CASPER DOUGLAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASPER DOUGLAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03810277

Incorporation date

20/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon28/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon01/11/2023
Certificate of change of name
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon27/06/2019
Termination of appointment of Paul Darlington Cable as a director on 2019-06-27
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon06/06/2018
Director's details changed for Mr Rupert Christopher Harding on 2018-01-10
dot icon06/06/2018
Change of details for Mr Rupert Christopher Harding as a person with significant control on 2018-01-10
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/04/2016
Director's details changed for Mr Rupert Christopher Harding on 2016-04-12
dot icon18/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-20
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-20
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-07-20
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Director's details changed for Mr Rupert Christopher Harding on 2011-07-01
dot icon31/08/2011
Director's details changed for Paul Darlington Cable on 2011-07-01
dot icon31/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon31/08/2011
Secretary's details changed for Mr Rupert Christopher Harding on 2011-07-01
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2009
Return made up to 20/07/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/03/2009
Total exemption small company accounts made up to 2007-07-31
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2008
Return made up to 20/07/08; full list of members
dot icon16/10/2008
Director and secretary's change of particulars / rupert harding / 01/01/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2007
Return made up to 20/07/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/09/2006
Return made up to 20/07/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP
dot icon22/11/2005
Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ
dot icon15/08/2005
Return made up to 20/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/11/2004
Return made up to 20/07/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/01/2004
Particulars of mortgage/charge
dot icon22/08/2003
Return made up to 20/07/03; full list of members
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon18/06/2003
New secretary appointed
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/07/2002
Return made up to 20/07/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon12/02/2002
Accounts for a dormant company made up to 2001-07-31
dot icon24/07/2001
Return made up to 20/07/01; full list of members
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon07/11/2000
Return made up to 20/07/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 2000-07-31
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New secretary appointed
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Secretary resigned
dot icon20/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.66K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
19.66K
-
0.00
-
-
2023
0
19.66K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.66K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
19/07/1999 - 30/06/2003
113
Grant Secretaries Limited
Nominee Secretary
19/07/1999 - 19/07/1999
695
Grant Directors Limited
Nominee Director
19/07/1999 - 19/07/1999
697
Cable, Paul Darlington
Director
10/12/2000 - 26/06/2019
7
Harding, Rupert Christopher
Director
20/07/1999 - Present
24

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+
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 CASPER DOUGLAS HOLDINGS LIMITED

CASPER DOUGLAS HOLDINGS LIMITED is an(a) Active company incorporated on 20/07/1999 with the registered office located at Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER DOUGLAS HOLDINGS LIMITED?

toggle

CASPER DOUGLAS HOLDINGS LIMITED is currently Active. It was registered on 20/07/1999 .

Where is CASPER DOUGLAS HOLDINGS LIMITED located?

toggle

CASPER DOUGLAS HOLDINGS LIMITED is registered at Booth Street Chambers, Ashton Under Lyne, Lancashire OL6 7LQ.

What does CASPER DOUGLAS HOLDINGS LIMITED do?

toggle

CASPER DOUGLAS HOLDINGS 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 CASPER DOUGLAS HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.