Background WavePink WaveYellow Wave

CASA SOL LTD. (03642245)

CASA SOL LTD. (03642245) is an active UK company. incorporated on 1 October 1998. with registered office in Wetherby. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CASA SOL LTD. has been registered for 27 years. Current directors include ARMSTRONG, Jennifer, BURGESS, Julie, CANNON, Stephen Paul and 8 others.

Company Number
03642245
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
9 Oak Wood Road, Wetherby, LS22 7QY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARMSTRONG, Jennifer, BURGESS, Julie, CANNON, Stephen Paul, COX, David, HILL, Nigel Peter Jeremy, KENNEDY, Richard Alastair, NICHOLSON, Terence Joseph, PARLOUR, Elaine, PEARSON, Phiip Reginald, SPENCER, Stuart, WILDBORE, David Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASA SOL LTD.

CASA SOL LTD. is an active company incorporated on 1 October 1998 with the registered office located in Wetherby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CASA SOL LTD. was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03642245

LTD Company

Age

27 Years

Incorporated 1 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

9 Oak Wood Road Wetherby, LS22 7QY,

Previous Addresses

6 Manor Close Notton Wakefield West Yorkshire WF4 2NH Uk
From: 1 October 1998To: 2 October 2014
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

NICHOLSON, Terence Joseph

Active
Oak Wood Road, WetherbyLS22 7QY
Secretary
Appointed 11 Aug 2014

ARMSTRONG, Jennifer

Active
16c Salisbury Street, PudseyLS28 5PY
Born May 1966
Director
Appointed 01 Oct 1998

BURGESS, Julie

Active
Oak Wood Road, WetherbyLS22 7QY
Born September 1960
Director
Appointed 22 May 2023

CANNON, Stephen Paul

Active
54 St Davids Road, OtleyLS21 2AW
Born August 1957
Director
Appointed 10 Oct 1998

COX, David

Active
Wharfe Grange, WetherbyLS22 6SS
Born January 1953
Director
Appointed 07 Sept 2019

HILL, Nigel Peter Jeremy

Active
9 Park Copse, LeedsLS18 5UN
Born December 1952
Director
Appointed 29 Nov 2000

KENNEDY, Richard Alastair

Active
Oak Wood Road, WetherbyLS22 7QY
Born May 1966
Director
Appointed 12 Oct 2025

NICHOLSON, Terence Joseph

Active
9 Oak Wood Road, WetherbyLS22 7QY
Born August 1953
Director
Appointed 31 Jan 2005

PARLOUR, Elaine

Active
Oak Wood Road, WetherbyLS22 7QY
Born August 1951
Director
Appointed 18 Dec 2019

PEARSON, Phiip Reginald

Active
Oak Wood Road, WetherbyLS22 7QY
Born August 1957
Director
Appointed 10 Aug 2014

SPENCER, Stuart

Active
Ladywell Lane, LiversedgeWF15 8EU
Born August 1967
Director
Appointed 10 Oct 2014

WILDBORE, David Charles

Active
Main Road, WesterhamTN16 3JY
Born April 1959
Director
Appointed 26 Jan 2015

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Secretary
Appointed 01 Oct 1998
Resigned 29 Mar 2004

TATE, Thomas William

Resigned
6 Manor Close, WakefieldWF4 2NH
Secretary
Appointed 29 Mar 2004
Resigned 11 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 01 Oct 1998

BARKAS, Maureen

Resigned
3 Needless Inn Lane, LeedsLS26 8EH
Born June 1946
Director
Appointed 01 Oct 1998
Resigned 16 Jun 2004

BATESON, Colin

Resigned
18 Manston Rise, LeedsLS15 8BH
Born February 1930
Director
Appointed 10 Oct 1998
Resigned 26 Jan 2015

BINNS, Frances Eveline

Resigned
23 Wooldale Road, HolmfirthHD7 1YN
Born April 1950
Director
Appointed 10 Oct 1998
Resigned 16 May 2004

BINNS, John Alan

Resigned
23 Wooldale Road, HolmfirthHD7 1YN
Born December 1948
Director
Appointed 10 Oct 1998
Resigned 16 May 2004

CARNEY, John Paul

Resigned
Carr Wood Gardens, PudseyLS28 5UD
Born April 1964
Director
Appointed 01 Apr 2014
Resigned 07 Sept 2019

EMMETT, Mark Stephen

Resigned
55 The Marsh, PudseyLS28 7NX
Born February 1961
Director
Appointed 10 Oct 1998
Resigned 10 Oct 2014

HEARNSHAW, Marie

Resigned
Asselby Crossing, GooleDN14 7HE
Born October 1952
Director
Appointed 29 Mar 2004
Resigned 11 Feb 2024

HELM, Kathleen

Resigned
195 Batley Road, WakefieldWF2 0SH
Born May 1952
Director
Appointed 10 Oct 1998
Resigned 06 Nov 2000

HOPWOOD, Michael Anthony

Resigned
14 Daleside Avenue, HarrogateHG2 9JA
Born March 1955
Director
Appointed 10 Oct 1998
Resigned 31 Jan 2005

LAWTON, David Nigel

Resigned
25 Highlands Avenue, YorkYO32 5YZ
Born October 1954
Director
Appointed 01 Mar 2007
Resigned 10 Aug 2014

MCGILL, Jane Irvine

Resigned
6 Manor Close, WakefieldWF4 2NH
Born October 1951
Director
Appointed 11 Aug 2004
Resigned 01 Apr 2014

NORTH, Diana

Resigned
20 Windsor Mount, LeedsLS15 7DD
Born November 1951
Director
Appointed 17 May 2004
Resigned 04 Mar 2007

NORTH, Geoffrey

Resigned
20 Windsor Mount, LeedsLS15 7DD
Born July 1948
Director
Appointed 17 May 2004
Resigned 10 Jul 2014

ROBINSON, Arthur

Resigned
Birch Lodge, Follifoot HarrogateHG3 1JH
Born March 1931
Director
Appointed 10 Oct 1998
Resigned 29 Mar 2004

SMITH, Colin

Resigned
7 Kirkfield Lane, LeedsLS14 3EP
Born May 1957
Director
Appointed 06 Nov 2000
Resigned 18 Dec 2019

SNEE, Daniel

Resigned
Longthorpe Lane, WakefieldWF3 3PT
Born December 1954
Director
Appointed 01 Apr 2014
Resigned 12 Oct 2025

TATE, Thomas William

Resigned
6 Manor Close, WakefieldWF4 2NH
Born May 1946
Director
Appointed 13 Jan 2003
Resigned 01 Jul 2014

VARLEY, Stuart Henry

Resigned
Aberford Road, WetherbyLS23 6QN
Born October 1955
Director
Appointed 08 Sept 2019
Resigned 22 May 2023

WHITAKER, Stephen David

Resigned
3, Norwood Drive, IlkleyLS29 6GE
Born September 1965
Director
Appointed 10 Oct 1998
Resigned 09 Sept 2019

WHITFIELD, Gerald Anthony

Resigned
17 Pembroke Rise, LeedsLS25 7NP
Born September 1949
Director
Appointed 10 Oct 1998
Resigned 11 Feb 2003
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
190190
Legacy
23 October 2008
353353
Legacy
23 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
8 May 2003
288cChange of Particulars
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
88(2)R88(2)R
Legacy
6 October 1998
288bResignation of Director or Secretary
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Incorporation Company
1 October 1998
NEWINCIncorporation