CASKET LIMITED

Register to unlock more data on OkredoRegister

CASKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00801594

Incorporation date

20/04/1964

Size

Full

Contacts

Registered address

Registered address

35 Tameside Drive, Castle Bromwich, Birmingham B35 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1964)
dot icon06/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon31/07/2024
Appointment of Mrs Gurvinder Kaur as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of David Steven Rock as a secretary on 2024-07-31
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of James Charles Shears as a director on 2022-05-06
dot icon06/05/2022
Appointment of Mr Mark Adrian Taylor as a director on 2022-05-06
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of James Charles Shears as a secretary on 2021-01-01
dot icon04/01/2021
Appointment of Mr David Steven Rock as a secretary on 2021-01-01
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of Stephen James Grant as a director on 2020-07-31
dot icon24/10/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon09/08/2011
Statement of capital on 2011-08-09
dot icon09/08/2011
Solvency statement dated 29/07/11
dot icon09/08/2011
Resolutions
dot icon02/08/2011
Full accounts made up to 2011-01-31
dot icon13/06/2011
Re-registration of Memorandum and Articles
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Certificate of re-registration from Public Limited Company to Private
dot icon13/06/2011
Re-registration from a public company to a private limited company
dot icon24/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2010
Full accounts made up to 2010-01-31
dot icon23/06/2010
Termination of appointment of Graham Waldron as a director
dot icon23/06/2010
Appointment of Mr James Charles Shears as a director
dot icon23/06/2010
Termination of appointment of Mervyn Keene as a director
dot icon20/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mervyn Peter John Keene on 2009-10-21
dot icon20/11/2009
Director's details changed for Graham Waldron on 2009-10-21
dot icon20/11/2009
Director's details changed for Stephen James Grant on 2009-10-21
dot icon20/11/2009
Secretary's details changed for Mr James Charles Shears on 2009-10-21
dot icon30/07/2009
Full accounts made up to 2009-01-31
dot icon30/10/2008
Return made up to 21/10/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 9A south street crowland peterborough cambridgeshire PE6 0AH
dot icon11/08/2008
Full accounts made up to 2008-01-31
dot icon16/11/2007
Return made up to 21/10/07; full list of members
dot icon01/09/2007
Full accounts made up to 2007-01-31
dot icon27/03/2007
Director's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon09/11/2006
Return made up to 21/10/06; full list of members
dot icon07/09/2006
Full accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 24/11/05; no change of members
dot icon07/09/2005
Full accounts made up to 2005-01-31
dot icon16/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon27/01/2005
Return made up to 24/11/04; full list of members
dot icon06/09/2004
Full accounts made up to 2004-01-31
dot icon19/01/2004
Return made up to 24/11/03; full list of members
dot icon07/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon09/06/2003
Particulars of mortgage/charge
dot icon14/04/2003
Location of register of members (non legible)
dot icon07/12/2002
Return made up to 24/11/02; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon07/02/2002
Auditor's resignation
dot icon01/02/2002
Return made up to 24/11/01; bulk list available separately
dot icon04/09/2001
Group of companies' accounts made up to 2001-01-31
dot icon05/12/2000
Return made up to 24/11/00; full list of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: bridge street brigg north lincolnshire DN20 8PB
dot icon01/09/2000
Full group accounts made up to 2000-01-31
dot icon17/12/1999
Return made up to 24/11/99; bulk list available separately
dot icon03/12/1999
Full group accounts made up to 1999-01-31
dot icon19/11/1999
Location of register of members
dot icon01/11/1999
New director appointed
dot icon10/08/1999
Delivery ext'd 3 mth 31/01/99
dot icon16/07/1999
Amended full group accounts made up to 1998-02-01
dot icon07/04/1999
Director resigned
dot icon06/04/1999
Full group accounts made up to 1998-02-01
dot icon08/03/1999
Registered office changed on 08/03/99 from: cromwell jhouse 31 micklegate york YO1 6JH
dot icon28/01/1999
Return made up to 24/11/98; change of members
dot icon25/09/1998
Registered office changed on 25/09/98 from: leigh commerce park green fold way leigh lancashire WN7 3XH
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned
dot icon17/08/1998
New director appointed
dot icon07/08/1998
Delivery ext'd 3 mth 31/01/98
dot icon06/08/1998
Director resigned
dot icon21/01/1998
Secretary's particulars changed
dot icon11/12/1997
Return made up to 24/11/97; bulk list available separately
dot icon20/11/1997
Full group accounts made up to 1997-02-02
dot icon14/07/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon30/05/1997
Full group accounts made up to 1996-01-28
dot icon06/04/1997
Auditor's resignation
dot icon27/02/1997
Return made up to 24/11/96; no change of members
dot icon27/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed
dot icon13/02/1997
Secretary resigned
dot icon11/02/1997
Registered office changed on 11/02/97 from: leigh business park green fold way leigh lancashire WN7 3XH
dot icon14/01/1997
Registered office changed on 14/01/97 from: the coach house naburn lane fulford york YO1 4RB
dot icon04/09/1996
Delivery ext'd 3 mth 31/01/96
dot icon05/02/1996
Accounting reference date shortened from 31/03 to 31/01
dot icon10/01/1996
New secretary appointed
dot icon03/01/1996
Return made up to 24/11/95; bulk list available separately
dot icon26/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon08/09/1995
Full group accounts made up to 1995-03-31
dot icon28/07/1995
Particulars of mortgage/charge
