CASFS LTD

Register to unlock more data on OkredoRegister

CASFS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02354894

Incorporation date

03/03/1989

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 33-34 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1989)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon11/12/2025
Registered office address changed from 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY England to 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-12-11
dot icon29/08/2025
Termination of appointment of Andrew James Richards as a director on 2025-08-28
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Appointment of Alastair Lonie as a secretary on 2025-01-01
dot icon02/01/2025
Termination of appointment of Amanda Wright as a secretary on 2025-01-01
dot icon26/07/2024
Registered office address changed from Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ England to 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY on 2024-07-26
dot icon03/07/2024
Notification of Countrywide Assured Plc as a person with significant control on 2024-07-03
dot icon03/07/2024
Cessation of Caslp Ltd as a person with significant control on 2024-07-03
dot icon06/06/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon23/11/2023
Appointment of Jackie Ronson as a director on 2023-11-20
dot icon15/10/2023
Termination of appointment of Kenneth Duncan Hogg as a director on 2023-10-13
dot icon15/10/2023
Appointment of Mr Steven Grant Murray as a director on 2023-10-12
dot icon18/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon03/10/2022
Appointment of Amanda Wright as a secretary on 2022-10-03
dot icon03/10/2022
Termination of appointment of Alastair Lonie as a secretary on 2022-10-02
dot icon19/07/2022
Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on 2022-04-27
dot icon12/07/2022
Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ England to Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ on 2022-07-12
dot icon01/06/2022
Termination of appointment of Nicholas Allen Parry as a director on 2022-06-01
dot icon27/05/2022
Certificate of change of name
dot icon16/05/2022
Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DX England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ on 2022-05-16
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Appointment of Mr Ken Duncan Hogg as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mr Andrew James Richards as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mr Alastair Lonie as a secretary on 2022-04-27
dot icon10/05/2022
Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DX on 2022-05-10
dot icon29/04/2022
Termination of appointment of Ian Plenderleith as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Jonathan Charles Polin as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of Nicola Jane Fraser as a director on 2022-04-27
dot icon29/04/2022
Termination of appointment of David John Mason as a director on 2022-04-27
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon19/06/2021
Resolutions
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon18/04/2021
Appointment of Mr Ian Plenderleith as a director on 2021-04-08
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon05/01/2021
Appointment of Mrs Nicola Jane Fraser as a director on 2020-11-06
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Appointment of Mr David John Mason as a director on 2020-10-14
dot icon09/10/2020
Director's details changed for Mr Jonathan Charles Polin on 2020-10-09
dot icon09/10/2020
Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on 2020-05-26
dot icon08/10/2020
Director's details changed for Mr Nicholas Allen Parry on 2020-10-08
dot icon18/06/2020
Termination of appointment of Paul Brendan Hanratty as a director on 2020-06-17
dot icon15/06/2020
Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 2020-06-15
dot icon11/06/2020
Termination of appointment of Nicola Jane Fraser as a director on 2020-06-11
dot icon26/05/2020
Registered office address changed from St Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 2020-05-26
dot icon12/05/2020
Appointment of Mrs Nicola Jane Fraser as a director on 2020-05-06
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon23/10/2019
Termination of appointment of Juliet Mary Warren as a secretary on 2019-10-13
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-02
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon23/02/2018
Appointment of Mr Paul Brendan Hanratty as a director on 2018-02-22
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/08/2016
Appointment of Ms Juliet Mary Warren as a secretary on 2016-07-01
dot icon08/08/2016
Termination of appointment of Rehana Loram as a secretary on 2016-07-01
dot icon25/05/2016
Secretary's details changed for Mrs Rehana Loram on 2016-05-25
dot icon31/03/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon29/01/2016
Appointment of Mr Jonathan Polin as a director on 2016-01-18
dot icon25/01/2016
Termination of appointment of Lukas Van Der Walt as a director on 2016-01-20
dot icon02/09/2015
Resolutions
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon19/06/2013
Termination of appointment of Anton Gildenhuys as a director
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon09/01/2013
Appointment of Mr Jeremy Paul Gibson as a director
dot icon04/10/2012
Termination of appointment of Stuart Geard as a director
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Anton Gildenhuys as a director
dot icon09/05/2011
Second filing of AP01 previously delivered to Companies House
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Nicholas Allen Parry as a director
dot icon07/04/2011
Termination of appointment of Martin Edmonds as a director
dot icon07/04/2011
Termination of appointment of Martin Edmonds as a secretary
dot icon07/04/2011
