CASEKIRK LTD

Register to unlock more data on OkredoRegister

CASEKIRK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08168798

Incorporation date

06/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

28-30 Wilbraham Road, Manchester M14 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2012)
dot icon23/12/2025
Termination of appointment of Andrew Richard Parry as a director on 2025-12-19
dot icon23/12/2025
Cessation of Andrew Richard Parry as a person with significant control on 2025-12-19
dot icon09/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-08-31
dot icon19/01/2023
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to 28-30 Wilbraham Road Manchester M14 7DW on 2023-01-20
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon08/08/2022
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-08-08
dot icon21/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon23/06/2020
Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2020-06-23
dot icon13/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon23/04/2019
Micro company accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon09/07/2018
Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 2018-07-09
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/08/2017
Notification of Deni Sirovica as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Andrew Richard Parry as a person with significant control on 2016-04-06
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/12/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2012
Director's details changed for Mr Andrew Parry on 2012-11-05
dot icon16/10/2012
Appointment of Mr Andrew Parry as a director
dot icon16/10/2012
Appointment of Mr Deni Sirovica as a secretary
dot icon16/10/2012
Appointment of Mr Deni Sirovica as a director
dot icon20/09/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon20/09/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-09-20
dot icon06/08/2012
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
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
238.33K
-
0.00
225.45K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sirovica, Deni
Director
15/10/2012 - Present
3
Parry, Andrew Richard
Director
15/10/2012 - 19/12/2025
2

Persons with Significant Control

3
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 CASEKIRK LTD

CASEKIRK LTD is an(a) Active company incorporated on 06/08/2012 with the registered office located at 28-30 Wilbraham Road, Manchester M14 7DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASEKIRK LTD?

toggle

CASEKIRK LTD is currently Active. It was registered on 06/08/2012 .

Where is CASEKIRK LTD located?

toggle

CASEKIRK LTD is registered at 28-30 Wilbraham Road, Manchester M14 7DW.

What does CASEKIRK LTD do?

toggle

CASEKIRK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASEKIRK LTD?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Andrew Richard Parry as a director on 2025-12-19.