Company NameCasa Chemicals Limited
Company StatusDissolved
Company Number00990149
CategoryPrivate Limited Company
Incorporation Date25 September 1970(53 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(42 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 08 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdministrative Offices Rotary Way
Consett
County Durham
DH8 7ND
Secretary NameMr David Mitchell Cavet
StatusClosed
Appointed10 May 2013(42 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressAdministrative Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Norman Watson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN
Director NameMr Thomas Macklyn Swan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 3 months after company formation)
Appointment Duration27 years, 1 month (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Secretary NameMr Norman Watson
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN

Location

Registered AddressAdministrative Offices
Rotary Way
Consett
County Durham
DH8 7ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Thomas Macklyn Swan
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,510

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 June 1983Delivered on: 20 June 1983
Satisfied on: 15 April 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts present and future.
Fully Satisfied
1 April 1977Delivered on: 13 April 1977
Satisfied on: 15 April 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being known as bedburn old hall (sometimes known as milbanke) situate at bedburn, south bedburn, durhamshire, with land adjoining thereto containing 30.728 acres or thereabouts, together with all fixtures whatsoever.
Fully Satisfied
12 September 1975Delivered on: 9 September 1975
Satisfied on: 15 April 1995
Persons entitled: Lanbard & Ulster Banking LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bedburn old hall, bedburn, county durham with land adjoining thereto and containing 30.728 acres of thereabouts.
Fully Satisfied
10 September 1973Delivered on: 21 September 1973
Satisfied on: 15 April 1995
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Fully Satisfied
17 August 1973Delivered on: 5 September 1973
Satisfied on: 15 April 1995
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
8 January 2017Full accounts made up to 31 March 2016 (14 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 96
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 96
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 96
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Appointment of Mr David Mitchell Cavet as a secretary (1 page)
28 May 2013Termination of appointment of Norman Watson as a director (1 page)
28 May 2013Appointment of Mr David Mitchell Cavet as a director (2 pages)
28 May 2013Termination of appointment of Norman Watson as a secretary (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Registered office address changed from Administration Building Thomas Swan Ltd Crookhall, Consett Co Durham DH8 7ND on 25 January 2010 (1 page)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 January 2007Location of debenture register (1 page)
26 January 2007Registered office changed on 26/01/07 from: crookhall consett co durham DH9 7ND (1 page)
26 January 2007Location of register of members (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 January 1999Return made up to 29/12/98; full list of members (7 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 February 1997Return made up to 29/12/96; no change of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1996Return made up to 29/12/95; full list of members (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)