CASE LTD

Register to unlock more data on OkredoRegister

CASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413027

Incorporation date

31/07/1997

Size

Dormant

Contacts

Registered address

Registered address

3 Worcester Way, Olney, Bucks MK46 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1997)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Termination of appointment of Linda Newbury as a secretary on 2024-07-01
dot icon10/07/2024
Termination of appointment of Linda Newbury as a director on 2024-07-01
dot icon10/07/2024
Appointment of Mr Andrew Peter Herridge as a director on 2024-07-01
dot icon10/07/2024
Appointment of Mr Leslie Alan Ashby as a director on 2024-07-01
dot icon20/06/2024
Satisfaction of charge 2 in full
dot icon19/06/2024
All of the property or undertaking has been released from charge 2
dot icon19/06/2024
Satisfaction of charge 1 in full
dot icon13/02/2024
All of the property or undertaking no longer forms part of charge 1
dot icon13/02/2024
All of the property or undertaking no longer forms part of charge 2
dot icon27/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon13/07/2023
Change of details for Case Group (Holdings) Limited as a person with significant control on 2022-06-01
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon11/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon20/06/2022
Registered office address changed from 3 3 Worcester Way Olney Bucks MK46 5GP United Kingdom to 3 Worcester Way Olney Bucks MK46 5GP on 2022-06-20
dot icon13/06/2022
Registered office address changed from Grain Barn Olney Park Farm Yardley Road Olney Bucks MK46 5EJ England to 3 3 Worcester Way Olney Bucks MK46 5GP on 2022-06-13
dot icon19/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon17/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/01/2020
Previous accounting period shortened from 2019-10-31 to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon31/07/2019
Register inspection address has been changed from C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP England to Case Ltd Olney Park Farm Yardley Road Olney MK46 5EJ
dot icon30/07/2019
Register(s) moved to registered office address Grain Barn Olney Park Farm Yardley Road Olney Bucks MK46 5EJ
dot icon03/07/2019
Registered office address changed from C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP to Grain Barn Olney Park Farm Yardley Road Olney Bucks MK46 5EJ on 2019-07-03
dot icon04/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/08/2014
Register inspection address has been changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP United Kingdom to Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP
dot icon04/08/2014
Registered office address changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP United Kingdom to Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP on 2014-08-04
dot icon01/08/2014
Termination of appointment of Andrew Peter Herridge as a director on 2014-02-26
dot icon04/01/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon06/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon21/12/2010
Previous accounting period shortened from 2011-05-31 to 2010-10-31
dot icon23/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Secretary's details changed for Mrs Linda Newbury on 2010-07-31
dot icon23/09/2010
Register inspection address has been changed
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon16/08/2010
Full accounts made up to 2009-05-31
dot icon24/06/2010
Registered office address changed from C/O Friend Llp, 11Th Floor, Quayside, 252-260 Broad Street Birmingham B1 2HF on 2010-06-24
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon16/12/2009
Director's details changed for David John Newbury on 2009-12-15
dot icon16/12/2009
Director's details changed for Mrs Linda Newbury on 2009-12-15
dot icon17/11/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon01/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Group of companies' accounts made up to 2008-05-31
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Group of companies' accounts made up to 2007-05-31
dot icon04/09/2008
Return made up to 31/07/08; full list of members
dot icon20/09/2007
Group of companies' accounts made up to 2006-05-31
dot icon29/08/2007
Return made up to 31/07/07; full list of members
dot icon21/04/2007
Group of companies' accounts made up to 2005-05-31
dot icon02/03/2007
Director's particulars changed
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon14/03/2006
Return made up to 31/07/05; full list of members
