Background WavePink WaveYellow Wave

THE CASEY GROUP LIMITED (04233269)

THE CASEY GROUP LIMITED (04233269) is an active UK company. incorporated on 12 June 2001. with registered office in Rochdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THE CASEY GROUP LIMITED has been registered for 24 years. Current directors include BYRNE, Paul Andrew, CASEY, Christopher Peter, CASEY, Peter and 2 others.

Company Number
04233269
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
Rydings Road, Rochdale, OL12 9PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BYRNE, Paul Andrew, CASEY, Christopher Peter, CASEY, Peter, TURNER, Paul, WARREN, Jeremy Paul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CASEY GROUP LIMITED

THE CASEY GROUP LIMITED is an active company incorporated on 12 June 2001 with the registered office located in Rochdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THE CASEY GROUP LIMITED was registered 24 years ago.(SIC: 64203)

Status

active

Active since 24 years ago

Company No

04233269

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Rydings Road Wardle Rochdale, OL12 9PS,

Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Oct 11
Director Left
Feb 14
Capital Update
Dec 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Left
Jun 17
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Apr 21
New Owner
Mar 22
Director Left
Dec 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 25
New Owner
Nov 25
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WARREN, Jeremy Paul

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

BYRNE, Paul Andrew

Active
Rydings Road, RochdaleOL12 9PS
Born August 1987
Director
Appointed 16 Oct 2024

CASEY, Christopher Peter

Active
Rydings Road, RochdaleOL12 9PS
Born September 1974
Director
Appointed 08 Sept 2006

CASEY, Peter

Active
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed 12 Jun 2001

TURNER, Paul

Active
Rydings Road, RochdaleOL12 9PS
Born February 1964
Director
Appointed 16 Oct 2024

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Born July 1965
Director
Appointed 16 Oct 2024

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 12 Jun 2001
Resigned 31 Oct 2006

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 12 Jun 2001

CASEY, Christopher

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1946
Director
Appointed 01 Jul 2001
Resigned 12 Feb 2014

CASEY, Patricia Anne

Resigned
Rydings Road, RochdaleOL12 9PS
Born September 1943
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2017

CHELL, Anthony John

Resigned
Rydings Road, RochdaleOL12 9PS
Born December 1955
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2021

GRIFFIN, Christopher Shaw

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1946
Director
Appointed 01 Jul 2001
Resigned 23 Dec 2022

YORK, Peter John

Resigned
Brooksyde Gooseberry Hollow, WinsfordCW7 2PX
Born November 1943
Director
Appointed 01 Mar 2002
Resigned 19 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001

Persons with significant control

5

3 Active
2 Ceased

Mrs Deborah Hubbard

Active
Rydings Road, RochdaleOL12 9PS
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2022

Peter Casey

Active
Rydings Road, RochdaleOL12 9PS
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022

Mr Christopher Peter Casey

Active
Rydings Road, RochdaleOL12 9PS
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2019

Mr Peter Casey

Ceased
Rydings Road, RochdaleOL12 9PS
Born December 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2022

Mrs Patricia Anne Casey

Ceased
Rydings Road, RochdaleOL12 9PS
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Legacy
20 November 2025
RP01PSC01RP01PSC01
Legacy
19 November 2025
RP01PSC01RP01PSC01
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
26 August 2015
MISCMISC
Capital Cancellation Shares
14 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Legacy
17 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
17 December 2014
CAP-SSCAP-SS
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Group
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
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Legacy
1 November 2009
MG02MG02
Legacy
1 November 2009
MG02MG02
Legacy
1 November 2009
MG02MG02
Legacy
1 November 2009
MG02MG02
Legacy
14 October 2009
MG01MG01
Legacy
9 July 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Resolution
22 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Group
7 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2002
AAAnnual Accounts
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
12 December 2001
88(2)R88(2)R
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation