CASTELL SAFETY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CASTELL SAFETY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01514709

Incorporation date

28/08/1980

Size

Full

Contacts

Registered address

Registered address

The Castell Building, 217 Kingsbury Road, London NW9 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1980)
dot icon08/04/2026
Termination of appointment of Jacques Johann Yaacov Samama as a director on 2026-04-01
dot icon03/02/2026
Termination of appointment of Charles Lombard as a director on 2025-10-01
dot icon03/02/2026
Appointment of Mr Tyler Boyd Newsom as a director on 2025-10-01
dot icon11/11/2025
Full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Termination of appointment of Krunal Vora as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr Anuj Patel as a director on 2024-10-01
dot icon21/06/2024
Termination of appointment of Roy Mckerracher as a director on 2024-05-31
dot icon21/06/2024
Termination of appointment of Roy Mckerracher as a secretary on 2024-05-31
dot icon21/06/2024
Appointment of Mr Jason Sheth as a secretary on 2024-06-01
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon10/01/2024
Termination of appointment of Aurelie Paul as a director on 2023-11-30
dot icon10/01/2024
Appointment of Mr Jacques Johann Yaacov Samama as a director on 2023-11-30
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Aparna Narayanan as a director on 2023-11-30
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Statement of company's objects
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon14/11/2022
Director's details changed for Mr Charles Loic Lombard on 2022-11-01
dot icon05/11/2022
Appointment of Ms Aurelie Paul as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Alan Christopher Middup as a director on 2022-10-31
dot icon04/11/2022
Termination of appointment of Wendy Juliet Mcmillan as a director on 2022-11-01
dot icon04/11/2022
Appointment of Mr Charles Lombard as a director on 2022-11-01
dot icon21/10/2022
Appointment of Mr Krunal Vora as a director on 2022-09-19
dot icon09/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/02/2022
Termination of appointment of Krunal Vora as a director on 2022-02-04
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon13/09/2021
Director's details changed for Mr Alan Christopher Middup on 2021-04-01
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon21/05/2021
Termination of appointment of Celine Marie Veyrenche as a director on 2021-04-30
dot icon15/04/2021
Termination of appointment of Kirstie Van Oerle as a director on 2020-12-31
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon05/01/2021
Appointment of Mr Alan Christopher Middup as a director on 2020-10-03
dot icon17/12/2020
Appointment of Mr Krunal Vora as a director on 2020-10-26
dot icon11/12/2020
Termination of appointment of Conrad Blenkinsop as a director on 2020-12-08
dot icon16/11/2020
Termination of appointment of Keith Brian Allingham as a director on 2020-10-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Appointment of Mrs Kirstie Van Oerle as a director on 2019-10-01
dot icon15/10/2019
Appointment of Mr Conrad Blenkinsop as a director on 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon08/07/2019
Appointment of Ms Aparna Narayanan as a director on 2019-06-28
dot icon25/04/2019
Appointment of Ms. Celine Marie Veyrenche as a director on 2019-04-15
dot icon23/04/2019
Termination of appointment of Jason Reed as a director on 2019-04-12
dot icon23/11/2018
Termination of appointment of Stephane Majerus as a director on 2018-11-09
dot icon31/07/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/06/2018
Termination of appointment of Neil Webster as a director on 2018-06-11
dot icon08/05/2018
Termination of appointment of Elisa Carole Hunt as a director on 2018-04-27
dot icon18/04/2018
Appointment of Ms Wendy Juliet Mcmillan as a director on 2018-03-01
dot icon08/03/2018
Termination of appointment of Mike Derek Royston Dakin as a director on 2018-02-13
dot icon03/10/2017
Full accounts made up to 2017-04-01
dot icon28/06/2017
Appointment of Mr Jason Reed as a director on 2017-04-03
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon16/05/2017
Appointment of Mr Neil Webster as a director on 2017-04-03
dot icon16/05/2017
