Company NameDAVE Casey & Co. Limited
DirectorElizabeth Caroline Johnson
Company StatusActive
Company Number01283748
CategoryPrivate Limited Company
Incorporation Date28 October 1976(47 years, 6 months ago)
Previous NameCasey & Storm Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Elizabeth Caroline Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hagdale Unit 2 Hagdale
Baltasound
Unst
Shetland
ZE2 9TW
Scotland
Director NameMr David Casey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1995)
RoleCompany Director
Correspondence Address93 Aldenham Road
Guisborough
Cleveland
TS14 8LA
Secretary NameBeryl Anne Fox
NationalityBritish
StatusResigned
Appointed19 May 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1995)
RoleCompany Director
Correspondence Address93 Aldenham Road
Guisborough
Cleveland
TS14 8LA
Director NameGeorge Henry Bunney
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressLyndale
Hesleden Road Blackhall Colliery
Hartlepool
TS27 4LH
Director NameMr Charles Edward Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(18 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 December 2009)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
High Hesleden
Hartlepool
TS27 4QD
Secretary NameGeorge Henry Bunney
NationalityBritish
StatusResigned
Appointed30 June 1995(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressLyndale
Hesleden Road Blackhall Colliery
Hartlepool
TS27 4LH
Director NameAnne Veronica Wright
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(23 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
High Hesleden
County Durham
TS27 4QD
Secretary NameAnne Veronica Wright
NationalityBritish
StatusResigned
Appointed05 May 2000(23 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
High Hesleden
County Durham
TS27 4QD
Director NameAnne Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(33 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhock
High Hesleden
Cleveland
TS27 4QD
Director NameMichael Steve Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2009(33 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyhock High Hesleden
Cleveland
TS27 4QD
Secretary NameAnne Wright
StatusResigned
Appointed07 December 2009(33 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressHollyhock
High Hesleden
Cleveland
TS27 4QD
Director NameDr Daniel Aklil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2020(43 years, 4 months after company formation)
Appointment Duration5 months (resigned 05 August 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn Street
Hartlepool
TS26 8PT

Contact

Websitedavecasey.co.uk
Email address[email protected]
Telephone01429 261510
Telephone regionHartlepool

Location

Registered AddressMainsforth Terrace South
Sandygate Industrial Estate
Hartlepool
TS25 1TZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Michael Steve Wright
51.00%
Ordinary
49 at £1Anne Veronica Wright
49.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
9 November 2021Registered office address changed from Raeburn Street Hartlepool TS26 8PT to Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ on 9 November 2021 (1 page)
7 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 October 2020Appointment of Mrs Elizabeth Caroline Johnson as a director on 5 August 2020 (2 pages)
13 October 2020Termination of appointment of Daniel Aklil as a director on 5 August 2020 (1 page)
22 June 2020Termination of appointment of Michael Steve Wright as a director on 6 March 2020 (1 page)
22 June 2020Termination of appointment of Anne Wright as a secretary on 6 March 2020 (1 page)
22 June 2020Appointment of Mr Daniel Aklil as a director on 6 March 2020 (2 pages)
22 June 2020Termination of appointment of Anne Wright as a director on 6 March 2020 (1 page)
22 June 2020Director's details changed for Mr Daniel Aklil on 6 March 2020 (2 pages)
22 June 2020Notification of a person with significant control statement (2 pages)
22 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
22 June 2020Cessation of Michael Steve Wright as a person with significant control on 6 March 2020 (1 page)
22 June 2020Cessation of Anne Wright as a person with significant control on 6 March 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 July 2017Notification of Michael Steve Wright as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael Steve Wright as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Anne Wright as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Anne Wright as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Appointment of Anne Wright as a director (2 pages)
10 December 2009Termination of appointment of Anne Wright as a secretary (1 page)
10 December 2009Termination of appointment of Charles Wright as a director (1 page)
10 December 2009Termination of appointment of Charles Wright as a director (1 page)
10 December 2009Termination of appointment of Anne Wright as a director (1 page)
10 December 2009Appointment of Anne Wright as a secretary (1 page)
10 December 2009Termination of appointment of Anne Wright as a secretary (1 page)
10 December 2009Appointment of Michael Steve Wright as a director (2 pages)
10 December 2009Appointment of Michael Steve Wright as a director (2 pages)
10 December 2009Termination of appointment of Anne Wright as a director (1 page)
10 December 2009Appointment of Anne Wright as a secretary (1 page)
10 December 2009Appointment of Anne Wright as a director (2 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
5 August 2008Return made up to 18/05/08; full list of members (3 pages)
5 August 2008Return made up to 18/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
19 June 2007Return made up to 18/05/07; no change of members (7 pages)
19 June 2007Return made up to 18/05/07; no change of members (7 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 June 2005Return made up to 18/05/05; full list of members (7 pages)
22 June 2005Return made up to 18/05/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
6 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 July 2001Return made up to 18/05/01; full list of members (6 pages)
5 July 2001Return made up to 18/05/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
30 May 2000Return made up to 18/05/00; full list of members (6 pages)
30 May 2000Return made up to 18/05/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
17 June 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
17 June 1999Return made up to 18/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
22 March 1999Return made up to 18/05/98; no change of members (4 pages)
22 March 1999Return made up to 18/05/98; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997Full accounts made up to 30 June 1996 (8 pages)
13 January 1997Full accounts made up to 30 June 1996 (8 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Return made up to 18/05/96; full list of members (6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Return made up to 18/05/96; full list of members (6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
30 January 1996Full accounts made up to 30 June 1995 (8 pages)
30 January 1996Full accounts made up to 30 June 1995 (8 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: unit 9 hartlepool workshops usworth road hartlepool cleveland TS25 1PD (1 page)
10 July 1995Registered office changed on 10/07/95 from: unit 9 hartlepool workshops usworth road hartlepool cleveland TS25 1PD (1 page)
22 June 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
22 June 1995Accounting reference date shortened from 30/11 to 30/06 (1 page)
26 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)