Appointment of Mrs Rehana Loram as a secretary
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon16/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 03/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / stuart geard / 01/11/2007
dot icon19/11/2007
Ad 14/11/07--------- £ si 160000@1=160000 £ ic 2/160002
dot icon12/11/2007
Memorandum and Articles of Association
dot icon06/11/2007
Certificate of change of name
dot icon03/11/2007
Nc inc already adjusted 29/10/07
dot icon03/11/2007
Resolutions
dot icon10/09/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 03/03/07; full list of members
dot icon22/06/2006
New director appointed
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Director resigned
dot icon29/03/2006
Return made up to 03/03/06; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon07/09/2004
Director resigned
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Director's particulars changed
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon26/01/2004
New director appointed
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed
dot icon18/11/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 03/03/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 03/03/02; full list of members
dot icon14/03/2002
Director's particulars changed
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Director's particulars changed
dot icon20/03/2001
Return made up to 03/03/01; full list of members
dot icon20/03/2001
Director's particulars changed
dot icon18/08/2000
Director's particulars changed
dot icon27/04/2000
£ ic 70000/15002 19/04/00 £ sr 54998@1=54998
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Resolutions
dot icon16/03/2000
Declaration of shares redemption:auditor's report
dot icon14/03/2000
Return made up to 03/03/00; full list of members
dot icon18/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 03/03/99; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 03/03/98; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 03/03/97; full list of members
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
New secretary appointed
dot icon06/09/1996
Director resigned
dot icon06/09/1996
Secretary's particulars changed
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 03/03/96; full list of members
dot icon05/09/1995
Secretary's particulars changed
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 03/03/95; full list of members
dot icon07/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 03/03/94; full list of members
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
Secretary's particulars changed
dot icon08/10/1993
New director appointed
dot icon04/10/1993
Secretary's particulars changed
dot icon01/07/1993
Director resigned
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Return made up to 03/03/93; full list of members
dot icon26/01/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
Declaration of satisfaction of mortgage/charge
dot icon18/11/1992
Location - directors service contracts and memoranda
dot icon18/11/1992
Location of register of directors' interests
dot icon18/11/1992
Location of register of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Location of register of directors' interests
dot icon06/08/1992
Location - directors service contracts and memoranda
dot icon06/08/1992
Location of register of members
dot icon05/06/1992
Memorandum and Articles of Association
dot icon05/06/1992
Resolutions
dot icon14/04/1992
Registered office changed on 14/04/92 from: 91 wimpole street london W1M 7OA
dot icon05/04/1992
Return made up to 03/03/92; full list of members
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon27/02/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Secretary's particulars changed
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Director resigned
dot icon28/05/1991
Return made up to 13/03/91; change of members
dot icon24/05/1991
Director resigned
dot icon13/02/1991
Full accounts made up to 1989-12-31
dot icon10/12/1990
Director resigned
dot icon23/11/1990
Return made up to 19/09/90; full list of members
dot icon20/11/1990
Location of register of members
dot icon11/09/1990
Ad 03/08/90--------- £ si 50000@1=50000 £ ic 20000/70000
dot icon06/09/1990
£ nc 20000/70000 03/08/90
dot icon21/05/1990
Director resigned
dot icon27/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon20/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Nc inc already adjusted 10/11/89
dot icon21/01/1990
Ad 10/11/89--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon08/12/1989
New director appointed
dot icon19/07/1989
Resolutions
dot icon19/07/1989
New secretary appointed;new director appointed
dot icon19/07/1989
Secretary resigned;director resigned
dot icon04/04/1989
Certificate of change of name
dot icon21/03/1989
Registered office changed on 21/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon03/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polin, Jonathan Charles
Director
17/01/2016 - 26/04/2022
74
Mr David John Mason
Director
13/10/2020 - 26/04/2022
19
Parry, Nicholas Allen
Director
03/04/2011 - 31/05/2022
6
Gibson, Jeremy Paul
Director
04/01/2013 - 02/10/2019
82
Torrance, David Andrew
Director
30/06/2003 - 22/12/2003
45

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 CASFS LTD

CASFS LTD is an(a) Active company incorporated on 03/03/1989 with the registered office located at 2nd Floor, 33-34 Winckley Square, Preston, Lancashire PR1 3JJ. 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 CASFS LTD?

toggle

CASFS LTD is currently Active. It was registered on 03/03/1989 .

Where is CASFS LTD located?

toggle

CASFS LTD is registered at 2nd Floor, 33-34 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CASFS LTD do?

toggle

CASFS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASFS LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with no updates.