Termination of appointment of David William Hughes as a director on 2016-08-31
dot icon18/12/2016
Full accounts made up to 2016-04-02
dot icon08/09/2016
Director's details changed for Mr Mike Derek Royston Dakin on 2016-09-07
dot icon07/09/2016
Director's details changed for Mr Mike Derek Royston Dakin on 2016-09-01
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon30/01/2016
Appointment of Ms Elisa Carole Hunt as a director on 2015-10-01
dot icon14/11/2015
Full accounts made up to 2015-03-28
dot icon29/09/2015
Appointment of Mr Stephane Majerus as a director on 2015-08-27
dot icon26/08/2015
Appointment of Mr Roy Mckerracher as a director on 2015-06-25
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Mike Derek Royston Dakin as a director on 2015-06-25
dot icon12/06/2015
Termination of appointment of Paul William Marks as a director on 2015-06-10
dot icon18/05/2015
Termination of appointment of Neil Anthony Quinn as a director on 2015-05-14
dot icon13/04/2015
Termination of appointment of Timothy Charles Whelan as a director on 2015-03-31
dot icon30/10/2014
Full accounts made up to 2014-03-29
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2013-03-30
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mr David William Hughes on 2013-03-05
dot icon05/03/2013
Director's details changed for Mr Keith Brian Allingham on 2013-03-05
dot icon05/03/2013
Director's details changed for Dr. Timothy Charles Whelan on 2013-03-05
dot icon05/03/2013
Secretary's details changed for Mr Roy Mckerracher on 2013-03-05
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Neil Anthony Quinn as a director
dot icon24/05/2012
Termination of appointment of Mark Lavelle as a director
dot icon24/05/2012
Termination of appointment of Christopher Webster as a director
dot icon13/01/2012
Director's details changed for Dr Timothy Charles Whelan on 2012-01-13
dot icon05/01/2012
Director's details changed for Mr Timothy Charles Whelan on 2012-01-05
dot icon19/10/2011
Appointment of Mr Christopher David Webster as a director
dot icon09/08/2011
Full accounts made up to 2011-04-02
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/06/2011
Appointment of Mr Paul William Marks as a director
dot icon09/08/2010
Full accounts made up to 2010-04-03
dot icon30/06/2010
Termination of appointment of Roy Mckerracher as a director
dot icon29/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Director's details changed for Timothy Charles Whelan on 2010-06-26
dot icon28/06/2010
Director's details changed for Roy Mckerracher on 2010-06-26
dot icon28/06/2010
Director's details changed for David William Hughes on 2010-06-26
dot icon28/06/2010
Director's details changed for Keith Brian Allingham on 2010-06-26
dot icon25/09/2009
Full accounts made up to 2009-03-28
dot icon21/07/2009
Return made up to 26/06/09; full list of members
dot icon15/05/2009
Director appointed david william hughes
dot icon16/01/2009
Appointment terminated director thomas schluep
dot icon11/11/2008
Full accounts made up to 2008-03-29
dot icon17/07/2008
Return made up to 26/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / thomas schluep / 08/08/2007
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 26/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon02/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon13/09/2006
Full accounts made up to 2006-04-01
dot icon05/07/2006
Return made up to 26/06/06; full list of members
dot icon19/08/2005
Full accounts made up to 2005-04-02
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon18/03/2005
Director's particulars changed
dot icon23/07/2004
Full accounts made up to 2004-04-03
dot icon23/07/2004
Return made up to 26/06/04; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon13/11/2003
Full accounts made up to 2003-03-29
dot icon13/10/2003
Director resigned
dot icon21/09/2003
New director appointed
dot icon04/07/2003
Return made up to 26/06/03; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon17/02/2003
New director appointed
dot icon18/11/2002
Full accounts made up to 2002-03-30
dot icon25/07/2002
Return made up to 11/07/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon11/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon29/08/2001
Registered office changed on 29/08/01 from: the castell buildings, 217 kingsbury road, london, NW9 9PQ
