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

CASCO LIMITED

CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01728216
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Casco Ltd
CASCO LIMITED was founded on 1983-06-01 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Casco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASCO LIMITED
 
Legal Registered Office
CENTRAL SQUARE 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in RH13
 
Filing Information
Company Number 01728216
Company ID Number 01728216
Date formed 1983-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2019-10-07 03:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASCO LIMITED
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.
Companies with same name CASCO LIMITED
The following companies were found which have the same name as CASCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASCO (HONG KONG) INTERNATIONAL HOLDINGS LIMITED Unknown Company formed on the 2013-04-24
CASCO (HONG KONG) LIMITED Dissolved Company formed on the 2004-12-17
CASCO & DOWNING, LLC 999 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Active Company formed on the 2019-03-26
CASCO & PARTNERS LTD CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Active - Proposal to Strike off Company formed on the 2009-04-21
CASCO 123 LTD 9 Church Street Kidderminster DY10 2AD active Company formed on the 2024-04-07
CASCO 16 LLC 1 ROCKEFELLER PLAZA ROOM 2500 New York NEW YORK NY 10020 Active Company formed on the 2016-06-01
CASCO ADHESIVES SDN. BHD. Active
CASCO ADVENTURES, INC. 9720 S.W . 146TH ST. MIAMI FL Inactive Company formed on the 1984-05-22
CASCO AERIE NO 565 FRATERNAL ORDER OF EAGLES Maine Unknown
CASCO AERO LIMITED AVIATION CENTRE, STAR ESTATE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RA Dissolved Company formed on the 2003-03-25
CASCO AERO PTE. LTD. PAYA LEBAR ROAD Singapore 409051 Dissolved Company formed on the 2014-01-30
CASCO AFFINITY, LLC 27251 WESLEY CHAPEL BOULEVARD WESLEY CHAPEL FL 33544 Inactive Company formed on the 2013-04-05
CASCO ALLIANCE L.P. 45 ROSEHAUGH ROAD INVERNESS SCOTLAND IV3 8SW Active Company formed on the 2014-01-06
CASCO ALLIANCE CHURCH Maine Unknown
CASCO AMARILLO, INC. 890 S DIXIE HWY CORAL GABLES FL 33146 Inactive Company formed on the 1995-01-10
Casco America, Inc. 914 S St Sacramento CA 95811 Active Company formed on the 2013-03-19
CASCO AMERICA LLC California Unknown
Casco America Two L L C Maryland Unknown
Casco America L L C Maryland Unknown
CASCO AND SONS LLC Michigan UNKNOWN

Company Officers of CASCO LIMITED

Current Directors
Officer Role Date Appointed
BARRIE EDWIN ROBERTS
Company Secretary 1991-08-22
BARRIE EDWIN ROBERTS
Director 1991-08-22
LESLEY ANN ROBERTS
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY CONSTANTINE
Director 2011-04-01 2016-07-12
JUSTIN SPENCER BLOCKLEY
Director 2014-10-09 2015-12-17
DENIS JOHN SMITH
Director 2011-04-01 2013-11-14
JOHN RICHARD HARPER
Director 2011-04-01 2012-09-30
ANDREW LYNTON BOWEN
Director 1998-07-20 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE EDWIN ROBERTS COMMERCIAL AEROSPACE AVIATION HOLDCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
BARRIE EDWIN ROBERTS COMMERCIAL AEROSPACE PROPERTY HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
BARRIE EDWIN ROBERTS CASCO AERO LIMITED Director 2004-03-31 CURRENT 2003-03-25 Dissolved 2017-06-27
BARRIE EDWIN ROBERTS FULL STRETCH LIMITED Director 1993-03-08 CURRENT 1993-03-08 Dissolved 2018-06-19
BARRIE EDWIN ROBERTS COMMERCIAL AEROSPACE LEASING LIMITED Director 1992-04-13 CURRENT 1990-04-30 Dissolved 2017-06-27
BARRIE EDWIN ROBERTS COMMERCIAL AEROSPACE SERVICES CO. LIMITED Director 1991-09-10 CURRENT 1982-06-17 Liquidation
LESLEY ANN ROBERTS BRAERO LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
LESLEY ANN ROBERTS ALISON ANNA ROBERTS LTD. Director 2016-06-30 CURRENT 2016-06-24 Dissolved 2018-05-22
LESLEY ANN ROBERTS BECKET COLLECTION LTD. Director 2016-06-30 CURRENT 2014-11-04 Active
LESLEY ANN ROBERTS COMMERCIAL AEROSPACE SERVICES CO. LIMITED Director 1991-09-10 CURRENT 1982-06-17 Liquidation

