CASTALUM LIMITED

Register to unlock more data on OkredoRegister

CASTALUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06771963

Incorporation date

12/12/2008

Size

Full

Contacts

Registered address

Registered address

5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys SY21 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon23/03/2026
Registration of charge 067719630014, created on 2026-03-17
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon16/10/2025
Appointment of Mr Ian Neil Asterley as a director on 2025-10-13
dot icon11/09/2025
Director's details changed for Mr Steve Westhorpe on 2025-09-03
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Change of details for Manx Welshpool Holdings Limited as a person with significant control on 2024-05-31
dot icon10/04/2024
Director's details changed for Mr Steve Westhorpe on 2024-03-30
dot icon13/03/2024
Appointment of Mr Richard Justin Blythe as a director on 2024-03-01
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon24/08/2023
Termination of appointment of Peter Radcliffe as a director on 2023-08-22
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon06/01/2022
Termination of appointment of Heather Juanita Sarah Smith as a director on 2021-12-25
dot icon06/01/2022
Termination of appointment of Neil Edward Smith as a director on 2021-12-25
dot icon25/11/2021
Satisfaction of charge 12 in full
dot icon13/10/2021
Appointment of Mr Steve Westhorpe as a director on 2021-10-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/01/2021
Appointment of Mr Michael Jones as a director on 2021-01-01
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Satisfaction of charge 10 in full
dot icon23/07/2019
Satisfaction of charge 7 in full
dot icon23/07/2019
Satisfaction of charge 9 in full
dot icon23/07/2019
Satisfaction of charge 8 in full
dot icon11/07/2019
Satisfaction of charge 11 in full
dot icon28/06/2019
Notification of Manx Welshpool Holdings Limited as a person with significant control on 2019-06-21
dot icon28/06/2019
Cessation of Ahw Industries Limited as a person with significant control on 2019-06-21
dot icon17/04/2019
Termination of appointment of Keith Brown as a director on 2019-03-31
dot icon17/04/2019
Director's details changed for Mr Karl Fredrick Meredith on 2019-04-01
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon03/01/2019
Termination of appointment of David Gareth Kinna as a director on 2018-12-31
dot icon02/10/2018
Appointment of Mr Paul James Dodd as a director on 2018-09-20
dot icon02/10/2018
Appointment of Mr Karl Fredrick Meredith as a director on 2018-09-20
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Particulars of variation of rights attached to shares
dot icon09/07/2018
Change of share class name or designation
dot icon09/07/2018
Change of share class name or designation
dot icon05/07/2018
Resolutions
dot icon17/04/2018
Director's details changed for Mark Spencer Simpson on 2014-11-15
dot icon17/04/2018
Director's details changed for Keith Brown on 2015-12-10
dot icon11/04/2018
Termination of appointment of Irene De Los Angeles Reveco as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Carlton Wayne Kiteley as a director on 2018-03-29
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Full accounts made up to 2015-12-31
dot icon03/10/2017
Court order
dot icon18/09/2017
Director's details changed for Mr Neil Edward Smith on 2017-09-06
dot icon18/09/2017
Director's details changed for Ms Irene De Los Angeles Reveco on 2017-09-18
dot icon11/08/2017
Rectified The accounts were removed from the public register on 03/10/2017 pursuant to order of court.
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/02/2016
Appointment of Mr Carlton Wayne Kiteley as a director on 2016-01-19
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Carlton Wayne Kiteley as a director on 2016-01-19
dot icon22/01/2016
Termination of appointment of Carlton Wayne Kiteley as a director on 2016-01-19
dot icon22/01/2016
Termination of appointment of Carlton Wayne Kiteley as a secretary on 2016-01-19
dot icon22/01/2016
Appointment of Mr David Gareth Kinna as a director on 2016-01-19
dot icon04/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/06/2015
Registration of charge 067719630013, created on 2015-06-24
dot icon25/02/2015
Appointment of Heather Juanita Sarah Smith as a director on 2014-06-04
