Cass Industries Limited STOCKPORT


Cass Industries started in year 1994 as Private Limited Company with registration number 02982425. The Cass Industries company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Stockport at Unit 1 Bankside Business Park. Postal code: SK5 7PG.

At present there are 3 directors in the the firm, namely David C., Simon S. and Jason D.. In addition one secretary - David C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pauline G. who worked with the the firm until 13 March 1999.

Cass Industries Limited Address / Contact

Office Address Unit 1 Bankside Business Park
Office Address2 Coronation Street
Town Stockport
Post code SK5 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982425
Date of Incorporation Mon, 24th Oct 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

David C.

Position: Director

Appointed: 10 June 2022

Simon S.

Position: Director

Appointed: 07 March 2018

Jason D.

Position: Director

Appointed: 01 December 2014

David C.

Position: Secretary

Appointed: 13 March 1999

Alexander L.

Position: Director

Appointed: 01 December 2014

Resigned: 06 March 2018

Stephen A.

Position: Director

Appointed: 01 September 1995

Resigned: 04 August 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 24 October 1994

Pauline G.

Position: Secretary

Appointed: 24 October 1994

Resigned: 13 March 1999

David C.

Position: Director

Appointed: 24 October 1994

Resigned: 09 June 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 1994

Resigned: 24 October 1994

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is David C. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jason D. This PSC has significiant influence or control over the company,. Then there is Simon S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David C.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Jason D.

Notified on 1 October 2016
Nature of control: significiant influence or control

Simon S.

Notified on 7 March 2018
Nature of control: significiant influence or control

Alexander L.

Notified on 1 October 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth176 493242 004252 304      
Balance Sheet
Cash Bank On Hand   122 545140 750108 232103 370107 342182 064
Current Assets127 668192 755172 428258 234249 499215 834214 050224 853319 557
Debtors65 83261 95560 94256 29054 88657 60237 92457 00157 891
Net Assets Liabilities   428 183433 675408 397392 327418 800478 934
Other Debtors    4 2914 4266 1104 2465 324
Property Plant Equipment   396 744400 346390 989371 437374 613374 310
Total Inventories   79 39953 86350 00072 75660 51079 602
Cash Bank In Hand46 402111 96491 754      
Net Assets Liabilities Including Pension Asset Liability176 493242 004252 304      
Stocks Inventory15 43418 83619 732      
Tangible Fixed Assets147 773145 439380 479      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve176 491242 002252 302      
Shareholder Funds176 493242 004252 304      
Other
Accumulated Depreciation Impairment Property Plant Equipment   251 545290 324323 512364 761396 318430 336
Average Number Employees During Period    9101099
Bank Borrowings Overdrafts   166 896155 096142 571127 999110 163103 297
Corporation Tax Payable   15 3532 6432 5116 924  
Creditors   166 896155 096142 571127 999110 163103 297
Increase From Depreciation Charge For Year Property Plant Equipment    38 77933 18841 24931 55734 018
Net Current Assets Liabilities32 746100 42572 830208 912205 088174 957165 145172 352232 991
Other Creditors   7 7817 4056 3265 3764 9674 697
Other Taxation Social Security Payable   10 54120 36913 69321 10713 31044 778
Property Plant Equipment Gross Cost   648 289690 670714 501736 198770 931804 646
Provisions For Liabilities Balance Sheet Subtotal   10 57716 66314 97816 25618 00225 070
Total Additions Including From Business Combinations Property Plant Equipment    42 38123 83121 69734 73333 715
Total Assets Less Current Liabilities180 519245 864453 309605 656605 434565 946536 582546 965607 301
Trade Creditors Trade Payables   3 9772 2146 1402 10816 68025 147
Trade Debtors Trade Receivables   52 96550 59553 17631 81452 75552 567
Creditors Due After One Year  190 428      
Creditors Due Within One Year94 92292 33099 598      
Fixed Assets147 773145 439380 479      
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges4 0263 86010 577      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 6 578384 172      
Tangible Fixed Assets Cost Or Valuation302 174308 752569 383      
Tangible Fixed Assets Depreciation154 401163 313188 904      
Tangible Fixed Assets Depreciation Charged In Period 8 91228 931      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 340      
Tangible Fixed Assets Disposals  123 541      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements