CHARLES DAVID CASSON LIMITED

Register to unlock more data on OkredoRegister

CHARLES DAVID CASSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07627904

Incorporation date

10/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon02/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon04/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon23/12/2022
Director's details changed for Mr Matthew Robert Baldock on 2022-10-01
dot icon23/12/2022
Change of details for Mr Matthew Robert Baldock as a person with significant control on 2022-10-01
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon10/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon13/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon12/01/2021
Change of details for Mr Matthew Robert Baldock as a person with significant control on 2020-12-11
dot icon11/01/2021
Change of details for Mr Neil James Baldock as a person with significant control on 2020-12-11
dot icon11/01/2021
Change of details for Mr Matthew Robert Baldock as a person with significant control on 2020-12-11
dot icon11/01/2021
Director's details changed for Mr Matthew Robert Baldock on 2020-12-11
dot icon11/01/2021
Director's details changed for Mr Matthew Robert Baldock on 2021-01-11
dot icon11/01/2021
Director's details changed for Mr Neil James Baldock on 2020-12-11
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon17/12/2019
Change of details for Mr Neil James Baldock as a person with significant control on 2019-12-01
dot icon17/12/2019
Change of details for Mr Matthew Robert Baldock as a person with significant control on 2019-12-01
dot icon17/12/2019
Director's details changed for Mr Neil James Baldock on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Matthew Robert Baldock on 2019-12-01
dot icon22/01/2019
Micro company accounts made up to 2018-05-31
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/01/2018
Registered office address changed from 46 Hullbridge Road 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 2018-01-10
dot icon10/01/2018
Registered office address changed from 36 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to 46 Hullbridge Road 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG on 2018-01-10
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon23/05/2017
Statement of capital following an allotment of shares on 2016-06-01
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/12/2016
Director's details changed for Mr Neil James Baldock on 2016-12-19
dot icon19/12/2016
Director's details changed for Mr Matthew Robert Baldock on 2016-12-19
dot icon19/12/2016
Registered office address changed from 36 Broomfield Road Chelmsford Essex CM1 1SW to 36 Broomfield Road Chelmsford Essex CM1 1SW on 2016-12-19
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/01/2016
Registration of charge 076279040001, created on 2016-01-06
dot icon27/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Matthew Robert Baldock on 2015-03-31
dot icon27/07/2015
Director's details changed for Mr Neil James Baldock on 2015-03-31
dot icon27/07/2015
Registered office address changed from 34C London Road Sawbridgeworth Hertfordshire CM21 9JS England to 36 Broomfield Road Chelmsford Essex CM1 1SW on 2015-07-27
dot icon09/04/2015
Appointment of Mr Neil James Baldock as a director on 2014-07-01
dot icon01/04/2015
Termination of appointment of Edward John Casson as a director on 2015-03-31
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/11/2014
Registered office address changed from 23 Hockerill Street Bishops Stortford Herts CM23 4ES to 34C London Road Sawbridgeworth Hertfordshire CM21 9JS on 2014-11-19
dot icon14/11/2014
Termination of appointment of Mark David Tadgell as a director on 2014-11-14
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon10/07/2014
Resolutions
dot icon08/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Edward John Casson as a director
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/01/2014
Termination of appointment of Edward Casson as a director
dot icon12/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/08/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/03/2012
Appointment of Mr Matthew Robert Baldock as a director
dot icon09/02/2012
Appointment of Mr Mark David Tadgell as a director
dot icon12/07/2011
Termination of appointment of Mark Tadgell as a director
dot icon06/06/2011
Appointment of Mark David Tadgell as a director
dot icon17/05/2011
Termination of appointment of Mark Tadgell as a director
dot icon10/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

17
2023
change arrow icon-68.80 % *

* during past year

Cash in Bank

£40,224.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
49.13K
-
0.00
211.80K
-
2022
14
36.37K
-
0.00
128.93K
-
2023
17
35.40K
-
0.00
40.22K
-
2023
17
35.40K
-
0.00
40.22K
-

Employees

2023

Employees

17 Ascended21 % *

Net Assets(GBP)

35.40K £Descended-2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.22K £Descended-68.80 % *

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
Tadgell, Mark David
Director
25/05/2011 - 12/07/2011
3
Tadgell, Mark David
Director
10/05/2011 - 10/05/2011
3
Tadgell, Mark David
Director
21/11/2011 - 14/11/2014
3
Mr Matthew Robert Baldock
Director
27/02/2012 - Present
10
Casson, Edward John
Director
03/07/2014 - 31/03/2015
14

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHARLES DAVID CASSON LIMITED

CHARLES DAVID CASSON LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES DAVID CASSON LIMITED?

toggle

CHARLES DAVID CASSON LIMITED is currently Active. It was registered on 10/05/2011 .

Where is CHARLES DAVID CASSON LIMITED located?

toggle

CHARLES DAVID CASSON LIMITED is registered at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG.

What does CHARLES DAVID CASSON LIMITED do?

toggle

CHARLES DAVID CASSON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARLES DAVID CASSON LIMITED have?

toggle

CHARLES DAVID CASSON LIMITED had 17 employees in 2023.

What is the latest filing for CHARLES DAVID CASSON LIMITED?

toggle

The latest filing was on 02/02/2026: Unaudited abridged accounts made up to 2025-05-31.