CASTEX PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CASTEX PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01684913

Incorporation date

07/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodside Mill Woodside Street, New Mills, High Peak, Derbyshire SK22 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
-
dot icon05/02/2026
Appointment of Mr Benjamin Whitehead as a director on 2025-06-25
dot icon05/02/2026
Notification of Benjamin Whitehead as a person with significant control on 2025-06-25
dot icon04/02/2026
Change of details for Mr Martin John Whitehead as a person with significant control on 2025-06-25
dot icon04/02/2026
Notification of Thomas James Whitehead as a person with significant control on 2025-06-25
dot icon02/09/2025
31/08/25 Statement of Capital gbp 10000
dot icon05/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/01/2021
Registration of charge 016849130001, created on 2021-01-08
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon14/12/2016
Unaudited abridged accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/05/2016
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Termination of appointment of Derek James Whitehead as a director on 2016-03-24
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/06/2015
Cancellation of shares. Statement of capital on 2015-04-28
dot icon03/06/2015
Purchase of own shares.
dot icon19/05/2015
Termination of appointment of David James Whitehead as a director on 2015-04-28
dot icon15/05/2015
Appointment of Mr Thomas James Whitehead as a director on 2015-04-28
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon16/05/2012
Accounts for a small company made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Martin John Whitehead on 2010-08-31
dot icon01/09/2010
Director's details changed for Mr David James Whitehead on 2010-08-31
dot icon01/09/2010
Director's details changed for Derek James Whitehead on 2010-08-31
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon20/10/2009
Purchase of own shares.
dot icon07/10/2009
Resolutions
dot icon10/09/2009
Return made up to 31/08/09; full list of members
dot icon11/07/2009
Accounts for a small company made up to 2008-12-31
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from woodside street new mills high peak derbyshire SK22 3HG
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon07/09/2007
Return made up to 31/08/07; full list of members
dot icon18/05/2007
Accounts for a small company made up to 2006-12-31
dot icon21/09/2006
Director's particulars changed
dot icon04/09/2006
Return made up to 31/08/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon12/05/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2005
Return made up to 31/08/05; full list of members
dot icon15/04/2005
Accounts for a small company made up to 2004-12-31
dot icon17/09/2004
Return made up to 31/08/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon31/08/2003
Return made up to 31/08/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-12-31
dot icon03/09/2002
Return made up to 31/08/02; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2000
Return made up to 31/08/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-12-31
dot icon21/10/1999
Return made up to 31/08/99; full list of members
dot icon02/09/1999
Director's particulars changed
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1998
Return made up to 31/08/98; full list of members; amend
dot icon10/09/1998
Return made up to 31/08/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Ad 30/09/97--------- £ si 20@1=20 £ ic 100/120
dot icon15/10/1997
£ nc 100/120 29/09/97
dot icon15/10/1997
Return made up to 31/08/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 31/08/96; full list of members
dot icon05/09/1996
Director resigned
dot icon19/07/1996
Return made up to 31/08/95; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 31/08/94; change of members
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1993
Return made up to 31/08/93; full list of members
dot icon27/07/1993
Accounts for a small company made up to 1992-12-31
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/09/1992
Return made up to 31/08/92; no change of members
dot icon08/09/1991
Return made up to 31/08/91; full list of members
dot icon27/03/1991
Accounts for a small company made up to 1990-12-31
dot icon27/09/1990
Accounts for a small company made up to 1989-12-31
dot icon27/09/1990
Return made up to 31/08/90; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon25/10/1989
Return made up to 31/08/89; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1987-12-31
dot icon20/10/1988
Return made up to 31/08/88; full list of members
dot icon04/02/1988
Registered office changed on 04/02/88 from: 3RD avenue poynton industrial estate poynton cheshire
dot icon18/01/1988
Accounts for a small company made up to 1986-12-31
dot icon18/01/1988
Return made up to 31/08/87; full list of members
dot icon17/06/1986
Accounts for a small company made up to 1985-12-31
dot icon17/06/1986
Return made up to 05/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-2.33 % *

* during past year

Cash in Bank

£4,388,747.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
6.69M
-
0.00
4.75M
-
2022
25
6.95M
-
0.00
4.49M
-
2023
25
7.12M
-
0.00
4.39M
-
2023
25
7.12M
-
0.00
4.39M
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

7.12M £Ascended2.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.39M £Descended-2.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas James Whitehead
Director
28/04/2015 - Present
-
Mr Benjamin Whitehead
Director
25/06/2025 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CASTEX PRODUCTS LIMITED

CASTEX PRODUCTS LIMITED is an(a) Active company incorporated on 07/12/1982 with the registered office located at Woodside Mill Woodside Street, New Mills, High Peak, Derbyshire SK22 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTEX PRODUCTS LIMITED?

toggle

CASTEX PRODUCTS LIMITED is currently Active. It was registered on 07/12/1982 .

Where is CASTEX PRODUCTS LIMITED located?

toggle

CASTEX PRODUCTS LIMITED is registered at Woodside Mill Woodside Street, New Mills, High Peak, Derbyshire SK22 3HF.

What does CASTEX PRODUCTS LIMITED do?

toggle

CASTEX PRODUCTS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CASTEX PRODUCTS LIMITED have?

toggle

CASTEX PRODUCTS LIMITED had 25 employees in 2023.

What is the latest filing for CASTEX PRODUCTS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-06-30.