CASSE-CROUTE LIMITED

Register to unlock more data on OkredoRegister

CASSE-CROUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554183

Incorporation date

04/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Manor Farm Road, Horspath, Oxford OX33 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2002)
dot icon08/01/2026
Change of details for Miss Caitlin Alexandra Ross as a person with significant control on 2026-01-01
dot icon26/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon14/02/2024
Appointment of Moira Allan Ross as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Caitlin Ross as a director on 2024-02-13
dot icon14/02/2024
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon02/06/2021
Register inspection address has been changed to Unit 8 Manor Farm Road Horspath Oxford OX33 1SD
dot icon02/06/2021
Registered office address changed from 7 Oak House 52 Holmesdale Road Teddington TW11 9NJ England to Unit 8 Manor Farm Road Horspath Oxford OX33 1SD on 2021-06-02
dot icon02/06/2021
Elect to keep the directors' register information on the public register
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/07/2019
Registered office address changed from 18 Quayside West Bay Bridport Dorset DT6 4GZ England to 7 Oak House 52 Holmesdale Road Teddington TW11 9NJ on 2019-07-03
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon12/04/2017
Registered office address changed from 10 Clifton Place Salcombe Devon TQ8 8BX to 18 Quayside West Bay Bridport Dorset DT6 4GZ on 2017-04-12
dot icon14/02/2017
Micro company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Secretary's details changed for Mrs Moira Allan Ross on 2015-10-09
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Registered office address changed from C/O Hawthorns Accounting Services Ltd 20 Longfield Drive Salcombe Devon TQ8 8NT England on 2010-12-14
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon06/10/2010
Appointment of Miss Caitlin Ross as a director
dot icon06/10/2010
Termination of appointment of Alastair Ross as a director
dot icon06/10/2010
Registered office address changed from C/O Hawthorne Accounting 20 Longfield Drive Salcombe Devon TQ8 8NT United Kingdom on 2010-10-06
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2010
Certificate of change of name
dot icon05/03/2010
Change of name notice
dot icon24/02/2010
Registered office address changed from Teddington Studios, Broom Road Teddington Middlesex TW11 9NT on 2010-02-24
dot icon26/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/11/2009
Director's details changed for Alastair Borthwick Ross on 2009-11-26
dot icon30/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon23/01/2009
Return made up to 04/10/08; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon14/05/2008
Director's change of particulars / alastair ross / 28/04/2008
dot icon14/05/2008
Secretary's change of particulars / moira ross / 28/04/2008
dot icon08/11/2007
Return made up to 04/10/07; full list of members
dot icon31/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon17/01/2007
Return made up to 04/10/06; full list of members
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Secretary resigned
dot icon24/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon23/11/2005
Return made up to 04/10/05; full list of members
dot icon31/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/11/2004
Return made up to 04/10/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Return made up to 04/10/03; full list of members
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Secretary resigned
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
New secretary appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Secretary resigned
dot icon04/10/2002
Registered office changed on 04/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+312.87 % *

* during past year

Cash in Bank

£5,421.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.42K
-
0.00
1.31K
-
2022
0
88.61K
-
0.00
5.42K
-
2022
0
88.61K
-
0.00
5.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.61K £Descended-22.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.42K £Ascended312.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Moira Allan
Director
13/02/2024 - Present
17
Ross, Caitlin
Director
04/10/2010 - 13/02/2024
-

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+
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 CASSE-CROUTE LIMITED

CASSE-CROUTE LIMITED is an(a) Active company incorporated on 04/10/2002 with the registered office located at Unit 8 Manor Farm Road, Horspath, Oxford OX33 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASSE-CROUTE LIMITED?

toggle

CASSE-CROUTE LIMITED is currently Active. It was registered on 04/10/2002 .

Where is CASSE-CROUTE LIMITED located?

toggle

CASSE-CROUTE LIMITED is registered at Unit 8 Manor Farm Road, Horspath, Oxford OX33 1SD.

What does CASSE-CROUTE LIMITED do?

toggle

CASSE-CROUTE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CASSE-CROUTE LIMITED?

toggle

The latest filing was on 08/01/2026: Change of details for Miss Caitlin Alexandra Ross as a person with significant control on 2026-01-01.