CAST CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CAST CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03440346

Incorporation date

26/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodge Farm Hook Road, North Warnborough, Hook RG29 1HACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Termination of appointment of Neil Wise as a director on 2023-12-21
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon15/03/2021
Director's details changed for Mr John David Cast on 2020-10-05
dot icon08/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/04/2020
Cessation of Ccl Construction (Group) Limited as a person with significant control on 2020-03-04
dot icon02/04/2020
Notification of Ccl Construction Limited as a person with significant control on 2020-03-04
dot icon02/04/2020
Director's details changed for Mr Jamie Tschumi on 2019-11-27
dot icon18/02/2020
Current accounting period extended from 2019-10-31 to 2020-04-30
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/04/2017
Director's details changed for Mr Jamie Tschumi on 2017-04-03
dot icon03/04/2017
Director's details changed for Mr Jamie Tschumi on 2017-04-03
dot icon03/04/2017
Director's details changed for Mr John David Cast on 2017-04-03
dot icon03/04/2017
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England to Lodge Farm Hook Road North Warnborough Hook RG29 1HA on 2017-04-03
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/03/2016
Registered office address changed from Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
dot icon18/03/2016
Registered office address changed from C/O Akm Associates Angelsey House Farnborough Road Aldershot Hampshire GU11 3BJ England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
dot icon18/03/2016
Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
dot icon17/03/2016
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 2016-03-17
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Registered office address changed from Ccl, Highview Business Park the Barracks Hook Hampshire RG27 9NL on 2014-04-15
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Jamie Tschumi on 2013-10-02
dot icon07/10/2013
Director's details changed for Mr John David Cast on 2013-10-02
dot icon07/10/2013
Secretary's details changed for Mr John David Cast on 2013-10-02
dot icon02/05/2013
Appointment of Mr Howard Ashley Ball as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Termination of appointment of Howard Ball as a director
dot icon24/04/2013
Appointment of Mr Howard Ashley Ball as a director
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Particulars of variation of rights attached to shares
dot icon06/12/2011
Change of share class name or designation
dot icon06/12/2011
Resolutions
dot icon19/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon09/06/2011
Current accounting period extended from 2011-04-30 to 2011-10-31
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2011
Termination of appointment of Susan Cast as a director
dot icon12/04/2011
Appointment of Mr Neil Wise as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon21/10/2010
Appointment of Mr John David Cast as a director
dot icon21/10/2010
Director's details changed for Mr Jamie Tschumi on 2010-09-26
dot icon04/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/10/2008
Return made up to 26/09/08; full list of members
dot icon20/10/2008
Secretary's change of particulars / john cast / 01/10/2007
dot icon20/10/2008
Director's change of particulars / susan cast / 01/10/2007
dot icon20/10/2008
Director's change of particulars / jamie tschumi / 01/10/2007
dot icon10/09/2008
Ad 14/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/10/2007
Return made up to 26/09/07; full list of members
dot icon30/04/2007
New director appointed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon20/10/2006
Secretary's particulars changed
dot icon20/10/2006
Registered office changed on 20/10/06 from: highview yard the barracks hook hampshire RG27 9NW
dot icon20/10/2006
Director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/09/2004
Return made up to 26/09/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/10/2003
Return made up to 26/09/03; full list of members
dot icon25/04/2003
Accounting reference date shortened from 31/08/03 to 30/04/03
dot icon31/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon31/10/2002
Registered office changed on 31/10/02 from: highview yard the barracks hook hampshire RG27 9NW
dot icon10/10/2002
Return made up to 26/09/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/01/2002
Return made up to 26/09/01; full list of members
dot icon27/12/2000
Registered office changed on 27/12/00 from: bassett house 5 southwell park road, camberley surrey GU15 3PU
dot icon14/12/2000
Full accounts made up to 2000-08-31
dot icon10/11/2000
Return made up to 26/09/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-08-31
dot icon05/11/1999
Return made up to 26/09/99; no change of members
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon27/11/1998
Full accounts made up to 1998-08-31
dot icon04/11/1998
Return made up to 26/09/98; full list of members
dot icon23/10/1997
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon01/10/1997
Secretary resigned
dot icon26/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* 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
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
264.92K
-
0.00
48.00
-
2022
14
343.15K
-
0.00
185.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Neil
Director
12/04/2011 - 21/12/2023
5
Tschumi, Jamie
Director
01/05/2007 - Present
4
Ball, Howard Ashley
Director
01/05/2013 - Present
6
Cast, John David
Director
30/04/2010 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAST CONTRACTING LIMITED

CAST CONTRACTING LIMITED is an(a) Active company incorporated on 26/09/1997 with the registered office located at Lodge Farm Hook Road, North Warnborough, Hook RG29 1HA. There are currently 3 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 CAST CONTRACTING LIMITED?

toggle

CAST CONTRACTING LIMITED is currently Active. It was registered on 26/09/1997 .

Where is CAST CONTRACTING LIMITED located?

toggle

CAST CONTRACTING LIMITED is registered at Lodge Farm Hook Road, North Warnborough, Hook RG29 1HA.

What does CAST CONTRACTING LIMITED do?

toggle

CAST CONTRACTING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAST CONTRACTING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with updates.