DAVE CASEY & CO. LIMITED

Register to unlock more data on OkredoRegister

DAVE CASEY & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01283748

Incorporation date

28/10/1976

Size

Dormant

Contacts

Registered address

Registered address

Mainsforth Terrace South, Sandygate Industrial Estate, Hartlepool TS25 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon12/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon09/11/2021
Registered office address changed from Raeburn Street Hartlepool TS26 8PT to Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ on 2021-11-09
dot icon07/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/10/2020
Appointment of Mrs Elizabeth Caroline Johnson as a director on 2020-08-05
dot icon13/10/2020
Termination of appointment of Daniel Aklil as a director on 2020-08-05
dot icon22/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon22/06/2020
Termination of appointment of Michael Steve Wright as a director on 2020-03-06
dot icon22/06/2020
Notification of a person with significant control statement
dot icon22/06/2020
Director's details changed for Mr Daniel Aklil on 2020-03-06
dot icon22/06/2020
Appointment of Mr Daniel Aklil as a director on 2020-03-06
dot icon22/06/2020
Termination of appointment of Anne Wright as a director on 2020-03-06
dot icon22/06/2020
Termination of appointment of Anne Wright as a secretary on 2020-03-06
dot icon22/06/2020
Cessation of Michael Steve Wright as a person with significant control on 2020-03-06
dot icon22/06/2020
Cessation of Anne Wright as a person with significant control on 2020-03-06
dot icon28/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/07/2017
Notification of Michael Steve Wright as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Anne Wright as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/12/2009
Appointment of Anne Wright as a secretary
dot icon10/12/2009
Termination of appointment of Anne Wright as a director
dot icon10/12/2009
Appointment of Michael Steve Wright as a director
dot icon10/12/2009
Termination of appointment of Charles Wright as a director
dot icon10/12/2009
Termination of appointment of Anne Wright as a secretary
dot icon10/12/2009
Appointment of Anne Wright as a director
dot icon29/06/2009
Return made up to 18/05/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/08/2008
Return made up to 18/05/08; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/06/2007
Return made up to 18/05/07; no change of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/06/2006
Return made up to 18/05/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/06/2005
Return made up to 18/05/05; full list of members
dot icon06/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon24/05/2004
Return made up to 18/05/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/05/2003
Return made up to 18/05/03; full list of members
dot icon27/05/2003
Secretary resigned;director resigned
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon14/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/05/2002
Return made up to 18/05/02; full list of members
dot icon01/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon05/07/2001
Return made up to 18/05/01; full list of members
dot icon25/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon30/05/2000
Return made up to 18/05/00; full list of members
dot icon11/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon17/06/1999
Return made up to 18/05/99; no change of members
dot icon22/03/1999
Return made up to 18/05/98; no change of members
dot icon19/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon09/06/1997
Return made up to 18/05/97; full list of members
dot icon13/01/1997
Full accounts made up to 1996-06-30
dot icon12/06/1996
Return made up to 18/05/96; full list of members
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New secretary appointed;new director appointed
dot icon10/07/1995
Registered office changed on 10/07/95 from: unit 9 hartlepool workshops usworth road hartlepool cleveland TS25 1PD
dot icon22/06/1995
Accounting reference date shortened from 30/11 to 30/06
dot icon26/05/1995
Accounts for a small company made up to 1994-11-30
dot icon22/05/1995
Return made up to 18/05/95; no change of members
dot icon07/08/1994
Full accounts made up to 1993-11-30
dot icon24/05/1994
Return made up to 18/05/94; full list of members
dot icon26/08/1993
Full accounts made up to 1992-11-30
dot icon21/05/1993
Return made up to 19/05/93; no change of members
dot icon01/10/1992
Full accounts made up to 1991-11-30
dot icon05/06/1992
Return made up to 19/05/92; full list of members
dot icon29/08/1991
Return made up to 19/05/91; no change of members
dot icon19/03/1991
Full accounts made up to 1990-11-30
dot icon19/03/1991
Return made up to 07/02/91; no change of members
dot icon09/11/1990
Full accounts made up to 1989-11-30
dot icon09/11/1990
Return made up to 06/04/90; full list of members
dot icon28/07/1989
Full accounts made up to 1988-11-30
dot icon28/07/1989
Return made up to 19/05/89; full list of members
dot icon29/12/1988
Return made up to 26/08/88; full list of members
dot icon20/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1988
Full accounts made up to 1987-11-30
dot icon28/04/1988
Return made up to 31/12/87; full list of members
dot icon15/02/1988
Accounts made up to 1986-11-30
dot icon15/01/1988
Return made up to 31/12/86; full list of members
dot icon18/12/1986
Full accounts made up to 1984-11-30
dot icon18/12/1986
Return made up to 06/12/85; full list of members
dot icon10/06/1986
First gazette
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Elizabeth Caroline
Director
05/08/2020 - Present
5

Persons with Significant Control

3
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 DAVE CASEY & CO. LIMITED

DAVE CASEY & CO. LIMITED is an(a) Active company incorporated on 28/10/1976 with the registered office located at Mainsforth Terrace South, Sandygate Industrial Estate, Hartlepool TS25 1TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE CASEY & CO. LIMITED?

toggle

DAVE CASEY & CO. LIMITED is currently Active. It was registered on 28/10/1976 .

Where is DAVE CASEY & CO. LIMITED located?

toggle

DAVE CASEY & CO. LIMITED is registered at Mainsforth Terrace South, Sandygate Industrial Estate, Hartlepool TS25 1TZ.

What does DAVE CASEY & CO. LIMITED do?

toggle

DAVE CASEY & CO. LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DAVE CASEY & CO. LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.