Casc (barrow) Limited BARROW-IN-FURNESS


Casc (barrow) started in year 2011 as Private Limited Company with registration number 07575791. The Casc (barrow) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Barrow-in-furness at Office 1, Unit 1, Tbrady's Yard, Walney Road,. Postal code: LA14 5UT.

The company has 4 directors, namely Paul S., Maxine W. and Hilary S. and others. Of them, Hilary S., Colin W. have been with the company the longest, being appointed on 23 March 2011 and Paul S. and Maxine W. have been with the company for the least time - from 23 November 2016. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Casc (barrow) Limited Address / Contact

Office Address Office 1, Unit 1, Tbrady's Yard, Walney Road,
Office Address2 Walney Road
Town Barrow-in-furness
Post code LA14 5UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07575791
Date of Incorporation Wed, 23rd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 23 November 2016

Maxine W.

Position: Director

Appointed: 23 November 2016

Hilary S.

Position: Director

Appointed: 23 March 2011

Colin W.

Position: Director

Appointed: 23 March 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Colin W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hilary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hilary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 85215 75536 977       
Balance Sheet
Cash Bank On Hand  17 84575 889      
Current Assets33 0307 67019 94882 6707 55911 59098 27367 21412 586121 896
Debtors25 4451 7052 1036 781      
Net Assets Liabilities  36 976123 306142 556159 729250 704260 382170 166169 780
Property Plant Equipment  278 461302 670      
Cash Bank In Hand7 5855 96517 845       
Tangible Fixed Assets280 609278 279278 461       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 75215 65536 877       
Shareholder Funds8 85215 75536 977       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 25310 153      
Creditors  134 431122 33962 46376 54873 81794 73267 18574 895
Increase From Depreciation Charge For Year Property Plant Equipment   1 900      
Net Current Assets Liabilities-110 636-112 392-102 332-52 59654 90464 95824 45627 51854 59947 001
Number Shares Issued Fully Paid   10      
Par Value Share 111      
Property Plant Equipment Gross Cost  286 714312 823      
Provisions For Liabilities Balance Sheet Subtotal  4 7214 429      
Total Additions Including From Business Combinations Property Plant Equipment   26 109      
Total Assets Less Current Liabilities169 973165 887176 129250 074253 347258 707330 107433 392334 177169 780
Average Number Employees During Period      5555
Fixed Assets    308 251323 665305 651460 910388 776122 779
Creditors Due After One Year155 970145 447134 431       
Creditors Due Within One Year143 666120 062122 280       
Number Shares Allotted 100100       
Provisions For Liabilities Charges5 1514 6854 721       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search