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
2019-09-02AM23Liquidation. Administration move to dissolve company
2019-07-08AM16Notice of order removing administrator from office
2019-07-082.12BAppointment of an administrator
2019-06-11AM11Notice of appointment of a replacement or additional administrator
2019-06-11AM16Notice of order removing administrator from office
2019-05-08AM10Administrator's progress report
2018-09-25AM10Administrator's progress report
2018-09-02AM19liquidation-in-administration-extension-of-period
2018-03-27AM10Administrator's progress report
2017-09-17AM10Administrator's progress report
2017-08-18AM19liquidation-in-administration-extension-of-period
2017-03-312.24BAdministrator's progress report to 2017-02-18
2016-11-22RP04TM01Second filing for the termination of Paul Anthony Constantine
2016-11-22ANNOTATIONClarification
2016-11-09F2.18Notice of deemed approval of proposals
2016-11-072.16BStatement of affairs with form 2.14B
2016-10-262.17BStatement of administrator's proposal
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Star Estate Aviation Centre Partridge Green Horsham West Sussex RH13 8RA
2016-09-072.12BAppointment of an administrator
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTANTINE
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTANTINE
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SPENCER BLOCKLEY
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0121/04/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13AP01DIRECTOR APPOINTED MR JUSTIN BLOCKLEY
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS SMITH
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0121/04/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONSTANTINE / 23/04/2012
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED MR DENIS JOHN SMITH
2011-04-19AP01DIRECTOR APPOINTED MR JOHN RICHARD HARPER
2011-04-19AP01DIRECTOR APPOINTED MR PAUL CONSTANTINE
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-04AR0104/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ROBERTS / 01/10/2009
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-08-21363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-09-07363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-09363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-20363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-18363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-17363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-08-30363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-13288bDIRECTOR RESIGNED
2000-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-01363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-2388(2)RAD 20/07/98--------- £ SI 998@1=998 £ IC 2/1000
1997-08-06363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-30288cDIRECTOR'S PARTICULARS CHANGED
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-10363sRETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-09363sRETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS
1993-08-31363sRETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS
1993-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-08363sRETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS
1992-10-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-04287REGISTERED OFFICE CHANGED ON 04/11/91 FROM: 67 VICTORIA ROAD SURBITON SURREY KT6 4NR
1991-11-01AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CASCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-09
Appointment of Administrators2016-08-23
Fines / Sanctions
No fines or sanctions have been issued against CASCO LIMITED
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
MORTGAGE DEBENTURE 2011-04-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CASCO LIMITED

Intangible Assets
Patents
We have not found any records of CASCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASCO LIMITED
Trademarks
We have not found any records of CASCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASCO LIMITED. 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 (46690 - Wholesale of other machinery and equipment) as CASCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASCO LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCASCO LIMITEDEvent Date2018-11-09
 
Initiating party Event TypeAppointment of Administrators
Defending partyCASCO LIMITEDEvent Date2016-08-19
In the High Court of Justice, Chancery Division Companies Court case number 5037 Office Holder Details: Matthew Boyd Callaghan and David Christian Chubb (IP numbers 14630 and 9357 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 19 August 2016 . Further information about this case is available from Chris Sykes at the offices of PricewaterhouseCoopers LLP on 0113 289 4089 or at chris.sykes@uk.pwc.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASCO LIMITED 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 CASCO LIMITED 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.