CASTILLO CERAMICS LIMITED

Register to unlock more data on OkredoRegister

CASTILLO CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06811825

Incorporation date

06/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 & 7 Hyde Park, City Road, Stoke On Trent, Staffordshire ST4 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon06/02/2026
Notification of Anthony Lyndon Scott as a person with significant control on 2026-02-05
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon14/08/2023
Director's details changed for Mrs Kerry Lowe on 2023-08-14
dot icon14/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/07/2017
Director's details changed for Mr Anthony Lyndon Scott on 2017-07-27
dot icon27/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Director's details changed for Mr Anthony Lyndon Scott on 2013-03-01
dot icon26/03/2013
Director's details changed for Mrs Kerry Lowe on 2013-03-01
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Nicholas Lowe as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon21/06/2010
Current accounting period extended from 2011-01-31 to 2011-02-28
dot icon29/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/03/2010
Previous accounting period shortened from 2010-02-28 to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Jason Hathaway as a director
dot icon11/02/2010
Appointment of Anthony Lyndon Scott as a director
dot icon11/02/2010
Appointment of Kerry Lowe as a director
dot icon11/02/2010
Appointment of Nicholas James Lowe as a director
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon11/02/2010
Registered office address changed from Edward Hands & Lewis 3 Rectory Place Loughborough Leicestershire LE11 1UW England on 2010-02-11
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon06/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
9.94K
-
0.00
87.75K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, Jason Lee
Director
06/02/2009 - 05/02/2010
38
Lowe, Nicholas James
Director
05/02/2010 - 28/02/2012
1
Scott, Anthony Lyndon
Director
05/02/2010 - Present
2
Lowe, Kerry
Director
05/02/2010 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTILLO CERAMICS LIMITED

CASTILLO CERAMICS LIMITED is an(a) Active company incorporated on 06/02/2009 with the registered office located at Unit 6 & 7 Hyde Park, City Road, Stoke On Trent, Staffordshire ST4 1DS. 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 CASTILLO CERAMICS LIMITED?

toggle

CASTILLO CERAMICS LIMITED is currently Active. It was registered on 06/02/2009 .

Where is CASTILLO CERAMICS LIMITED located?

toggle

CASTILLO CERAMICS LIMITED is registered at Unit 6 & 7 Hyde Park, City Road, Stoke On Trent, Staffordshire ST4 1DS.

What does CASTILLO CERAMICS LIMITED do?

toggle

CASTILLO CERAMICS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CASTILLO CERAMICS LIMITED?

toggle

The latest filing was on 06/02/2026: Notification of Anthony Lyndon Scott as a person with significant control on 2026-02-05.