BACKHOUSE (CASTLE CARY) JV LIMITED

Register to unlock more data on OkredoRegister

BACKHOUSE (CASTLE CARY) JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10926367

Incorporation date

22/08/2017

Size

Small

Contacts

Registered address

Registered address

Number One Welcome Building, Avon Street, Bristol BS2 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2017)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon03/02/2026
Termination of appointment of Ian Anthony Jones as a director on 2026-01-02
dot icon03/02/2026
Appointment of Mr Richard Jeremy Castle as a director on 2025-12-18
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/05/2025
Registered office address changed from Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Number One Welcome Building Avon Street Bristol BS2 0PS on 2025-05-21
dot icon04/04/2025
Accounts for a small company made up to 2024-06-30
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon23/04/2024
Appointment of Michelle Louise Hyde as a director on 2024-04-17
dot icon23/04/2024
Termination of appointment of Wayne Lewis Cole as a director on 2024-04-17
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Director's details changed for Mr Wayne Lewis Cole on 2023-01-27
dot icon20/02/2023
Termination of appointment of Steven James Russell as a director on 2023-01-24
dot icon20/02/2023
Termination of appointment of Thomas James Mirfield as a director on 2023-01-24
dot icon09/11/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/11/2022
Appointment of Mr Ian Anthony Jones as a director on 2022-11-02
dot icon02/11/2022
Appointment of Mr Wayne Lewis Cole as a director on 2022-11-02
dot icon11/10/2022
Director's details changed for Mr Steven James Russell on 2018-12-14
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon18/01/2022
Termination of appointment of Theodore Backhouse as a director on 2021-12-09
dot icon01/12/2021
Satisfaction of charge 109263670001 in full
dot icon01/12/2021
Satisfaction of charge 109263670002 in full
dot icon07/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon19/08/2021
Satisfaction of charge 109263670003 in full
dot icon14/07/2021
Audited abridged accounts made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon03/08/2020
Registration of charge 109263670003, created on 2020-07-31
dot icon09/07/2020
Audited abridged accounts made up to 2019-06-30
dot icon29/11/2019
Appointment of Mr Thomas Mirfield as a director on 2019-11-19
dot icon29/11/2019
Termination of appointment of Kevin Patrick Moore as a director on 2019-11-19
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/05/2019
Secretary's details changed for Beach Secretaries Limited on 2019-02-25
dot icon01/04/2019
Audited abridged accounts made up to 2018-06-30
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon09/08/2018
Director's details changed for Mr Theodore Backhouse on 2018-08-09
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon05/01/2018
Change of share class name or designation
dot icon04/01/2018
Change of details for Backhouse (Castle Cary) Limited as a person with significant control on 2017-12-13
dot icon27/12/2017
Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2017-12-13
dot icon20/12/2017
Resolutions
dot icon20/12/2017
Registration of charge 109263670001, created on 2017-12-13
dot icon20/12/2017
Registration of charge 109263670002, created on 2017-12-13
dot icon30/10/2017
Appointment of Mr Steven James Russell as a director on 2017-10-26
dot icon30/10/2017
Appointment of Mr Kevin Moore as a director on 2017-10-26
dot icon10/10/2017
Current accounting period shortened from 2018-08-31 to 2018-06-30
dot icon22/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven James Russell
Director
26/10/2017 - 24/01/2023
52
Jones, Ian Anthony
Director
02/11/2022 - 02/01/2026
40
Mirfield, Thomas James
Director
19/11/2019 - 24/01/2023
29
Castle, Richard Jeremy
Director
18/12/2025 - Present
45
Cole, Wayne Lewis
Director
02/11/2022 - 17/04/2024
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACKHOUSE (CASTLE CARY) JV LIMITED

BACKHOUSE (CASTLE CARY) JV LIMITED is an(a) Active company incorporated on 22/08/2017 with the registered office located at Number One Welcome Building, Avon Street, Bristol BS2 0PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKHOUSE (CASTLE CARY) JV LIMITED?

toggle

BACKHOUSE (CASTLE CARY) JV LIMITED is currently Active. It was registered on 22/08/2017 .

Where is BACKHOUSE (CASTLE CARY) JV LIMITED located?

toggle

BACKHOUSE (CASTLE CARY) JV LIMITED is registered at Number One Welcome Building, Avon Street, Bristol BS2 0PS.

What does BACKHOUSE (CASTLE CARY) JV LIMITED do?

toggle

BACKHOUSE (CASTLE CARY) JV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BACKHOUSE (CASTLE CARY) JV LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.