15 CASTLE GATE LTD

Register to unlock more data on OkredoRegister

15 CASTLE GATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00895879

Incorporation date

13/01/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kh Hair, 15 Castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1967)
dot icon29/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon19/11/2019
Satisfaction of charge 2 in full
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/08/2016
Appointment of Mrs Deborah Mcmenamin as a director on 2016-08-18
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Sean Francis Mcmenamin on 2015-05-01
dot icon25/06/2015
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to Kh Hair 15 Castle Gate Nottingham NG1 7AQ on 2015-06-25
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon23/05/2014
Director's details changed for Mr Sean Francis Mcmenamin on 2014-05-22
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Sean Francis Mcmenamin on 2010-08-17
dot icon29/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/09/2010
Termination of appointment of Calagero Monterosso as a director
dot icon13/11/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/08/2008
Return made up to 17/08/08; full list of members
dot icon21/08/2008
Location of debenture register
dot icon21/08/2008
Location of register of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from 6 nottingham road long eaton nottingham NG10 1HP
dot icon19/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/05/2008
Appointment terminated secretary robert hall
dot icon14/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/11/2007
Director resigned
dot icon28/09/2007
Return made up to 17/08/07; full list of members; amend
dot icon11/09/2007
Return made up to 17/08/07; full list of members
dot icon18/09/2006
Return made up to 17/08/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/05/2006
Director's particulars changed
dot icon25/08/2005
Return made up to 17/08/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/03/2005
Certificate of change of name
dot icon14/09/2004
Return made up to 17/08/04; full list of members
dot icon26/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/08/2003
Return made up to 17/08/03; full list of members
dot icon04/09/2002
Return made up to 17/08/02; full list of members; amend
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/02/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon31/08/2001
Return made up to 17/08/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/09/2000
Return made up to 17/08/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-02-29
dot icon15/09/1999
Return made up to 17/08/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-02-28
dot icon01/08/1999
Director resigned
dot icon27/08/1998
Return made up to 17/08/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1998-02-28
dot icon06/10/1997
Accounts for a small company made up to 1997-02-28
dot icon12/09/1997
Return made up to 17/08/97; no change of members
dot icon16/09/1996
Return made up to 17/08/96; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-02-28
dot icon09/11/1995
Accounts for a small company made up to 1995-02-28
dot icon12/09/1995
Return made up to 17/08/95; full list of members
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon24/08/1994
Return made up to 17/08/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-02-28
dot icon16/08/1993
Return made up to 17/08/93; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-02-29
dot icon23/09/1992
Return made up to 17/08/92; full list of members
dot icon19/08/1992
New director appointed
dot icon10/07/1992
New director appointed
dot icon10/07/1992
New director appointed
dot icon25/06/1992
Ad 12/06/92--------- £ si 2@1=2 £ ic 2500/2502
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon23/06/1992
Director resigned
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon24/09/1991
Accounts for a small company made up to 1991-02-28
dot icon19/09/1991
Return made up to 17/08/91; no change of members
dot icon13/11/1990
Return made up to 28/05/90; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1990-02-28
dot icon27/10/1989
Accounts for a small company made up to 1989-02-28
dot icon27/10/1989
Return made up to 17/08/89; full list of members
dot icon04/01/1989
Return made up to 22/10/88; full list of members
dot icon04/01/1989
Accounts for a small company made up to 1988-02-28
dot icon16/02/1988
Particulars of mortgage/charge
dot icon01/12/1987
Full accounts made up to 1987-02-28
dot icon01/12/1987
Return made up to 18/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-02-28
dot icon22/12/1986
Return made up to 05/12/86; full list of members
dot icon08/09/1986
Certificate of change of name
dot icon13/01/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon-41.15 % *

* during past year

Cash in Bank

£94,556.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
45.07K
-
0.00
110.78K
-
2022
21
85.34K
-
0.00
160.67K
-
2023
22
49.41K
-
0.00
94.56K
-
2023
22
49.41K
-
0.00
94.56K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

49.41K £Descended-42.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.56K £Descended-41.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Mcmenamin
Director
18/08/2016 - Present
2
Mr Sean Francis Mcmenamin
Director
01/09/2001 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About 15 CASTLE GATE LTD

15 CASTLE GATE LTD is an(a) Active company incorporated on 13/01/1967 with the registered office located at Kh Hair, 15 Castle Gate, Nottingham NG1 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 CASTLE GATE LTD?

toggle

15 CASTLE GATE LTD is currently Active. It was registered on 13/01/1967 .

Where is 15 CASTLE GATE LTD located?

toggle

15 CASTLE GATE LTD is registered at Kh Hair, 15 Castle Gate, Nottingham NG1 7AQ.

What does 15 CASTLE GATE LTD do?

toggle

15 CASTLE GATE LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does 15 CASTLE GATE LTD have?

toggle

15 CASTLE GATE LTD had 22 employees in 2023.

What is the latest filing for 15 CASTLE GATE LTD?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2025-02-28.