CASELCO LIMITED

Register to unlock more data on OkredoRegister

CASELCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00374850

Incorporation date

04/07/1942

Size

Dormant

Contacts

Registered address

Registered address

2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1942)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2022
Director's details changed for Wolseley Uk Directors Limited on 2022-02-04
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon21/12/2020
Appointment of Mr Simon Gray as a director on 2020-12-04
dot icon18/12/2020
Termination of appointment of Andrew James Frederick Burton as a director on 2020-12-04
dot icon16/12/2020
Appointment of Wolseley Uk Directors Limited as a director on 2020-12-04
dot icon16/12/2020
Termination of appointment of Wolseley Directors Limited as a director on 2020-12-04
dot icon16/12/2020
Appointment of Mr Nicky Paul Randle as a secretary on 2020-12-04
dot icon16/12/2020
Termination of appointment of Katherine Mary Mccormick as a secretary on 2020-12-04
dot icon04/12/2020
Registered office address changed from 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 2020-12-04
dot icon16/11/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon03/12/2018
Change of details for Sellers of Leeds Limited as a person with significant control on 2018-12-03
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/12/2017
Secretary's details changed for Katherine Mary Mccormick on 2017-12-18
dot icon28/12/2017
Director's details changed for Wolseley Directors Limited on 2017-12-18
dot icon20/12/2017
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-12-20
dot icon28/11/2017
Accounts for a dormant company made up to 2017-07-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon30/11/2016
Termination of appointment of Robert Andrew Ross Smith as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Andrew James Frederick Burton as a director on 2016-11-30
dot icon05/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Graham Middlemiss as a secretary on 2015-07-31
dot icon03/08/2015
Appointment of Katherine Mary Mccormick as a secretary on 2015-07-31
dot icon24/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/03/2015
Secretary's details changed for Graham Middlemiss on 2015-02-16
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon07/12/2012
Appointment of Graham Middlemiss as a secretary
dot icon07/12/2012
Termination of appointment of Tom Brophy as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Termination of appointment of Alison Drew as a secretary
dot icon09/08/2011
Appointment of Tom Brophy as a secretary
dot icon15/04/2011
Resolutions
dot icon08/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Stephen Webster as a director
dot icon23/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon26/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from the wolseley center harrison way leamington spa CV31 3HH
dot icon12/06/2008
Appointment terminated secretary graham middlemiss
dot icon12/06/2008
Appointment terminated director ian tillotson
dot icon12/06/2008
Appointment terminated director matthew neville
dot icon12/06/2008
Secretary appointed alison drew
dot icon12/06/2008
Director appointed stephen paul webster
dot icon12/06/2008
Director appointed wolseley directors LIMITED
dot icon17/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/12/2007
Return made up to 16/12/07; full list of members
dot icon07/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon21/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon11/01/2007
New director appointed
dot icon13/11/2006
Director resigned
dot icon15/02/2006
Return made up to 16/12/05; full list of members
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Secretary's particulars changed
dot icon16/11/2005
Registered office changed on 16/11/05 from: william wilson LTD 1 invincible drive armstrong industrial park newcastle-upon-tyne NE4 7HX
dot icon16/11/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 16/12/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon15/01/2004
Return made up to 16/12/03; full list of members
dot icon02/01/2003
Return made up to 16/12/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 16/12/01; full list of members
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Return made up to 16/12/00; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Registered office changed on 21/04/00 from: c/o william wilson LTD (d white) unit 4C olympia ind estate gelderd lane leeds LS12 6BQ
dot icon22/12/1999
Return made up to 16/12/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon13/01/1999
Return made up to 27/12/98; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 27/12/97; no change of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon22/12/1996
Return made up to 27/12/96; full list of members
dot icon30/01/1996
Return made up to 27/12/95; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon29/01/1995
Return made up to 27/12/94; full list of members
dot icon29/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1994
Return made up to 27/12/93; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon30/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon05/02/1993
Return made up to 27/12/92; no change of members
dot icon22/10/1992
New director appointed
dot icon22/10/1992
Director resigned
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 27/12/91; no change of members
dot icon19/07/1991
Registered office changed on 19/07/91 from: oaktree hse oakwood la. Leeds LS8 3PG
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 27/12/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Return made up to 20/01/89; full list of members
dot icon22/11/1988
Director resigned
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon13/02/1988
Return made up to 15/01/88; full list of members
dot icon30/10/1987
Director resigned
dot icon26/05/1987
Return made up to 15/05/87; full list of members
dot icon04/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
Particulars of mortgage/charge
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/02/1987
Return made up to 25/12/86; full list of members
dot icon16/08/1986
Resolutions
dot icon17/08/1973
Resolutions
dot icon14/07/1942
Incorporation
dot icon04/07/1942
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Simon
Director
04/12/2020 - Present
92
Skidmore, Robert William
Director
01/10/1994 - 28/02/2007
29
Skidmore, Robert William
Secretary
01/10/1994 - 31/10/2005
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASELCO LIMITED

CASELCO LIMITED is an(a) Dissolved company incorporated on 04/07/1942 with the registered office located at 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DY. 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 CASELCO LIMITED?

toggle

CASELCO LIMITED is currently Dissolved. It was registered on 04/07/1942 and dissolved on 23/05/2023.

Where is CASELCO LIMITED located?

toggle

CASELCO LIMITED is registered at 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire CV34 6DY.

What does CASELCO LIMITED do?

toggle

CASELCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASELCO LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.