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

CASKADE LIMITED

EVENWOOD INDUSTRIAL ESTATE, COPELAND ROAD, EVENWOOD, COUNTY DURHAM, DL14 9SF,
Company Registration Number
05723460
Private Limited Company
Active

Company Overview

About Caskade Ltd
CASKADE LIMITED was founded on 2006-02-27 and has its registered office in Evenwood. The organisation's status is listed as "Active". Caskade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASKADE LIMITED
 
Legal Registered Office
EVENWOOD INDUSTRIAL ESTATE
COPELAND ROAD
EVENWOOD
COUNTY DURHAM
DL14 9SF
Other companies in DL14
 
Filing Information
Company Number 05723460
Company ID Number 05723460
Date formed 2006-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASKADE 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.
Companies with same name CASKADE LIMITED
The following companies were found which have the same name as CASKADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASKADE (2000) LIMITED 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX Active Company formed on the 1988-09-07
CASKADE 2020 LTD 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX Active Company formed on the 2019-08-22
CASKADE BIRD CONTROL SERVICES INC. NE19 23 24 Active Company formed on the 2006-05-30
CASKADE CATERERS LIMITED 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX Active Company formed on the 1984-10-16
CASKADE CONSULTING LTD 27 ROMAN BANK GEDNEY DYKE SPALDING PE12 0AR Active Company formed on the 2019-08-06
CASKADE DRINKS LTD 6 Atholl Crescent Perth PH1 5JN Active Company formed on the 2023-04-18
CASKADE GRAPHICS LLC California Unknown
CASKADE PH LIMITED 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX Active Company formed on the 2022-05-05
CASKADE PROPERTIES LIMITED 2ND FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX Active Company formed on the 2017-07-24
CASKADE TECHNOLOGIES LIMITED 27 ROMAN BANK GEDNEY DYKE SPALDING PE12 0AR Active Company formed on the 2018-03-08
CASKADE WINES LTD. 820 10201 SOUTHPORT RD. S.W. CALGARY ALBERTA T2W 4X9 Active Company formed on the 2012-01-25
CASKADEL PTY. LIMITED ACT 2617 Active Company formed on the 1994-03-07
CASKADEPRO LIMITED ARD NA GREINE KNAPTON COURT YORK ROAD DUN LAOGHAIRE CO DUBLIN DUN LAOGHAIRE, DUBLIN, A98Y7Y3, IRELAND A98Y7Y3 Active Company formed on the 2020-07-22

Company Officers of CASKADE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND JOSEPH WEBSTER
Company Secretary 2007-01-19
NEIL JAMES ALDERSON
Director 2014-01-01
MARTIN KENNETH LOWTHER
Director 2014-01-01
DESMOND JOSEPH WEBSTER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOUGLAS WATSON
Director 2006-02-27 2015-09-30
PAUL ROY BRIDGES
Director 2009-01-01 2013-09-06
NIGEL VICTOR RANDON PARTIS
Director 2007-01-19 2009-03-31
PAUL MICHAEL HEWITT
Director 2006-02-27 2008-12-19
JOHN ANTHONY SMITH
Director 2006-02-27 2008-12-17
HENRY MARTIN PAUL AGNEW
Company Secretary 2006-02-27 2007-01-19
HENRY MARTIN PAUL AGNEW
Director 2006-02-27 2007-01-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-02-27 2006-02-27
LONDON LAW SERVICES LIMITED
Nominated Director 2006-02-27 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND JOSEPH WEBSTER C.A. GROUP (HOLDINGS) LIMITED Company Secretary 2006-11-28 CURRENT 2006-08-09 Active
DESMOND JOSEPH WEBSTER C.A. (EVENWOOD) LIMITED Company Secretary 2006-09-06 CURRENT 2000-01-21 Active
DESMOND JOSEPH WEBSTER C.A. GROUP LIMITED Company Secretary 2006-09-06 CURRENT 1983-08-09 Active
NEIL JAMES ALDERSON C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
NEIL JAMES ALDERSON UNITED ACCESS LIMITED Director 2013-02-28 CURRENT 2013-01-15 Active
NEIL JAMES ALDERSON C.A. GROUP LIMITED Director 2011-01-01 CURRENT 1983-08-09 Active
MARTIN KENNETH LOWTHER C.A. (EVENWOOD) LIMITED Director 2014-01-01 CURRENT 2000-01-21 Active
MARTIN KENNETH LOWTHER C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
MARTIN KENNETH LOWTHER C.A. GROUP LIMITED Director 2011-01-01 CURRENT 1983-08-09 Active
DESMOND JOSEPH WEBSTER UNITED ACCESS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
DESMOND JOSEPH WEBSTER WGW PROPERTY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
DESMOND JOSEPH WEBSTER C.A. GROUP (HOLDINGS) LIMITED Director 2006-11-28 CURRENT 2006-08-09 Active
DESMOND JOSEPH WEBSTER C.A. (EVENWOOD) LIMITED Director 2006-10-01 CURRENT 2000-01-21 Active
DESMOND JOSEPH WEBSTER C.A. GROUP LIMITED Director 2006-10-01 CURRENT 1983-08-09 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-04Termination of appointment of Desmond Joseph Webster on 2023-12-31
2024-01-04APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH WEBSTER
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-20AP01DIRECTOR APPOINTED MR PAUL DAVID JOHNSON
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH LOWTHER
2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS WATSON
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0127/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0127/02/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR MARTIN KENNETH LOWTHER
2014-01-07AP01DIRECTOR APPOINTED MR NEIL JAMES ALDERSON
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGES
2013-02-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-06AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-02-28AR0127/02/11 ANNUAL RETURN FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH WEBSTER / 01/01/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY BRIDGES / 01/01/2011
2011-02-28CH03SECRETARY'S DETAILS CHNAGED FOR DESMOND JOSEPH WEBSTER on 2011-01-01
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-16AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS WATSON / 11/12/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-16AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-11AA01PREVSHO FROM 28/02/2010 TO 30/09/2009
2009-05-09288aDIRECTOR APPOINTED DESMOND JOSPEH WEBSTER
2009-05-09288aDIRECTOR APPOINTED PAUL ROY BRIDGES
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RANDON PARTIS
2009-04-24363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEWITT
2008-12-27AAFULL ACCOUNTS MADE UP TO 27/02/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-03-19363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 27/02/07
2007-03-09363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-03-0988(2)RAD 15/06/06--------- £ SI 100@1=100
2007-01-27288aNEW SECRETARY APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1488(2)RAD 07/06/06-07/06/06 £ SI 99@1=99 £ IC 1/100
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASKADE 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 CASKADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASKADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CASKADE LIMITED

Intangible Assets
Patents
We have not found any records of CASKADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASKADE LIMITED
Trademarks
We have not found any records of CASKADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASKADE 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 (43999 - Other specialised construction activities n.e.c.) as CASKADE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CASKADE 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 CASKADE 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 CASKADE 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.