CASEMASTERS LIMITED

Register to unlock more data on OkredoRegister

CASEMASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00865990

Incorporation date

08/12/1965

Size

Small

Contacts

Registered address

Registered address

Inflite House, Stansted Airport, Stansted, Essex CM24 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1965)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon11/05/2023
Director's details changed for Mr. William Charles Stephens on 2023-04-30
dot icon11/05/2023
Director's details changed for Mrs Pauline May Monksfield on 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon13/03/2023
Full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon30/09/2020
Notification of Swan Investments Group Holdings Limited as a person with significant control on 2020-08-19
dot icon16/09/2020
Termination of appointment of Raymond Aubrey Stephens as a director on 2020-03-04
dot icon28/08/2020
Cessation of Swan Investments Group Ltd. as a person with significant control on 2020-08-19
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon09/10/2019
Satisfaction of charge 10 in full
dot icon09/10/2019
Satisfaction of charge 14 in full
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon03/11/2017
Full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/02/2014
Appointment of Mr. William Charles Stephens as a director
dot icon10/02/2014
Appointment of Mrs Pauline May Monksfield as a director
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 10/05/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 10/05/08; full list of members
dot icon08/02/2008
Auditor's resignation
dot icon21/11/2007
Full accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 10/05/07; full list of members
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 10/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon08/06/2003
Return made up to 10/05/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-30
dot icon29/05/2002
Return made up to 10/05/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon31/05/2001
Return made up to 10/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Return made up to 10/05/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Return made up to 10/05/99; no change of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Particulars of mortgage/charge
dot icon24/02/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 10/05/98; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 10/05/97; full list of members
dot icon26/11/1996
Return made up to 15/11/96; change of members
dot icon16/09/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon28/08/1996
New director appointed
dot icon07/08/1996
Accounts for a small company made up to 1996-04-30
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Secretary resigned;director resigned
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Registered office changed on 07/08/96 from: causeway house 1 dane street bishops stortford herts
dot icon07/08/1996
Resolutions
dot icon26/07/1996
Auditor's resignation
dot icon02/01/1996
Return made up to 15/11/95; no change of members
dot icon25/09/1995
Accounts for a small company made up to 1995-04-30
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 15/11/94; full list of members
dot icon01/12/1993
Return made up to 15/11/93; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-04-30
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/12/1992
Accounts for a small company made up to 1992-04-30
dot icon07/12/1992
Return made up to 15/11/92; no change of members
dot icon25/02/1992
Accounts for a small company made up to 1991-04-30
dot icon06/12/1991
Return made up to 15/11/91; full list of members
dot icon18/01/1991
Accounts for a small company made up to 1990-04-30
dot icon03/01/1991
Return made up to 05/11/90; no change of members
dot icon26/10/1990
Director resigned
dot icon11/12/1989
Return made up to 15/11/89; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1989-04-30
dot icon24/05/1989
Return made up to 17/12/88; full list of members
dot icon19/05/1989
Registered office changed on 19/05/89 from: the guild house water lane bishop's stortford herts CM23 2LA
dot icon28/04/1989
Accounts for a small company made up to 1988-04-30
dot icon10/12/1987
Return made up to 09/11/87; full list of members
dot icon16/11/1987
Accounts for a small company made up to 1987-04-30
dot icon16/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/02/1987
Accounts for a small company made up to 1986-04-30
dot icon17/02/1987
Return made up to 18/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Particulars of mortgage/charge
dot icon08/12/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Penny Annette
Director
19/07/1996 - Present
22
Stephens, Raymond Aubrey
Director
19/07/1996 - 04/03/2020
17
Monksfield, Pauline May
Director
10/02/2014 - Present
12
Stephens, William Charles
Director
10/02/2014 - Present
15
Ellis, Linda Vera
Secretary
19/07/1996 - Present
4

Persons with Significant Control

2
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 CASEMASTERS LIMITED

CASEMASTERS LIMITED is an(a) Active company incorporated on 08/12/1965 with the registered office located at Inflite House, Stansted Airport, Stansted, Essex CM24 1RY. There are currently 4 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 CASEMASTERS LIMITED?

toggle

CASEMASTERS LIMITED is currently Active. It was registered on 08/12/1965 .

Where is CASEMASTERS LIMITED located?

toggle

CASEMASTERS LIMITED is registered at Inflite House, Stansted Airport, Stansted, Essex CM24 1RY.

What does CASEMASTERS LIMITED do?

toggle

CASEMASTERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASEMASTERS LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.