Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A.S. (MOUNT FARM) LIMITED
Company Information for

C.A.S. (MOUNT FARM) LIMITED

TUDOR HOUSE, 37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6BL,
Company Registration Number
04377143
Private Limited Company
Active

Company Overview

About C.a.s. (mount Farm) Ltd
C.A.S. (MOUNT FARM) LIMITED was founded on 2002-02-19 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". C.a.s. (mount Farm) 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
C.A.S. (MOUNT FARM) LIMITED
 
Legal Registered Office
TUDOR HOUSE
37A BIRMINGHAM NEW ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV4 6BL
Other companies in WV4
 
Filing Information
Company Number 04377143
Company ID Number 04377143
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A.S. (MOUNT FARM) LIMITED
The accountancy firm based at this address is HOWELL DAVIES 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 C.A.S. (MOUNT FARM) LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA CLARE FOX - DAVIES
Company Secretary 2004-10-18
EDWARD LANCE FOX - DAVIES
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN DAVIES
Company Secretary 2002-02-19 2004-10-18
SIMON JOHN DAVIES
Director 2002-02-19 2004-10-18
ASHOK BHARDWAJ
Nominated Secretary 2002-02-19 2002-02-19
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2002-02-19 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD LANCE FOX - DAVIES SWANCOTE ENERGY LIMITED Director 2010-07-30 CURRENT 2010-07-22 Active
EDWARD LANCE FOX - DAVIES ICC (FOUR) LIMITED Director 2001-10-23 CURRENT 1997-03-13 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
2024-02-0631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-06-0631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-07-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430018
2020-03-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LANCE FOX DAVIES
2020-02-19PSC04Change of details for Mrs Lucinda Clare Fox Davies as a person with significant control on 2020-02-14
2019-10-29MEM/ARTSARTICLES OF ASSOCIATION
2019-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-04SH0106/08/19 STATEMENT OF CAPITAL GBP 120
2019-05-10CH03SECRETARY'S DETAILS CHNAGED FOR LUCINDA CLARE FOX - DAVIES on 2019-05-09
2019-05-10CH01Director's details changed for Mr Edward Lance Fox - Davies on 2019-05-09
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043771430016
2018-05-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043771430014
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043771430013
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043771430012
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430016
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430017
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430015
2017-03-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0119/02/16 ANNUAL RETURN FULL LIST
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0119/02/14 FULL LIST
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430014
2013-12-11AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430013
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043771430012
2013-03-05AR0119/02/13 FULL LIST
2013-03-04AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-02-29AR0119/02/12 FULL LIST
2012-01-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE DAVIES / 20/06/2011
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / LUCINDA CLARE DAVIES / 20/06/2011
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-08AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-08AR0119/02/11 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-03AR0119/02/10 FULL LIST
2009-06-09AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-06-27AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-05-2488(2)RAD 15/05/06--------- £ SI 30@1=30 £ IC 70/100
2006-05-2488(2)RAD 15/05/06--------- £ SI 68@1=68 £ IC 2/70
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-23363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-14363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS; AMEND
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-28363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-28225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25CERTNMCOMPANY NAME CHANGED SWANCOTE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/03/02
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-03-1288(2)RAD 19/02/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-05288bSECRETARY RESIGNED
2002-03-05288bDIRECTOR RESIGNED
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C.A.S. (MOUNT FARM) 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 C.A.S. (MOUNT FARM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-15 Satisfied BARCLAYS BANK PLC
2013-06-22 Satisfied BARCLAYS BANK PLC
2013-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-31 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of C.A.S. (MOUNT FARM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A.S. (MOUNT FARM) LIMITED
Trademarks
We have not found any records of C.A.S. (MOUNT FARM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.S. (MOUNT FARM) 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 (41100 - Development of building projects) as C.A.S. (MOUNT FARM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C.A.S. (MOUNT FARM) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.S. (MOUNT FARM) 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 C.A.S. (MOUNT FARM) 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.