CASDON LIMITED
BLACKPOOL CASSIDY BROTHERS PUBLIC LIMITED COMPANY

Hellopages » Lancashire » Blackpool » FY4 4QW

Company number 00565383
Status Active
Incorporation Date 28 April 1956
Company Type Private Limited Company
Address CASDON WORKS, CORNFORD ROAD, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 4QW
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 005653830004, created on 15 September 2016; Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. The most likely internet sites of CASDON LIMITED are www.casdon.co.uk, and www.casdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. Casdon Limited is a Private Limited Company. The company registration number is 00565383. Casdon Limited has been working since 28 April 1956. The present status of the company is Active. The registered address of Casdon Limited is Casdon Works Cornford Road Blackpool Lancashire England Fy4 4qw. . WILKINSON, Stanley is a Secretary of the company. CASSIDY, Paul Michael is a Director of the company. CASSIDY, Peter Charles is a Director of the company. CASSIDY, Philip Thomas is a Director of the company. Secretary WIGAN, Andrew Nigel has been resigned. Director CASSIDY, Joseph Gregory has been resigned. Director CASSIDY, Stephen Michael has been resigned. Director CASSIDY, Thomas Daniel has been resigned. Director COWBURN, Michael has been resigned. Director HOPKINSON, Kenneth has been resigned. Director WILKINSON, Stanley has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
WILKINSON, Stanley
Appointed Date: 09 April 1999

Director

Director
CASSIDY, Peter Charles
Appointed Date: 19 August 2005
45 years old

Director
CASSIDY, Philip Thomas
Appointed Date: 02 June 2008
48 years old

Resigned Directors

Secretary
WIGAN, Andrew Nigel
Resigned: 09 April 1999

Director
CASSIDY, Joseph Gregory
Resigned: 03 January 2005
99 years old

Director
CASSIDY, Stephen Michael
Resigned: 24 June 2005
75 years old

Director
CASSIDY, Thomas Daniel
Resigned: 03 May 2007
105 years old

Director
COWBURN, Michael
Resigned: 09 October 2000
82 years old

Director
HOPKINSON, Kenneth
Resigned: 24 June 2005
80 years old

Director
WILKINSON, Stanley
Resigned: 30 June 2015
99 years old

Persons With Significant Control

Calder Products Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASDON LIMITED Events

31 Oct 2016
Full accounts made up to 30 April 2016
15 Sep 2016
Registration of charge 005653830004, created on 15 September 2016
02 Aug 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
02 Aug 2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 164 more events
07 Mar 1988
Full accounts made up to 30 April 1987

07 Apr 1987
Full accounts made up to 30 April 1986

07 Apr 1987
Return made up to 03/02/87; full list of members

07 Nov 1986
New director appointed

28 Apr 1956
Certificate of incorporation

CASDON LIMITED Charges

15 September 2016
Charge code 0056 5383 0004
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land on the…
4 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land at mitcham road blackpool lancashire…
3 March 1998
Debenture
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
10 December 1981
Deed
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: First fixed charge on all the book debt s & other debt of…