dot icon06/10/2005
Group of companies' accounts made up to 2004-05-31
dot icon06/10/2005
Director resigned
dot icon25/08/2005
Registered office changed on 25/08/05 from: ground floor neville house 42-46 hagley road edgbaston birmingham B16 8PE
dot icon29/03/2005
New director appointed
dot icon09/09/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon28/06/2004
Group of companies' accounts made up to 2003-05-31
dot icon18/12/2003
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon29/09/2003
Return made up to 31/07/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon05/04/2003
New secretary appointed
dot icon03/04/2003
Group of companies' accounts made up to 2002-02-28
dot icon06/03/2003
Return made up to 31/07/02; no change of members
dot icon27/11/2002
Registered office changed on 27/11/02 from: security house acrewood way hatfield road st albans hertfordshire AL4 0JL
dot icon03/04/2002
Group of companies' accounts made up to 2001-02-28
dot icon14/01/2002
Return made up to 31/07/01; full list of members
dot icon29/07/2001
Group of companies' accounts made up to 2000-06-30
dot icon18/04/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon28/01/2001
Director's particulars changed
dot icon28/01/2001
Director's particulars changed
dot icon29/11/2000
Secretary's particulars changed;director's particulars changed
dot icon03/08/2000
Return made up to 31/07/00; full list of members
dot icon14/07/2000
Auditor's resignation
dot icon10/05/2000
Ad 26/04/00--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon20/03/2000
Resolutions
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon05/08/1999
Return made up to 31/07/99; full list of members
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Director resigned
dot icon03/12/1998
Accounts for a small company made up to 1998-06-30
dot icon24/08/1998
Return made up to 31/07/98; full list of members
dot icon18/05/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon03/03/1998
New director appointed
dot icon24/02/1998
Ad 16/02/98--------- £ si 25000@1=25000 £ ic 175000/200000
dot icon24/02/1998
Ad 16/02/98--------- £ si 2500@1=2500 £ ic 172500/175000
dot icon24/02/1998
Ad 16/02/98--------- £ si 25000@1=25000 £ ic 147500/172500
dot icon24/02/1998
Ad 16/02/98--------- £ si 22500@1=22500 £ ic 125000/147500
dot icon24/02/1998
Ad 16/02/98--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon24/02/1998
Ad 16/02/98--------- £ si 5000@1=5000 £ ic 95000/100000
dot icon24/02/1998
Ad 16/02/98--------- £ si 5000@1=5000 £ ic 90000/95000
dot icon24/02/1998
Ad 16/02/98--------- £ si 4000@1=4000 £ ic 86000/90000
dot icon24/02/1998
Ad 16/02/98--------- £ si 5000@1=5000 £ ic 81000/86000
dot icon24/02/1998
Ad 16/02/98--------- £ si 40000@1=40000 £ ic 41000/81000
dot icon24/02/1998
Ad 16/02/98--------- £ si 40998@1=40998 £ ic 2/41000
dot icon09/02/1998
Memorandum and Articles of Association
dot icon09/02/1998
Resolutions
dot icon26/11/1997
Certificate of change of name
dot icon07/10/1997
Nc inc already adjusted 08/09/97
dot icon07/10/1997
Nc inc already adjusted 08/09/97
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon18/09/1997
Secretary resigned
dot icon11/09/1997
Particulars of mortgage/charge
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New secretary appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Secretary resigned
dot icon20/08/1997
Registered office changed on 20/08/97 from: the old cock inn high street redbourn st albans hertfordshire AL3 7LW
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Secretary resigned
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon31/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbury, Linda
Director
08/01/1999 - 01/07/2024
6
Newbury, David John
Director
01/09/1997 - Present
9
Herridge, Andrew Peter
Director
28/02/2005 - 26/02/2014
7
Herridge, Andrew Peter
Director
01/07/2024 - Present
7
Rudgley, James Robert
Director
31/07/1997 - 20/08/2004
4

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 CASE LTD

CASE LTD is an(a) Active company incorporated on 31/07/1997 with the registered office located at 3 Worcester Way, Olney, Bucks MK46 5GP. 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 CASE LTD?

toggle

CASE LTD is currently Active. It was registered on 31/07/1997 .

Where is CASE LTD located?

toggle

CASE LTD is registered at 3 Worcester Way, Olney, Bucks MK46 5GP.

What does CASE LTD do?

toggle

CASE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASE LTD?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.