CASEYS CHEMIST LIMITED

Register to unlock more data on OkredoRegister

CASEYS CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129706

Incorporation date

22/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Regents Park Road, Southampton, SO15 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon03/04/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon27/06/2025
Unaudited abridged accounts made up to 2023-03-31
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon11/01/2022
Termination of appointment of Peter Andrew Baillie as a director on 2021-12-11
dot icon08/10/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon17/04/2020
Withdrawal of a person with significant control statement on 2020-04-17
dot icon03/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon19/03/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon18/03/2018
Notification of Niall Casey as a person with significant control on 2017-12-22
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Niall Casey on 2010-01-11
dot icon12/01/2010
Director's details changed for Peter Andrew Baillie on 2010-01-11
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: 61 regents park road southampton SO1 8PF
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Location of debenture register
dot icon12/04/2007
Return made up to 22/12/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2006
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2006
Return made up to 22/12/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon01/02/2005
Return made up to 22/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2002-03-31
dot icon07/05/2004
Return made up to 22/12/03; no change of members
dot icon04/11/2003
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon29/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon29/05/2003
Return made up to 22/12/02; no change of members
dot icon29/05/2003
Return made up to 22/12/01; full list of members
dot icon23/05/2003
Restoration by order of the court
dot icon29/10/2002
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2002
First Gazette notice for compulsory strike-off
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
New director appointed
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Director resigned
dot icon22/12/2000
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
31/03/2024
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
572.02K
-
0.00
93.30K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
22/12/2000 - 27/12/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/12/2000 - 27/12/2000
12863
Baillie, Peter Andrew
Director
20/03/2001 - 11/12/2021
-
Casey, Niall
Secretary
20/03/2001 - Present
1
Casey, Niall
Director
20/03/2001 - Present
10

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 CASEYS CHEMIST LIMITED

CASEYS CHEMIST LIMITED is an(a) Active company incorporated on 22/12/2000 with the registered office located at 61 Regents Park Road, Southampton, SO15 8PF. There are currently 2 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 CASEYS CHEMIST LIMITED?

toggle

CASEYS CHEMIST LIMITED is currently Active. It was registered on 22/12/2000 .

Where is CASEYS CHEMIST LIMITED located?

toggle

CASEYS CHEMIST LIMITED is registered at 61 Regents Park Road, Southampton, SO15 8PF.

What does CASEYS CHEMIST LIMITED do?

toggle

CASEYS CHEMIST LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CASEYS CHEMIST LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.