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon31/08/2000
Full accounts made up to 2000-04-01
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon24/11/1999
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-04-03
dot icon11/08/1999
Return made up to 31/07/99; full list of members
dot icon09/09/1998
Full accounts made up to 1998-03-28
dot icon09/09/1998
Auditor's resignation
dot icon05/08/1998
Return made up to 31/07/98; no change of members
dot icon19/06/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon01/09/1997
Full accounts made up to 1997-03-29
dot icon14/08/1997
Secretary's particulars changed;director's particulars changed
dot icon14/08/1997
Return made up to 14/08/97; no change of members
dot icon14/08/1997
Secretary's particulars changed;director's particulars changed
dot icon10/12/1996
Registered office changed on 10/12/96 from: misbourne court, rectory way, amersham, buckinghamshire, HP7 0DE
dot icon02/10/1996
Certificate of change of name
dot icon08/09/1996
Return made up to 14/08/96; full list of members
dot icon28/08/1996
Full accounts made up to 1996-03-30
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon31/05/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon25/08/1995
Full accounts made up to 1995-04-01
dot icon25/08/1995
Return made up to 14/08/95; no change of members
dot icon25/08/1995
Director resigned
dot icon20/03/1995
Particulars of contract relating to shares
dot icon20/03/1995
Ad 15/12/94--------- £ si 499998@1=499998 £ ic 2/500000
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon01/02/1995
£ nc 100/500000 15/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Director resigned;new director appointed
dot icon31/08/1994
Return made up to 14/08/94; no change of members
dot icon09/08/1994
Full accounts made up to 1994-04-02
dot icon08/11/1993
Full accounts made up to 1993-04-03
dot icon07/09/1993
Return made up to 14/08/93; full list of members
dot icon24/05/1993
Secretary's particulars changed;director's particulars changed
dot icon12/10/1992
Full accounts made up to 1992-03-28
dot icon01/09/1992
Return made up to 14/08/92; no change of members
dot icon21/10/1991
Full accounts made up to 1991-03-30
dot icon12/09/1991
Return made up to 14/08/91; no change of members
dot icon12/09/1991
Registered office changed on 12/09/91
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Return made up to 15/08/90; full list of members
dot icon31/10/1989
Full accounts made up to 1989-04-01
dot icon08/09/1989
Return made up to 16/08/89; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: halma house, kingsbury road, london NW9 8UU
dot icon25/10/1988
Full accounts made up to 1988-04-02
dot icon23/09/1988
Return made up to 17/08/88; full list of members
dot icon21/10/1987
Full accounts made up to 1987-03-28
dot icon21/10/1987
Director resigned;new director appointed
dot icon14/09/1987
Return made up to 12/08/87; full list of members
dot icon16/09/1986
Full accounts made up to 1986-03-29
dot icon11/09/1986
Return made up to 13/08/86; full list of members
dot icon28/08/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Aparna Narayanan
Director
28/06/2019 - 30/11/2023
4
Mckerracher, Roy
Director
25/06/2015 - 31/05/2024
2
Lombard, Charles Loic
Director
01/11/2022 - 01/10/2025
6
Mcmillan, Wendy Juliet
Director
01/03/2018 - 01/11/2022
42
Newsom, Tyler Boyd
Director
01/10/2025 - Present
4

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 CASTELL SAFETY INTERNATIONAL LIMITED

CASTELL SAFETY INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/08/1980 with the registered office located at The Castell Building, 217 Kingsbury Road, London NW9 9PQ. There are currently 3 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 CASTELL SAFETY INTERNATIONAL LIMITED?

toggle

CASTELL SAFETY INTERNATIONAL LIMITED is currently Active. It was registered on 28/08/1980 .

Where is CASTELL SAFETY INTERNATIONAL LIMITED located?

toggle

CASTELL SAFETY INTERNATIONAL LIMITED is registered at The Castell Building, 217 Kingsbury Road, London NW9 9PQ.

What does CASTELL SAFETY INTERNATIONAL LIMITED do?

toggle

CASTELL SAFETY INTERNATIONAL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CASTELL SAFETY INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Jacques Johann Yaacov Samama as a director on 2026-04-01.