CASHELMARA CASS LIMITED

Register to unlock more data on OkredoRegister

CASHELMARA CASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604111

Incorporation date

16/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

35 Church Square, Banbridge BT32 4APCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2010)
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/09/2024
Cessation of Terri Sands as a person with significant control on 2024-05-16
dot icon05/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/02/2024
Previous accounting period shortened from 2024-01-31 to 2023-11-30
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon24/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon18/07/2023
Previous accounting period extended from 2022-10-31 to 2023-01-31
dot icon07/12/2022
Termination of appointment of Padraic Conroy as a director on 2022-12-05
dot icon02/11/2022
Micro company accounts made up to 2021-10-31
dot icon24/10/2022
Appointment of Mr Christopher Sands as a director on 2022-10-21
dot icon17/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon14/10/2022
Registered office address changed from 17 Clarendon Road Belfast BT1 3BG Northern Ireland to 35 Church Square Banbridge BT32 4AP on 2022-10-14
dot icon31/03/2022
Appointment of Mr Padraic Conroy as a director on 2022-03-30
dot icon31/03/2022
Termination of appointment of Christopher Sands as a director on 2022-03-30
dot icon22/11/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon22/11/2021
Change of details for Mr Christopher Sands as a person with significant control on 2021-08-25
dot icon22/11/2021
Change of details for Mrs Terri Sands as a person with significant control on 2021-08-25
dot icon29/09/2021
Termination of appointment of Terri Sands as a director on 2021-08-25
dot icon17/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/08/2021
Registered office address changed from C/O Kennedy & Co 21 Kilmorey Street Newry County Down BT34 2DF to 17 Clarendon Road Belfast BT1 3BG on 2021-08-19
dot icon24/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon02/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon16/08/2013
Appointment of Mrs Terri Sands as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mr Christopher Sands on 2012-08-16
dot icon14/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Adrian Stewart as a director
dot icon26/07/2011
Current accounting period extended from 2011-08-31 to 2011-10-31
dot icon27/06/2011
Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL United Kingdom on 2011-06-27
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon27/08/2010
Resolutions
dot icon16/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
121.13K
-
0.00
-
-
2023
1
121.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

121.13K £Ascended- *

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
Mr Christopher Sands
Director
16/08/2010 - 30/03/2022
2
Mr Christopher Sands
Director
21/10/2022 - Present
2
Mrs Terri Sands
Director
01/07/2013 - 25/08/2021
3
Conroy, Padraic
Director
30/03/2022 - 05/12/2022
-
Stewart, Adrian
Director
16/08/2010 - 30/04/2011
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHELMARA CASS LIMITED

CASHELMARA CASS LIMITED is an(a) Active company incorporated on 16/08/2010 with the registered office located at 35 Church Square, Banbridge BT32 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASHELMARA CASS LIMITED?

toggle

CASHELMARA CASS LIMITED is currently Active. It was registered on 16/08/2010 .

Where is CASHELMARA CASS LIMITED located?

toggle

CASHELMARA CASS LIMITED is registered at 35 Church Square, Banbridge BT32 4AP.

What does CASHELMARA CASS LIMITED do?

toggle

CASHELMARA CASS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CASHELMARA CASS LIMITED have?

toggle

CASHELMARA CASS LIMITED had 1 employees in 2023.

What is the latest filing for CASHELMARA CASS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-16 with no updates.