Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASEY PLANT SERVICES LTD
Company Information for

CASEY PLANT SERVICES LTD

Rydings Road, Wardle, Rochdale, OL12 9PS,
Company Registration Number
00183122
Private Limited Company
Active

Company Overview

About Casey Plant Services Ltd
CASEY PLANT SERVICES LTD was founded on 1922-07-14 and has its registered office in Rochdale. The organisation's status is listed as "Active". Casey Plant Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASEY PLANT SERVICES LTD
 
Legal Registered Office
Rydings Road
Wardle
Rochdale
OL12 9PS
Other companies in OL12
 
Previous Names
LEADBEATERS (LAND DRAINS) LIMITED06/05/2009
Filing Information
Company Number 00183122
Company ID Number 00183122
Date formed 1922-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts SMALL
Last Datalog update: 2024-05-07 14:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASEY PLANT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASEY PLANT SERVICES LTD

Current Directors
Officer Role Date Appointed
JEREMY PAUL WARREN
Company Secretary 2006-10-31
CHRISTOPHER PETER CASEY
Director 2009-08-01
ANTHONY JOHN CHELL
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CASEY
Director 1991-12-31 2015-06-30
CHRISTOPHER CASEY
Director 1991-12-31 2013-07-31
MICHAEL ANTHONY WALSH
Company Secretary 1991-12-31 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL WARREN CASIM LIMITED Company Secretary 2006-10-31 CURRENT 1970-04-17 Dissolved 2014-11-25
JEREMY PAUL WARREN GEORGE M. WATSON (CONSTRUCTION) LIMITED Company Secretary 2006-10-31 CURRENT 1977-07-01 Dissolved 2014-11-11
JEREMY PAUL WARREN P. CASEY (PLANT SALES) LIMITED Company Secretary 2006-10-31 CURRENT 1997-10-23 Dissolved 2015-02-21
JEREMY PAUL WARREN P. CASEY (BUILDERS MERCHANTS) LIMITED Company Secretary 2006-10-31 CURRENT 1972-09-28 Dissolved 2014-11-11
JEREMY PAUL WARREN MOSSLEY A.F.C. (1988) LIMITED Company Secretary 2006-10-31 CURRENT 1989-08-16 Dissolved 2014-11-04
JEREMY PAUL WARREN MARBLE INDUSTRIES (1985) LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-12 Dissolved 2014-11-11
JEREMY PAUL WARREN CSJ (PLANT) LIMITED Company Secretary 2006-10-31 CURRENT 1996-04-02 Dissolved 2014-11-11
JEREMY PAUL WARREN TRANS ARABIAN EXPORTS LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-12 Dissolved 2014-11-11
JEREMY PAUL WARREN MASTER SPORT SURFACES LIMITED Company Secretary 2006-10-31 CURRENT 1983-07-06 Dissolved 2015-10-23
JEREMY PAUL WARREN WARDLE LAND SERVICES LIMITED Company Secretary 2006-10-31 CURRENT 1976-03-10 Dissolved 2015-10-24
JEREMY PAUL WARREN ENVIRO SERVICES 1 Company Secretary 2006-10-31 CURRENT 2004-12-21 Active - Proposal to Strike off
JEREMY PAUL WARREN P. CASEY (DEVELOPMENTS) LIMITED Company Secretary 2006-10-31 CURRENT 1974-09-18 Active
JEREMY PAUL WARREN P. CASEY & CO., LIMITED Company Secretary 2006-10-31 CURRENT 1972-09-28 Active
JEREMY PAUL WARREN P. CASEY (LAND RECLAMATION) LIMITED Company Secretary 2006-10-31 CURRENT 1973-07-11 Active
JEREMY PAUL WARREN P. CASEY (PLANT HIRE) LIMITED Company Secretary 2006-10-31 CURRENT 1972-09-28 Liquidation
JEREMY PAUL WARREN P. & C. CASEY LIMITED Company Secretary 2006-10-31 CURRENT 1970-01-30 Liquidation
JEREMY PAUL WARREN THE CASEY GROUP LIMITED Company Secretary 2006-10-31 CURRENT 2001-06-12 Active
CHRISTOPHER PETER CASEY ORCHARD HOUSE MANAGEMENT (WORSLEY) LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
CHRISTOPHER PETER CASEY CASEY TECHNOLOGY LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
CHRISTOPHER PETER CASEY MASTER SPORT SURFACES LIMITED Director 2010-03-22 CURRENT 1983-07-06 Dissolved 2015-10-23
CHRISTOPHER PETER CASEY P. & C. CASEY LIMITED Director 2009-08-01 CURRENT 1970-01-30 Liquidation
CHRISTOPHER PETER CASEY THE CASEY GROUP LIMITED Director 2006-09-08 CURRENT 2001-06-12 Active
CHRISTOPHER PETER CASEY ENVIRO SERVICES 1 Director 2005-11-02 CURRENT 2004-12-21 Active - Proposal to Strike off
CHRISTOPHER PETER CASEY P. CASEY (PLANT SALES) LIMITED Director 2005-11-01 CURRENT 1997-10-23 Dissolved 2015-02-21
CHRISTOPHER PETER CASEY CSJ (PLANT) LIMITED Director 2005-11-01 CURRENT 1996-04-02 Dissolved 2014-11-11
CHRISTOPHER PETER CASEY P. CASEY (PLANT HIRE) LIMITED Director 2005-10-21 CURRENT 1972-09-28 Liquidation
CHRISTOPHER PETER CASEY P. CASEY (DEVELOPMENTS) LIMITED Director 2004-08-20 CURRENT 1974-09-18 Active
ANTHONY JOHN CHELL THE CASEY GROUP LIMITED Director 2001-07-01 CURRENT 2001-06-12 Active
ANTHONY JOHN CHELL P. CASEY & CO., LIMITED Director 1991-12-31 CURRENT 1972-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-27DIRECTOR APPOINTED MR JONATHAN MILLS
2023-03-27DIRECTOR APPOINTED MR JONATHAN MILLS
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MILLS
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MILLS
2023-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MILLS
2023-03-27AP01DIRECTOR APPOINTED MR JONATHAN MILLS
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CHELL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2539
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2539
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CASEY
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-26MISCSection 519
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2539
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2539
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASEY
2013-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHELL / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASEY / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER CASEY / 01/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2013
2013-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY PAUL WARREN on 2013-01-01
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-28AR0131/12/10 FULL LIST
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHELL / 31/12/2009
2009-09-17288aDIRECTOR APPOINTED ANTHONY JOHN CHELL
2009-09-17288aDIRECTOR APPOINTED CHRISTOPHER PETER CASEY
2009-05-02CERTNMCOMPANY NAME CHANGED LEADBEATERS (LAND DRAINS) LIMITED CERTIFICATE ISSUED ON 06/05/09
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-04288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/06
2006-04-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-26363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-20363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-02-11363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASEY PLANT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASEY PLANT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SUB-HIRE AGREEMENTS 2011-01-12 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASEY PLANT SERVICES LTD

Intangible Assets
Patents
We have not found any records of CASEY PLANT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASEY PLANT SERVICES LTD
Trademarks
We have not found any records of CASEY PLANT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASEY PLANT SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CASEY PLANT SERVICES LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CASEY PLANT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASEY PLANT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASEY PLANT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.