CASSONS & CO.,LIMITED

Register to unlock more data on OkredoRegister

CASSONS & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00425464

Incorporation date

11/12/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MOSS & WILLIAMSON, Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire OL6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1946)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon21/04/2026
Application to strike the company off the register
dot icon26/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon16/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon14/06/2019
Notification of William Hartley Casson as a person with significant control on 2019-05-31
dot icon14/06/2019
Cessation of Nigel Stanley Casson as a person with significant control on 2019-05-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/11/2018
Director's details changed for William Hartley Casson on 2018-11-29
dot icon30/11/2018
Director's details changed for William Hartley Casson on 2018-11-29
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/06/2016
Director's details changed for William Hartley Casson on 2016-05-30
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 117 Huddersfield Road Oldham Lancashire OL1 3NY on 2011-05-10
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/06/2010
Director's details changed for William Hartley Casson on 2010-05-31
dot icon10/06/2010
Director's details changed for Nigel Stanley Casson on 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/06/2009
Director's change of particulars / william casson / 31/05/2009
dot icon15/06/2009
Return made up to 31/05/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/06/2008
Return made up to 31/05/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/07/2007
Return made up to 31/05/07; no change of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/06/2006
Return made up to 31/05/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/09/2005
Return made up to 31/05/05; full list of members
dot icon29/03/2005
Resolutions
dot icon11/02/2005
£ ic 33673/16836 19/01/05 £ sr 16837@1=16837
dot icon09/02/2005
Director resigned
dot icon23/12/2004
Accounts for a small company made up to 2004-02-28
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-02-28
dot icon05/11/2003
New director appointed
dot icon23/07/2003
Return made up to 31/05/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-02-28
dot icon19/08/2002
New secretary appointed
dot icon19/08/2002
Secretary resigned
dot icon26/06/2002
Return made up to 31/05/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-02-28
dot icon15/08/2001
Particulars of mortgage/charge
dot icon07/07/2001
Return made up to 31/05/01; full list of members
dot icon07/02/2001
£ ic 50510/33673 18/01/01 £ sr 16837@1=16837
dot icon15/09/2000
Accounts for a small company made up to 2000-02-28
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon15/06/1999
Return made up to 31/05/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon13/07/1998
Return made up to 31/05/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-02-28
dot icon19/11/1997
Registered office changed on 19/11/97 from: laurel industrial estate higginshaw lane royton oldham lancashire OL2 6LH
dot icon02/06/1997
Return made up to 31/05/97; no change of members
dot icon01/05/1997
Particulars of mortgage/charge
dot icon31/12/1996
Accounts for a small company made up to 1996-02-28
dot icon04/07/1996
Return made up to 31/05/96; no change of members
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
Accounts for a small company made up to 1995-02-28
dot icon26/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-02-28
dot icon13/06/1994
Return made up to 31/05/94; no change of members
dot icon04/01/1994
Full accounts made up to 1993-02-28
dot icon24/08/1993
Declaration of satisfaction of mortgage/charge
dot icon22/06/1993
Return made up to 31/05/93; no change of members
dot icon12/05/1993
Particulars of mortgage/charge
dot icon12/05/1993
Particulars of mortgage/charge
dot icon23/11/1992
Full accounts made up to 1992-02-28
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon20/05/1992
Return made up to 31/05/92; full list of members
dot icon23/09/1991
Full accounts made up to 1991-02-28
dot icon11/06/1991
Return made up to 31/05/91; no change of members
dot icon30/11/1990
Declaration of satisfaction of mortgage/charge
dot icon31/08/1990
Particulars of mortgage/charge
dot icon14/06/1990
Accounts for a medium company made up to 1990-02-28
dot icon14/06/1990
Return made up to 31/05/90; full list of members
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon27/06/1989
Full accounts made up to 1989-02-28
dot icon27/06/1989
Return made up to 31/05/89; full list of members
dot icon24/04/1989
Particulars of contract relating to shares
dot icon21/02/1989
Wd 09/02/89 ad 01/10/87--------- premium £ si 510@1=510 £ ic 50000/50510
dot icon25/01/1989
Nc inc already adjusted
dot icon25/01/1989
Resolutions
dot icon19/01/1989
Return made up to 14/07/88; full list of members
dot icon25/10/1988
Registered office changed on 25/10/88 from: 84 penny meadow ashton under lyne
dot icon24/08/1988
Full accounts made up to 1988-02-29
dot icon21/07/1987
Full accounts made up to 1987-02-28
dot icon21/07/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Full accounts made up to 1986-02-28
dot icon28/08/1986
Return made up to 12/06/86; full list of members
dot icon11/12/1946
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.77K
-
0.00
8.57K
-
2022
2
145.58K
-
0.00
152.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Casson, William Hartley
Director
28/10/2003 - Present
2
Casson, Nigel Stanley
Secretary
01/08/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASSONS & CO.,LIMITED

CASSONS & CO.,LIMITED is an(a) Active company incorporated on 11/12/1946 with the registered office located at C/O MOSS & WILLIAMSON, Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire OL6 7LQ. 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 CASSONS & CO.,LIMITED?

toggle

CASSONS & CO.,LIMITED is currently Active. It was registered on 11/12/1946 .

Where is CASSONS & CO.,LIMITED located?

toggle

CASSONS & CO.,LIMITED is registered at C/O MOSS & WILLIAMSON, Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire OL6 7LQ.

What does CASSONS & CO.,LIMITED do?

toggle

CASSONS & CO.,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 CASSONS & CO.,LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.