CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED

Register to unlock more data on OkredoRegister

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05122865

Incorporation date

07/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon01/04/2026
Previous accounting period shortened from 2026-05-31 to 2026-03-31
dot icon31/03/2026
Accounts for a small company made up to 2025-05-31
dot icon22/03/2026
Total exemption full accounts made up to 2024-05-31
dot icon10/02/2026
Appointment of Mr Edward John Hill as a director on 2026-02-01
dot icon03/02/2026
Termination of appointment of Ian Gould as a director on 2026-01-20
dot icon22/12/2025
Current accounting period shortened from 2025-03-31 to 2024-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon11/07/2024
Confirmation statement made on 2024-05-07 with updates
dot icon11/06/2024
Second filing of Confirmation Statement dated 2017-05-07
dot icon10/06/2024
Appointment of Mr Ian Gould as a director on 2024-06-05
dot icon07/06/2024
Cessation of Casson Beckman Investment Holdings Limited as a person with significant control on 2024-06-05
dot icon06/06/2024
Appointment of Mr Shaun Knight as a director on 2024-06-05
dot icon06/06/2024
Registered office address changed from Murrills House, 48 East Street Portchester Fareham Hampshire PO16 9XS to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2024-06-06
dot icon06/06/2024
Termination of appointment of Nicola Jane Nevard as a secretary on 2024-06-05
dot icon06/06/2024
Termination of appointment of Nicola Jane Nevard as a director on 2024-06-05
dot icon06/06/2024
Termination of appointment of Stephen Richard Walter as a director on 2024-06-05
dot icon06/06/2024
Notification of Bk Plus Limited as a person with significant control on 2024-06-05
dot icon06/06/2024
Cessation of Stephen Richard Walter as a person with significant control on 2024-06-05
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Satisfaction of charge 051228650003 in full
dot icon03/04/2024
Satisfaction of charge 2 in full
dot icon24/10/2023
Notification of Casson Beckman Investment Holdings Limited as a person with significant control on 2016-07-25
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon02/04/2019
Termination of appointment of Lisa Walter as a director on 2019-03-31
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Mrs Lisa Walter as a director on 2018-10-01
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
07/05/17 Statement of Capital gbp 1300.00
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Registration of charge 051228650003
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/05/2013
Director's details changed for Stephen Richard Walter on 2013-05-08
dot icon08/05/2013
Director's details changed for Nicola Jane Nevard on 2013-05-08
dot icon08/05/2013
Secretary's details changed for Nicola Jane Nevard on 2013-05-08
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon12/01/2011
Statement of company's objects
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 07/05/09; full list of members
dot icon27/08/2008
Nc inc already adjusted 31/07/08
dot icon27/08/2008
Ad 31/07/08\gbp si 1200@1=1200\gbp ic 100/1300\
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Nc inc already adjusted 07/05/04
dot icon19/08/2008
Nc inc already adjusted 07/05/04
dot icon19/08/2008
Resolutions
dot icon06/08/2008
Registered office changed on 06/08/2008 from new hampshire court st pauls road portsmouth PO5 4AQ
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/05/2008
Return made up to 07/05/08; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/05/2007
Return made up to 07/05/07; full list of members
dot icon09/05/2006
Return made up to 07/05/06; full list of members
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon12/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/05/2005
Return made up to 07/05/05; full list of members
dot icon05/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon28/06/2004
Registered office changed on 28/06/04 from: 16 grove road south southsea PO5 3QP
dot icon07/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

15
2023
change arrow icon-13.73 % *

* during past year

Cash in Bank

£83,525.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/05/2024
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
335.92K
-
0.00
27.09K
-
2022
12
243.17K
-
0.00
96.82K
-
2023
15
139.66K
-
0.00
83.53K
-
2023
15
139.66K
-
0.00
83.53K
-

Employees

2023

Employees

15 Ascended25 % *

Net Assets(GBP)

139.66K £Descended-42.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.53K £Descended-13.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nevard, Nicola Jane
Director
07/05/2004 - 05/06/2024
7
Hill, Edward John
Director
01/02/2026 - Present
40
Walter, Lisa Angela
Director
01/10/2018 - 31/03/2019
2
Walter, Stephen Richard
Director
07/05/2004 - 05/06/2024
20
Gould, Ian
Director
05/06/2024 - 20/01/2026
18

Persons with Significant Control

5
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 CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED is an(a) Active company incorporated on 07/05/2004 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED?

toggle

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED is currently Active. It was registered on 07/05/2004 .

Where is CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED located?

toggle

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED do?

toggle

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED have?

toggle

CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED had 15 employees in 2023.

What is the latest filing for CASSON BECKMAN BUSINESS AND TAX ADVISERS LIMITED?

toggle

The latest filing was on 01/04/2026: Previous accounting period shortened from 2026-05-31 to 2026-03-31.