CASSIDY & ASHTON GROUP LIMITED

Hellopages » Lancashire » Preston » PR1 3JE

Company number 02510645
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address 7 EAST CLIFF, PRESTON, PR1 3JE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 94,495 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASSIDY & ASHTON GROUP LIMITED are www.cassidyashtongroup.co.uk, and www.cassidy-ashton-group.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-five years and four months. Cassidy Ashton Group Limited is a Private Limited Company. The company registration number is 02510645. Cassidy Ashton Group Limited has been working since 11 June 1990. The present status of the company is Active. The registered address of Cassidy Ashton Group Limited is 7 East Cliff Preston Pr1 3je. The company`s financial liabilities are £753.42k. It is £377.39k against last year. The cash in hand is £511.41k. It is £-108.64k against last year. And the total assets are £2208.05k, which is £404.01k against last year. BAINES, Alistair Edward Paxton is a Director of the company. CASSIDY, Alban Paul is a Director of the company. GORNALL, Philip is a Director of the company. HARRIS, Peter is a Director of the company. OWEN, David Thomas is a Director of the company. TAYLOR, Chris Brian is a Director of the company. Secretary HARTLEY, Michael John has been resigned. Director BENNETT, David Harvey has been resigned. Director COCKRELL, John David has been resigned. Director HARTLEY, Michael John has been resigned. Director HAYES, George Nicholas has been resigned. Director WHITESIDE, Peter Mckenzie has been resigned. The company operates in "Architectural activities".


cassidy & ashton group Key Finiance

LIABILITIES £753.42k
+100%
CASH £511.41k
-18%
TOTAL ASSETS £2208.05k
+22%
All Financial Figures

Current Directors

Director
BAINES, Alistair Edward Paxton
Appointed Date: 25 March 2008
61 years old

Director
CASSIDY, Alban Paul
Appointed Date: 06 April 2011
56 years old

Director
GORNALL, Philip
Appointed Date: 25 March 2008
57 years old

Director
HARRIS, Peter
Appointed Date: 06 April 2011
60 years old

Director
OWEN, David Thomas
Appointed Date: 06 April 2011
54 years old

Director
TAYLOR, Chris Brian
Appointed Date: 05 April 2015
49 years old

Resigned Directors

Secretary
HARTLEY, Michael John
Resigned: 28 March 2014

Director
BENNETT, David Harvey
Resigned: 31 March 2004
86 years old

Director
COCKRELL, John David
Resigned: 31 March 2011
Appointed Date: 27 May 1995
74 years old

Director
HARTLEY, Michael John
Resigned: 28 March 2014
73 years old

Director
HAYES, George Nicholas
Resigned: 31 December 2007
77 years old

Director
WHITESIDE, Peter Mckenzie
Resigned: 31 January 1997
89 years old

CASSIDY & ASHTON GROUP LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 94,495

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Sep 2015
Change of share class name or designation
...
... and 76 more events
09 Jul 1992
Return made up to 11/06/92; no change of members

22 May 1992
Full accounts made up to 31 July 1991

11 May 1992
Return made up to 11/06/91; full list of members

21 Jun 1991
Accounting reference date extended from 30/06 to 31/07

11 Jun 1990
Incorporation

CASSIDY & ASHTON GROUP LIMITED Charges

27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…