Casdon Limited BLACKPOOL


Founded in 1956, Casdon, classified under reg no. 00565383 is an active company. Currently registered at Casdon Works FY4 4QW, Blackpool the company has been in the business for 68 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since December 6, 2010 Casdon Limited is no longer carrying the name Cassidy Brothers Public Company.

The company has 2 directors, namely Philip C., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 19 August 2005 and Philip C. has been with the company for the least time - from 2 June 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Casdon Limited Address / Contact

Office Address Casdon Works
Office Address2 Cornford Road
Town Blackpool
Post code FY4 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565383
Date of Incorporation Sat, 28th Apr 1956
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 30th April
Company age 68 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 02 June 2008

Peter C.

Position: Director

Appointed: 19 August 2005

Paul C.

Position: Director

Resigned: 06 January 2020

Stanley W.

Position: Secretary

Appointed: 09 April 1999

Resigned: 17 July 2018

Thomas C.

Position: Director

Appointed: 03 August 1991

Resigned: 03 May 2007

Michael C.

Position: Director

Appointed: 03 August 1991

Resigned: 09 October 2000

Stanley W.

Position: Director

Appointed: 03 August 1991

Resigned: 30 June 2015

Kenneth H.

Position: Director

Appointed: 03 August 1991

Resigned: 24 June 2005

Andrew W.

Position: Secretary

Appointed: 03 August 1991

Resigned: 09 April 1999

Joseph C.

Position: Director

Appointed: 03 August 1991

Resigned: 03 January 2005

Stephen C.

Position: Director

Appointed: 03 August 1991

Resigned: 24 June 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Calder Products Ltd from Blackpool, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Calder Products Ltd

C/O Casdon Limited Cornford Road, Blackpool, FY4 4QW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09411258
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cassidy Brothers Public Company December 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 272 6131 883 3764 396 2463 566 4243 559 545
Current Assets5 697 1945 274 7028 430 9709 203 9008 793 782
Debtors2 618 9461 257 1682 209 5302 591 5962 210 691
Net Assets Liabilities5 366 5755 961 6246 697 0645 422 6385 830 234
Other Debtors4 72516 9498 57127 775391 910
Property Plant Equipment2 476 3122 500 1162 459 5991 095 6381 048 580
Total Inventories1 805 6352 134 1581 825 1943 045 8803 023 546
Other
Audit Fees Expenses12 52512 71316 34312 40013 400
Accrued Liabilities Deferred Income163 075315 532341 212242 083215 396
Accumulated Depreciation Impairment Property Plant Equipment2 549 0002 734 2012 919 7632 563 8842 889 033
Additions Other Than Through Business Combinations Property Plant Equipment 209 005178 771 278 091
Administrative Expenses883 208994 0601 462 4351 347 9412 135 778
Amounts Owed By Group Undertakings1 115 965    
Average Number Employees During Period1621253433
Bank Borrowings Overdrafts179 707    
Corporation Tax Payable220 052186 597279 535 56 857
Cost Sales9 489 80110 099 45712 503 44311 385 15812 196 834
Creditors179 7071 716 2274 095 0814 644 2143 785 340
Current Tax For Period220 052356 302462 824 56 857
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-5 6639 488   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences48 13316 3191 457134 262-5 898
Depreciation Expense Property Plant Equipment148 773185 201211 980222 139325 149
Distribution Costs1 700 2442 218 6552 350 9442 921 2243 610 458
Dividends Paid800 000900 0001 200 0001 816 423 
Dividends Paid On Shares Final800 000900 0001 200 0001 816 423 
Finished Goods Goods For Resale1 732 3802 025 2361 729 5323 031 1653 006 957
Further Item Interest Expense Component Total Interest Expense   639 
Further Item Tax Increase Decrease Component Adjusting Items   55 844-1 299
Future Minimum Lease Payments Under Non-cancellable Operating Leases   850 020830 253
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 52343 589-196 024254 423140 719
Gain Loss On Disposals Property Plant Equipment14 062 9 293461 795 
Government Grant Income  20 234  
Gross Profit Loss3 899 3195 013 1476 168 2935 384 2546 178 200
Increase From Depreciation Charge For Year Property Plant Equipment 185 201211 980 325 149
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings23 76716 816   
Interest Income On Bank Deposits4 59013 3371 1451763 163
Interest Payable Similar Charges Finance Costs23 76716 816 639 
Net Current Assets Liabilities3 150 6183 558 4754 335 8894 559 6865 008 442
Operating Profit Loss1 418 4771 871 1492 398 5761 138 517455 392
Other Creditors499 975258 6861 471 1291 157 3211 163 544
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 418  
Other Disposals Property Plant Equipment  33 726  
Other Interest Receivable Similar Income Finance Income4 59013 3371 1451763 163
Other Operating Income Format1102 61070 71743 66223 42823 428
Other Taxation Social Security Payable38 62618 645139 704117 99599 747
Pension Other Post-employment Benefit Costs Other Pension Costs55 08748 73868 745148 022264 187
Prepayments Accrued Income132 883166 569181 088490 304258 102
Profit Loss1 131 1151 495 0491 935 4401 003 792407 596
Profit Loss On Ordinary Activities Before Tax1 399 3001 867 6702 399 7211 138 054458 555
Property Plant Equipment Gross Cost5 025 3125 234 3175 379 3623 659 5223 937 613
Provisions For Liabilities Balance Sheet Subtotal80 64896 967   
Raw Materials Consumables73 255108 92295 66214 71516 589
Social Security Costs54 05666 32896 848135 446161 472
Staff Costs Employee Benefits Expense731 629983 0851 347 6102 037 3852 293 361
Taxation Including Deferred Taxation Balance Sheet Subtotal80 64896 96798 424232 686226 788
Tax Expense Credit Applicable Tax Rate265 867354 857455 947216 23089 387
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   20 856 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -32 740-23 527
Tax Increase Decrease From Effect Capital Allowances Depreciation7 0166 5177 261-126 679-13 413
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9651 7591 073751-189
Tax Tax Credit On Profit Or Loss On Ordinary Activities268 185372 621464 281134 26250 959
Total Assets Less Current Liabilities5 626 9306 058 5916 795 4885 655 3246 057 022
Total Operating Lease Payments   118 608237 215
Trade Creditors Trade Payables1 504 281936 7671 863 5013 126 8152 249 796
Trade Debtors Trade Receivables1 365 3731 073 6502 019 8712 073 5171 560 679
Transfers To From Retained Earnings Increase Decrease In Equity -12 024-12 024  
Turnover Revenue13 389 12015 112 60418 671 73616 769 41218 375 034
Wages Salaries622 486868 0191 182 0171 753 9171 867 702

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to April 30, 2023
filed on: 5th, January 2024
Free Download (23 pages)

Company search

Advertisements