CASPER DOUGLAS SOLUTIONS LIMITED
ASHTON UNDER LYNE CASPER DOUGLAS PROPERTIES LTD CLARENCE MILL DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 00706614
Status Active
Incorporation Date 27 October 1961
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CASPER DOUGLAS SOLUTIONS LIMITED are www.casperdouglassolutions.co.uk, and www.casper-douglas-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Casper Douglas Solutions Limited is a Private Limited Company. The company registration number is 00706614. Casper Douglas Solutions Limited has been working since 27 October 1961. The present status of the company is Active. The registered address of Casper Douglas Solutions Limited is Booth Street Chambers Ashton Under Lyne Lancashire Ol6 7lq. The company`s financial liabilities are £83.14k. It is £0k against last year. And the total assets are £181.94k, which is £-0.08k against last year. HARDING, Clare is a Secretary of the company. HARDING, Rupert Christopher is a Director of the company. Secretary BROOKS, Ronald has been resigned. Secretary WARD, James Douglas has been resigned. Director LORD, Terence Joseph has been resigned. Director WARD, James Douglas has been resigned. Director WARD, James Douglas has been resigned. Director WARD, John Douglas has been resigned. Director WARD, Richard Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


casper douglas solutions Key Finiance

LIABILITIES £83.14k
CASH n/a
TOTAL ASSETS £181.94k
-1%
All Financial Figures

Current Directors

Secretary
HARDING, Clare
Appointed Date: 25 July 2011

Director
HARDING, Rupert Christopher
Appointed Date: 20 September 1996
60 years old

Resigned Directors

Secretary
BROOKS, Ronald
Resigned: 01 September 1996

Secretary
WARD, James Douglas
Resigned: 25 July 2011
Appointed Date: 20 September 1996

Director
LORD, Terence Joseph
Resigned: 26 October 1996
89 years old

Director
WARD, James Douglas
Resigned: 25 July 2011
Appointed Date: 20 September 1996
60 years old

Director
WARD, James Douglas
Resigned: 26 October 1996
Appointed Date: 20 September 1996
60 years old

Director
WARD, John Douglas
Resigned: 19 September 1996
66 years old

Director
WARD, Richard Douglas
Resigned: 19 September 1996
67 years old

Persons With Significant Control

Mr Rupert Christopher Harding
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Clare Helen Harding
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASPER DOUGLAS SOLUTIONS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Director's details changed for Mr Rupert Christopher Harding on 12 April 2016
02 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,002

...
... and 95 more events
14 Oct 1987
Return made up to 18/08/87; full list of members

16 Jan 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Return made up to 04/09/86; full list of members

01 Mar 1962
Company name changed\certificate issued on 01/03/62
27 Oct 1961
Certificate of incorporation

CASPER DOUGLAS SOLUTIONS LIMITED Charges

25 November 2005
Legal and general charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises t/no nyk 246343 together with all buildings…
25 November 2005
Assigment of rental income
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The assigned rights being all the rights titles benefits…
14 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 537 old york road, london t/no. SGL360597. Fixed charge all…
5 July 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Legal charge and debenture
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 160 columbia rd,london E2 and all its fixtures and by way…
4 January 2001
Legal charge
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 18 castlegate york all fixtures all…
29 September 2000
Legal charge
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 537, old york road wandsworth title…
23 October 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 149 st john's hill battersea…
20 September 1996
Debenture
Delivered: 5 October 1996
Status: Satisfied on 29 June 2004
Persons entitled: Nationwide Building Society
Description: A fixed and floating charge over the undertaking and all…
20 September 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 29 June 2004
Persons entitled: Nationwide Building Society
Description: 537 old york road in the L.B. of wandsworth together with…