Company NameWhelan Casings Limited
DirectorStevan Bajic
Company StatusActive
Company Number04678434
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stevan Bajic
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wenlock Close
Offerton
Stockport
Cheshire
SK2 5XP
Secretary NameGaynor Patricia Bajic
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Wenlock Close
Stockport
Cheshire
SK2 5XP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01625 575583
Telephone regionMacclesfield

Location

Registered AddressUnit 4 The Abattoir 59 Shrigley Road
Bollington
Stockport
Cheshire
SK10 5RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,000
Cash£12,645
Current Liabilities£79,914

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
12 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 March 2010Director's details changed for Mr Stevan Bajic on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Stevan Bajic on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Stevan Bajic on 1 January 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 March 2009Return made up to 26/02/09; full list of members (3 pages)
5 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 March 2008Return made up to 26/02/08; full list of members (3 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 26/02/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from lomber hey farm andrew lane, high lane stockport SK6 8HY (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from lomber hey farm andrew lane, high lane stockport SK6 8HY (1 page)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 26/02/07; full list of members (6 pages)
13 March 2007Return made up to 26/02/07; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 26/02/06; full list of members (6 pages)
9 March 2006Return made up to 26/02/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 May 2005Return made up to 26/02/05; full list of members (6 pages)
6 May 2005Return made up to 26/02/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
17 March 2004Return made up to 26/02/04; full list of members (6 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Registered office changed on 09/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
9 March 2003Ad 26/02/03--------- £ si 75@1=75 £ ic 25/100 (2 pages)
9 March 2003Ad 26/02/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Ad 26/02/03--------- £ si 75@1=75 £ ic 25/100 (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Ad 26/02/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
26 February 2003Incorporation (13 pages)
26 February 2003Incorporation (13 pages)