CASTEL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CASTEL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02734609

Incorporation date

27/07/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Onward Chambers, Market Street, Hyde SK14 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon20/12/2025
Unaudited abridged accounts made up to 2025-03-30
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-30
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-30
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-03-30
dot icon24/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon13/02/2023
Register inspection address has been changed from 183 Thornton Road Bradford West Yorkshire BD1 2JD United Kingdom to Suite 2a, Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ
dot icon07/03/2022
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Onward Chambers Market Street Hyde SK14 1AH on 2022-03-07
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon27/01/2022
Notification of Kci Freight Holdings Limited as a person with significant control on 2022-01-17
dot icon27/01/2022
Cessation of Julian Anthony Steel as a person with significant control on 2022-01-17
dot icon27/01/2022
Cessation of Roger Mark Wylde Carrington as a person with significant control on 2022-01-17
dot icon27/01/2022
Termination of appointment of Julian Anthony Steel as a director on 2022-01-17
dot icon27/01/2022
Termination of appointment of Roger Mark Wylde Carrington as a director on 2022-01-17
dot icon27/01/2022
Appointment of Ms Gina Marie Powell as a director on 2022-01-17
dot icon27/01/2022
Appointment of Mr Colin Anthony Jeffries as a director on 2022-01-17
dot icon17/12/2021
Micro company accounts made up to 2021-03-30
dot icon26/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-30
dot icon21/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-03-30
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-03-30
dot icon16/08/2017
Change of details for Mr Julian Anthony Steel as a person with significant control on 2016-04-06
dot icon16/08/2017
Change of details for Mr Roger Mark Wylde Carrington as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-30
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-30
dot icon31/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/12/2015
Current accounting period extended from 2015-09-30 to 2016-03-30
dot icon19/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/08/2012
Register inspection address has been changed from 7 Common Road Low Moor Bradford West Yorkshire BD12 0TN United Kingdom
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Cancellation of shares. Statement of capital on 2010-09-14
dot icon14/09/2010
Purchase of own shares.
dot icon02/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon25/08/2010
Termination of appointment of Gary Lumb as a secretary
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/08/2009
Return made up to 08/08/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/08/2008
Return made up to 08/08/08; full list of members
dot icon20/08/2008
Location of register of members
dot icon28/03/2008
Secretary's change of particulars / gary lumb / 25/03/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/08/2007
Return made up to 08/08/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/12/2006
Registered office changed on 01/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB
dot icon23/08/2006
Return made up to 08/08/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 08/08/05; full list of members
dot icon04/07/2005
Director's particulars changed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 08/08/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/08/2003
Return made up to 08/08/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/11/2002
Return made up to 08/08/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Ad 27/09/00--------- £ si 3@1
dot icon13/09/2001
Return made up to 08/08/01; full list of members
dot icon28/11/2000
Certificate of change of name
dot icon07/11/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New secretary appointed
dot icon06/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon06/10/2000
Accounts for a dormant company made up to 1999-09-30
dot icon18/09/2000
Registered office changed on 18/09/00 from: douglas bank house wigan lane wigan lancs WN1 2TB
dot icon14/08/2000
Return made up to 08/08/00; full list of members
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon23/08/1999
Return made up to 27/07/99; change of members
dot icon19/07/1999
Full accounts made up to 1998-09-30
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon07/06/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon26/01/1999
Compulsory strike-off action has been discontinued
dot icon25/01/1999
Return made up to 27/07/98; full list of members
dot icon15/12/1998
First Gazette notice for compulsory strike-off
dot icon29/05/1997
Accounts for a small company made up to 1996-09-30
dot icon22/04/1997
Compulsory strike-off action has been discontinued
dot icon18/04/1997
Return made up to 27/07/96; full list of members
dot icon21/01/1997
First Gazette notice for compulsory strike-off
dot icon05/06/1996
Accounting reference date extended from 31/07/95 to 30/09/95
dot icon28/07/1995
Return made up to 27/07/95; no change of members
dot icon05/04/1995
Accounts for a dormant company made up to 1994-07-31
dot icon05/04/1995
Resolutions
dot icon10/10/1994
Return made up to 27/07/94; no change of members
dot icon09/01/1994
Return made up to 27/07/93; full list of members
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Registered office changed on 28/09/92 from: 2 baches st london N1 6UB
dot icon27/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.73K
-
0.00
-
-
2022
2
1.00
-
0.00
640.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrington, Roger Mark Wylde
Secretary
26/07/2000 - 26/07/2000
-
Calcutt, Russell Colin
Secretary
25/05/1999 - 27/07/2000
-
Matthews, Simon Philip
Secretary
01/09/1992 - 20/01/1999
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/1992 - 01/09/1992
99600
Mr Julian Anthony Steel
Director
21/05/1999 - 17/01/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTEL INTERNATIONAL LIMITED

CASTEL INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/07/1992 with the registered office located at Onward Chambers, Market Street, Hyde SK14 1AH. 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 CASTEL INTERNATIONAL LIMITED?

toggle

CASTEL INTERNATIONAL LIMITED is currently Active. It was registered on 27/07/1992 .

Where is CASTEL INTERNATIONAL LIMITED located?

toggle

CASTEL INTERNATIONAL LIMITED is registered at Onward Chambers, Market Street, Hyde SK14 1AH.

What does CASTEL INTERNATIONAL LIMITED do?

toggle

CASTEL INTERNATIONAL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CASTEL INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-27 with no updates.