dot icon27/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 24/11/94; bulk list available separately
dot icon13/09/1994
Full group accounts made up to 1994-03-31
dot icon16/03/1994
Ad 21/12/93--------- £ si [email protected]=1388622 £ ic 8484283/9872905
dot icon06/12/1993
Return made up to 21/10/93; bulk list available separately
dot icon02/12/1993
Listing of particulars
dot icon12/07/1993
Full group accounts made up to 1993-03-31
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon21/12/1992
Return made up to 24/11/92; bulk list available separately
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Full group accounts made up to 1992-03-31
dot icon24/07/1992
Statement of affairs
dot icon24/07/1992
Ad 23/12/91--------- £ si [email protected]
dot icon23/07/1992
Particulars of mortgage/charge
dot icon11/05/1992
Ad 23/12/91--------- £ si [email protected]
dot icon20/02/1992
Return made up to 11/01/92; bulk list available separately
dot icon08/10/1991
Memorandum and Articles of Association
dot icon27/09/1991
Director resigned
dot icon29/08/1991
Director resigned
dot icon07/08/1991
Return made up to 11/01/91; bulk list available separately
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon02/08/1991
Full group accounts made up to 1991-03-31
dot icon30/06/1991
New director appointed
dot icon04/06/1991
Return made up to 02/10/90; bulk list available separately
dot icon21/12/1990
Full group accounts made up to 1990-03-31
dot icon21/12/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon30/10/1990
Registered office changed on 30/10/90 from: gorse mill gorse street chadderton oldham, OL9 9RJ
dot icon16/10/1990
Resolutions
dot icon14/08/1990
Ad 02/07/90--------- £ si [email protected]=3773950 £ ic 4256741/8030691
dot icon02/08/1990
New director appointed
dot icon21/06/1990
Nc inc already adjusted 21/05/90
dot icon21/06/1990
Resolutions
dot icon21/06/1990
Resolutions
dot icon21/06/1990
Resolutions
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Director resigned
dot icon15/05/1990
Listing of particulars
dot icon26/02/1990
New director appointed
dot icon26/02/1990
Director resigned
dot icon26/01/1990
New director appointed
dot icon18/01/1990
New director appointed
dot icon17/01/1990
Full accounts made up to 1989-06-30
dot icon17/01/1990
Return made up to 11/01/90; full list of members
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon28/09/1989
Registered office changed on 28/09/89 from: marlborough house great marlborough street manchester M60 1NL
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon01/06/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Memorandum and Articles of Association
dot icon18/01/1989
Full group accounts made up to 1988-06-30
dot icon18/01/1989
Return made up to 25/11/88; bulk list available separately
dot icon12/01/1989
Particulars of contract relating to shares
dot icon12/01/1989
Particulars of contract relating to shares
dot icon12/01/1989
Particulars of contract relating to shares
dot icon12/01/1989
Particulars of contract relating to shares
dot icon12/12/1988
Wd 21/11/88 ad 13/05/88--------- £ si [email protected]=1
dot icon28/11/1988
Particulars of contract relating to shares
dot icon21/11/1988
Resolutions
dot icon11/11/1988
Wd 24/10/88 ad 21/10/88--------- £ si [email protected]=79808
dot icon01/11/1988
Wd 17/10/88 ad 22/04/88-06/05/88 £ si [email protected]=18702
dot icon27/10/1988
Particulars of contract relating to shares
dot icon17/10/1988
Wd 03/10/88 ad 10/08/88--------- £ si [email protected]=41436
dot icon20/09/1988
Auditor's resignation
dot icon13/09/1988
Wd 18/08/88 ad 13/05/88--------- £ si [email protected]=38833
dot icon06/06/1988
Wd 25/04/88 ad 15/04/88--------- £ si [email protected]=23664
dot icon06/06/1988
Wd 25/04/88 ad 08/04/88--------- £ si [email protected]=22187
dot icon01/06/1988
Wd 21/04/88 ad 05/04/88--------- £ si [email protected]=114570
dot icon27/05/1988
Director resigned
dot icon24/05/1988
Wd 18/04/88 ad 25/03/88--------- £ si [email protected]=13777
dot icon24/05/1988
Wd 18/04/88 ad 31/03/88--------- £ si [email protected]=5142
dot icon24/05/1988
Wd 18/04/88 ad 18/03/88--------- £ si [email protected]=7942
dot icon18/05/1988
Return of allotments
dot icon04/05/1988
Wd 22/03/88 ad 04/03/88-11/03/88 £ si [email protected]=108887
dot icon19/04/1988
Wd 14/03/88 ad 18/02/88--------- £ si [email protected]=1852629
dot icon11/04/1988
Director resigned
dot icon07/03/1988
Nc inc already adjusted
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon05/02/1988
Return of allotments
dot icon27/01/1988
Accounts made up to 1987-06-30
dot icon27/01/1988
Return made up to 27/12/87; bulk list available separately
dot icon18/01/1988
Resolutions
dot icon18/01/1988
Resolutions
dot icon12/01/1988
Listing of particulars
dot icon07/12/1987
Certificate of change of name
dot icon07/12/1987
Certificate of change of name
dot icon29/07/1987
Return of allotments
dot icon29/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon29/01/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
New director appointed
dot icon20/04/1964
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Philip
Secretary
07/01/1997 - 10/08/1998
21
Shears, James Charles
Director
21/06/2010 - 06/05/2022
16
Waldron, Graham
Director
10/06/1991 - 21/06/2010
3
Taylor, Mark Adrian
Director
06/05/2022 - Present
12
Rock, David Steven
Secretary
01/01/2021 - 31/07/2024
-

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 CASKET LIMITED

CASKET LIMITED is an(a) Active company incorporated on 20/04/1964 with the registered office located at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG. 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 CASKET LIMITED?

toggle

CASKET LIMITED is currently Active. It was registered on 20/04/1964 .

Where is CASKET LIMITED located?

toggle

CASKET LIMITED is registered at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG.

What does CASKET LIMITED do?

toggle

CASKET LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASKET LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-21 with no updates.