Background WavePink WaveYellow Wave

P. CASEY (LAND RECLAMATION) LIMITED (01122137)

P. CASEY (LAND RECLAMATION) LIMITED (01122137) is an active UK company. incorporated on 11 July 1973. with registered office in Rochdale. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. P. CASEY (LAND RECLAMATION) LIMITED has been registered for 52 years. Current directors include CAFFERKY, Michael John, LANG, Graham.

Company Number
01122137
Status
active
Type
ltd
Incorporated
11 July 1973
Age
52 years
Address
Rydings Road, Rochdale, OL12 9PS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CAFFERKY, Michael John, LANG, Graham
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. CASEY (LAND RECLAMATION) LIMITED

P. CASEY (LAND RECLAMATION) LIMITED is an active company incorporated on 11 July 1973 with the registered office located in Rochdale. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. P. CASEY (LAND RECLAMATION) LIMITED was registered 52 years ago.(SIC: 43999)

Status

active

Active since 52 years ago

Company No

01122137

LTD Company

Age

52 Years

Incorporated 11 July 1973

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Rydings Road Wardle Rochdale, OL12 9PS,

Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Feb 14
Director Left
Nov 15
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Nov 20
Director Joined
Oct 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Dec 22
Owner Exit
Feb 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Secretary
Appointed 31 Oct 2006

CAFFERKY, Michael John

Active
Rydings Road, RochdaleOL12 9PS
Born June 1956
Director
Appointed 01 Oct 2001

LANG, Graham

Active
Rydings Road, RochdaleOL12 9PS
Born June 1971
Director
Appointed 26 Oct 2021

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed N/A
Resigned 31 Oct 2006

CASEY, Christopher

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1946
Director
Appointed N/A
Resigned 12 Feb 2014

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 2015

GRIFFIN, Christopher Shaw

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1946
Director
Appointed 22 Mar 1991
Resigned 23 Dec 2022

Persons with significant control

5

1 Active
4 Ceased
Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2022

Graham Lang

Ceased
Rydings Road, RochdaleOL12 9PS
Born June 1971

Nature of Control

Significant influence or control
Notified 26 Oct 2021
Ceased 19 Feb 2026
Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020
Ceased 26 Oct 2021

Mr Mike John Cafferky

Ceased
Rydings Road, RochdaleOL12 9PS
Born June 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Nov 2020
Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

114

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 November 2025
RP01AP01RP01AP01
Legacy
19 November 2025
RP01PSC01RP01PSC01
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
26 August 2015
MISCMISC
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Medium
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
14 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
10 March 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Medium
7 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
29 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
9 April 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Medium
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Legacy
28 April 1991
288288
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Small
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
288288
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Miscellaneous
11 July 1973
MISCMISC