Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASDRON ENTERPRISES LIMITED
Company Information for

CASDRON ENTERPRISES LIMITED

WOOD END, PROSPECT ROAD, ALRESFORD HAMPSHIRE, SO24 9QF,
Company Registration Number
02234634
Private Limited Company
Active

Company Overview

About Casdron Enterprises Ltd
CASDRON ENTERPRISES LIMITED was founded on 1988-03-23 and has its registered office in Alresford Hampshire. The organisation's status is listed as "Active". Casdron Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASDRON ENTERPRISES LIMITED
 
Legal Registered Office
WOOD END
PROSPECT ROAD
ALRESFORD HAMPSHIRE
SO24 9QF
Other companies in SO24
 
Filing Information
Company Number 02234634
Company ID Number 02234634
Date formed 1988-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB458919101  
Last Datalog update: 2024-01-09 11:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASDRON ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASDRON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CAROL WALDRON
Company Secretary 2003-07-01
HEINZ PETER STINGEL
Director 1993-02-04
LOUISE CAROL WALDRON
Director 2001-01-01
PETER ALISTER WALDRON
Director 1991-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
HEINZ PETER STINGEL
Company Secretary 1993-02-04 2003-06-30
PETER ALISTAIR WALDRON
Company Secretary 1991-11-12 1993-02-04
JAMES HENRY LUCAS
Director 1991-11-12 1993-01-22
JOHN VINCENT MARTI
Director 1992-01-24 1992-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE CAROL WALDRON WALDRON TRADING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
PETER ALISTER WALDRON ALRESFORD ESTATES LTD Director 2014-09-12 CURRENT 2014-09-12 Active
PETER ALISTER WALDRON ALRESFORD STORAGE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
PETER ALISTER WALDRON WALDRON TRADING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
PETER ALISTER WALDRON CASDRON CORPORATE TRUSTEE LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340008
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-06-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-03-02SH03Purchase of own shares
2021-02-24SH06Cancellation of shares. Statement of capital on 2021-02-16 GBP 75
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340004
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340003
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2021-01-12CH01Director's details changed for Louise Carol Waldron on 2020-11-01
2021-01-12CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE CAROL WALDRON on 2020-11-01
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AD02Register inspection address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340008
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AD02Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340007
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340002
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340006
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-13PSC07CESSATION OF PETER ALISTER WALDRON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13PSC02Notification of Casdron Holdings Limited as a person with significant control on 2016-11-15
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340005
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022346340005
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340006
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340005
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07RES13Resolutions passed:
  • Other company business 15/11/2016
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340004
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340003
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022346340002
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-12AD02Register inspection address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0112/11/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-12AR0112/11/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-14AR0112/11/11 FULL LIST
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12AR0112/11/10 FULL LIST
2009-11-12AR0112/11/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALISTAIR WALDRON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROL WALDRON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ PETER STINGEL / 12/11/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE WALDRON / 13/11/2007
2008-04-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-19363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-18363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-17288bSECRETARY RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-04363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-21363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-02-08288aNEW DIRECTOR APPOINTED
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-26363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-07363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS
1997-11-28AUDAUDITOR'S RESIGNATION
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-04363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-08363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
1994-11-24363sRETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-22363aRETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS
1994-01-04363aRETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS
1993-12-23287REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 12-14,CITY ROAD WINCHESTER HANTS SO23 8SD
1993-12-08288DIRECTOR RESIGNED
1993-11-17288DIRECTOR RESIGNED
1993-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-07-22288DIRECTOR RESIGNED
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASDRON ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASDRON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding METRO BANK PLC
2017-08-14 Satisfied LOMBARD NORTH CENTRAL PLC
2017-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
2016-11-04 Outstanding METRO BANK PLC
2016-08-12 Outstanding METRO BANK PLC
2015-02-26 Satisfied ADRIAN EDWIN WHITE
MORTGAGE DEBENTURE 1991-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASDRON ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CASDRON ENTERPRISES LIMITED registering or being granted any patents
Domain Names

CASDRON ENTERPRISES LIMITED owns 3 domain names.

stonecaresolution.co.uk   theprofessionalsolution.co.uk   lithofin-uk.co.uk  

Trademarks
We have not found any records of CASDRON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASDRON ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CASDRON ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CASDRON ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CASDRON ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2013-06-0184328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASDRON ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASDRON ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.