/01/1989
Director resigned
dot icon23/12/1988
New director appointed
dot icon21/12/1988
Memorandum and Articles of Association
dot icon21/12/1988
Resolutions
dot icon12/12/1988
Return made up to 30/09/88; full list of members
dot icon24/10/1988
Nc inc already adjusted
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Resolutions
dot icon20/10/1988
Certificate of re-registration from Private to Public Limited Company
dot icon20/10/1988
Re-registration of Memorandum and Articles
dot icon20/10/1988
Declaration on reregistration from private to PLC
dot icon20/10/1988
Balance Sheet
dot icon20/10/1988
Auditor's statement
dot icon20/10/1988
Auditor's report
dot icon20/10/1988
Application for reregistration from private to PLC
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon19/10/1988
Full accounts made up to 1988-04-30
dot icon10/10/1988
Resolutions
dot icon10/10/1988
Director resigned;new director appointed
dot icon10/10/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Director resigned
dot icon14/06/1988
Wd 05/05/88 ad 26/04/88--------- £ si 100000@1=100000 £ ic 160000/260000
dot icon14/06/1988
Nc inc already adjusted
dot icon14/06/1988
Resolutions
dot icon14/06/1988
Resolutions
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon11/05/1988
Resolutions
dot icon07/03/1988
Full accounts made up to 1987-04-30
dot icon07/04/1987
Full accounts made up to 1986-04-30
dot icon07/04/1987
Return made up to 03/02/87; full list of members
dot icon07/11/1986
New director appointed
dot icon28/04/1956
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

33
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,559,545.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
6.70M
-
0.00
4.40M
-
2023
33
5.83M
-
18.38M
3.56M
-
2023
33
5.83M
-
18.38M
3.56M
-

Employees

2023

Employees

33 Ascended- *

Net Assets(GBP)

5.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

18.38M £Ascended- *

Cash in Bank(GBP)

3.56M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Philip Thomas
Director
02/06/2008 - Present
4
Cassidy, Peter Charles
Director
19/08/2005 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASDON LIMITED

CASDON LIMITED is an(a) Active company incorporated on 28/04/1956 with the registered office located at Casdon Works, Cornford Road, Blackpool, Lancashire FY4 4QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CASDON LIMITED?

toggle

CASDON LIMITED is currently Active. It was registered on 28/04/1956 .

Where is CASDON LIMITED located?

toggle

CASDON LIMITED is registered at Casdon Works, Cornford Road, Blackpool, Lancashire FY4 4QW.

What does CASDON LIMITED do?

toggle

CASDON LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

How many employees does CASDON LIMITED have?

toggle

CASDON LIMITED had 33 employees in 2023.

What is the latest filing for CASDON LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-04-30.