dot icon18/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/12/2013
Register inspection address has been changed from C/O Odyssey Corporate Finance Baskerville House Centenary Square Birmingham B1 2ND England
dot icon01/10/2013
Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Street Centenary Square Birmingham B1 2ND United Kingdom on 2013-10-01
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/01/2013
Register inspection address has been changed from C/O Harvey Ingram Edmund House Newhall Street Birmingham B3 3EW England
dot icon03/01/2013
Register(s) moved to registered office address
dot icon03/01/2013
Registered office address changed from Unit 5 Buttington Cross Enterprise Park Welshpool Powys SY21 8SL on 2013-01-03
dot icon02/08/2012
Appointment of Mr Peter Ligertwood as a director
dot icon01/08/2012
Termination of appointment of Lilian Kiteley as a director
dot icon01/08/2012
Termination of appointment of Rita Radcliffe as a director
dot icon01/08/2012
Termination of appointment of Amanda Simpson as a director
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon20/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mark Spencer Simpson on 2011-12-01
dot icon05/07/2011
Director's details changed for Keith Brown on 2011-07-01
dot icon05/07/2011
Director's details changed for Peter Radcliffe on 2011-07-01
dot icon16/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2011
Resolutions
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/02/2011
Appointment of Lilian Lorraine Kiteley as a director
dot icon08/02/2011
Appointment of Amanda Angele Simpson as a director
dot icon08/02/2011
Appointment of Rita Marian Radcliffe as a director
dot icon08/02/2011
Resolutions
dot icon03/02/2011
Appointment of Irene Reveco as a director
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Director's details changed for Mr Neil Edward Smith on 2009-12-18
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Peter Radcliffe on 2009-12-12
dot icon18/12/2009
Director's details changed for Mark Spencer Simpson on 2009-12-18
dot icon18/12/2009
Director's details changed for Carlton Wayne Kiteley on 2009-12-18
dot icon18/12/2009
Director's details changed for Keith Brown on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Carlton Wayne Kiteley on 2009-12-18
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/07/2009
Director appointed neil edward smith
dot icon03/07/2009
Registered office changed on 03/07/2009 from 20 new walk leicester leicestershire LE1 6TX
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2009
Ad 01/06/09\gbp si 97498@1=97498\gbp ic 2/97500\
dot icon06/06/2009
Nc inc already adjusted 01/06/09
dot icon06/06/2009
Resolutions
dot icon06/06/2009
Director appointed keith brown
dot icon06/06/2009
Director appointed mark spencer simpson
dot icon06/06/2009
Director and secretary appointed carlton wayne kiteley
dot icon06/06/2009
Director appointed peter radcliffe
dot icon06/06/2009
Appointment terminated secretary harvey ingram secretaries LIMITED
dot icon06/06/2009
Appointment terminated director roy botterill
dot icon04/06/2009
Certificate of change of name
dot icon12/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
2.99M
-
0.00
252.72K
-
2022
132
2.56M
-
29.76M
1.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ligertwood, Peter
Director
27/07/2012 - Present
53
Jones, Michael
Director
01/01/2021 - Present
10
Meredith, Karl Fredrick
Director
20/09/2018 - Present
3
Westhorpe, Steve
Director
01/10/2021 - Present
9
Radcliffe, Peter
Director
18/05/2009 - 22/08/2023
-

Persons with Significant Control

1
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 CASTALUM LIMITED

CASTALUM LIMITED is an(a) Active company incorporated on 12/12/2008 with the registered office located at 5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys SY21 8SL. There are currently 8 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 CASTALUM LIMITED?

toggle

CASTALUM LIMITED is currently Active. It was registered on 12/12/2008 .

Where is CASTALUM LIMITED located?

toggle

CASTALUM LIMITED is registered at 5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys SY21 8SL.

What does CASTALUM LIMITED do?

toggle

CASTALUM LIMITED operates in the Casting of light metals (24.53 - SIC 2007) sector.

What is the latest filing for CASTALUM LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge 067719630014, created on 2026-03-17.