CASTACRETE LIMITED

Register to unlock more data on OkredoRegister

CASTACRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00875221

Incorporation date

28/03/1966

Size

Group

Contacts

Registered address

Registered address

Stone House, Dean Street, East Farleigh, Maidstone, Kent ME15 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1966)
dot icon22/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Director's details changed for Mr Terence Arnold Smallman on 2025-07-07
dot icon07/07/2025
Director's details changed for Mrs Rosemary Melina Smallman on 2025-07-07
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon21/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Appointment of Mr Grahame Wells as a director on 2024-06-24
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Termination of appointment of Gary James Sargent as a director on 2018-07-18
dot icon18/07/2018
Cessation of Gary James Sargent as a person with significant control on 2018-07-18
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon06/02/2018
Registration of charge 008752210021, created on 2018-01-31
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/11/2015
Registration of charge 008752210020, created on 2015-10-28
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon09/01/2014
Termination of appointment of David Swannell as a director
dot icon06/11/2013
Registration of charge 008752210019
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Appointment of Mr Gary James Sargent as a director
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/09/2010
Director's details changed for David James Swannell on 2010-09-24
dot icon06/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for David James Swannell on 2010-06-11
dot icon14/06/2010
Director's details changed for Rosemary Melina Smallman on 2010-06-11
dot icon14/06/2010
Director's details changed for Terence Arnold Smallman on 2010-06-11
dot icon14/06/2010
Secretary's details changed for Simon John King on 2010-06-11
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 11/06/08; full list of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 11/06/06; full list of members
dot icon15/03/2006
Resolutions
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 11/06/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 11/06/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 11/06/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 11/06/02; full list of members
dot icon24/05/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 11/06/01; full list of members
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
Registered office changed on 09/04/01 from: dean street east farleigh kent ME15 0PS
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Particulars of mortgage/charge
dot icon19/06/2000
Return made up to 11/06/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 11/06/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 11/06/98; full list of members
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Particulars of mortgage/charge
dot icon26/06/1997
Return made up to 11/06/97; no change of members
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon31/12/1996
Full group accounts made up to 1996-02-29
dot icon30/12/1996
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon04/07/1996
Return made up to 11/06/96; no change of members
dot icon19/05/1996
Secretary resigned
dot icon19/05/1996
New secretary appointed
dot icon01/05/1996
New director appointed
dot icon23/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon22/12/1995
Full group accounts made up to 1995-02-28
dot icon27/06/1995
Return made up to 11/06/95; full list of members
dot icon24/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-02-28
dot icon08/08/1994
Return made up to 11/06/94; no change of members
dot icon04/01/1994
Full group accounts made up to 1993-02-28
dot icon21/06/1993
Return made up to 11/06/93; full list of members
dot icon18/12/1992
Group accounts for a medium company made up to 1992-02-29
dot icon03/08/1992
Return made up to 29/06/92; no change of members
dot icon03/02/1992
Accounts for a medium company made up to 1991-02-28
dot icon07/01/1992
Particulars of mortgage/charge
dot icon11/09/1991
Return made up to 29/06/91; change of members
dot icon12/07/1991
Group accounts for a medium company made up to 1990-02-28
dot icon18/02/1991
Return made up to 31/12/90; full list of members
dot icon16/05/1990
Full group accounts made up to 1989-02-28
dot icon07/11/1989
Return made up to 29/06/89; full list of members
dot icon17/08/1989
Full group accounts made up to 1988-02-29
dot icon21/04/1989
Wd 13/04/89 ad 05/04/89--------- £ si [email protected]=99950 £ ic 2/99952
dot icon21/04/1989
S-div
dot icon21/04/1989
Resolutions
dot icon21/04/1989
Resolutions
dot icon21/04/1989
Resolutions
dot icon21/04/1989
£ nc 100/100000
dot icon17/05/1988
Particulars of mortgage/charge
dot icon14/04/1988
Full accounts made up to 1987-02-28
dot icon14/04/1988
Return made up to 30/03/88; full list of members
dot icon13/03/1987
Group of companies' accounts made up to 1986-02-28
dot icon13/03/1987
Return made up to 11/03/87; full list of members
dot icon13/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/03/1984
Accounts made up to 1983-02-28
dot icon28/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargent, Gary James
Director
01/10/2013 - 18/07/2018
3
King, Simon John
Secretary
30/03/2001 - Present
1
Macfarlane, James Keith
Director
20/02/1996 - 30/04/2002
1
Bird, Barrie John
Director
06/04/1996 - 30/03/2001
1
Bird, Barrie John
Secretary
08/05/1996 - 30/03/2001
1

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

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 CASTACRETE LIMITED

CASTACRETE LIMITED is an(a) Active company incorporated on 28/03/1966 with the registered office located at Stone House, Dean Street, East Farleigh, Maidstone, Kent ME15 0PW. 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 CASTACRETE LIMITED?

toggle

CASTACRETE LIMITED is currently Active. It was registered on 28/03/1966 .

Where is CASTACRETE LIMITED located?

toggle

CASTACRETE LIMITED is registered at Stone House, Dean Street, East Farleigh, Maidstone, Kent ME15 0PW.

What does CASTACRETE LIMITED do?

toggle

CASTACRETE LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for CASTACRETE LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2024-12-31.