CASTLE & PRYOR LIMITED

Register to unlock more data on OkredoRegister

CASTLE & PRYOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620410

Incorporation date

14/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elles House, 4b Invincible Road Ind Est, Farnborough, Hampshire GU14 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1991)
dot icon22/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon19/06/2023
Statement of company's objects
dot icon25/01/2023
Termination of appointment of Graham Keith Pryor as a director on 2022-08-11
dot icon25/01/2023
Cessation of Graham Keith Pryor as a person with significant control on 2022-08-11
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Purchase of own shares.
dot icon23/08/2022
Resolutions
dot icon23/08/2022
Memorandum and Articles of Association
dot icon19/08/2022
Cancellation of shares. Statement of capital on 2022-08-05
dot icon20/07/2022
Director's details changed for Mr Graham Keith Pryor on 2022-07-20
dot icon20/07/2022
Director's details changed for Mr Mark Robert Castle on 2022-07-09
dot icon20/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon16/05/2022
Statement of company's objects
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon16/05/2022
Change of share class name or designation
dot icon16/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Resolutions
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/12/2020
Satisfaction of charge 2 in full
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2019
Satisfaction of charge 3 in full
dot icon10/09/2019
Appointment of William Charles Richardson as a director on 2019-08-30
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Lynne Fergusson as a secretary
dot icon27/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon29/07/2010
Director's details changed for Graham Keith Pryor on 2010-06-12
dot icon29/07/2010
Director's details changed for Mark Robert Castle on 2010-06-12
dot icon16/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon10/07/2007
Return made up to 14/06/07; no change of members
dot icon05/04/2007
Accounts for a small company made up to 2006-06-30
dot icon08/11/2006
Director's particulars changed
dot icon11/09/2006
Director's particulars changed
dot icon20/06/2006
Return made up to 14/06/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: 69-73 james road camberley surrey GU15 2RH
dot icon12/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Accounts for a small company made up to 2005-06-30
dot icon24/06/2005
Return made up to 14/06/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-06-30
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon17/06/2003
Return made up to 14/06/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon28/05/2003
Registered office changed on 28/05/03 from: builders yard limecroft road knaphill woking surrey GU21 2TH
dot icon18/04/2003
Full accounts made up to 2002-06-30
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon14/06/2002
Secretary resigned;director resigned
dot icon14/06/2002
New secretary appointed
dot icon29/03/2002
Memorandum and Articles of Association
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon15/06/2001
Return made up to 14/06/01; full list of members
dot icon30/05/2001
Ad 27/04/01--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon30/05/2001
Nc inc already adjusted 27/04/01
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-06-30
dot icon12/08/1999
Ad 30/06/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/08/1999
Nc inc already adjusted 29/06/99
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon16/06/1999
Return made up to 14/06/99; full list of members
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon09/11/1998
Auditor's resignation
dot icon08/06/1998
Return made up to 14/06/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon01/07/1997
Return made up to 14/06/97; full list of members
dot icon14/05/1997
Full accounts made up to 1996-06-30
dot icon26/07/1996
Return made up to 14/06/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-06-30
dot icon22/01/1996
Full accounts made up to 1994-06-30
dot icon23/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Registered office changed on 10/12/94 from: unit 4 rotunda estate victoria road aldershot hants GU11 1TG
dot icon04/10/1994
Full accounts made up to 1993-06-30
dot icon03/07/1994
Return made up to 14/06/94; no change of members
dot icon20/02/1994
Return made up to 14/06/93; no change of members
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Director resigned
dot icon16/11/1993
Particulars of mortgage/charge
dot icon08/10/1993
Full accounts made up to 1992-06-30
dot icon05/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/07/1993
Registered office changed on 16/07/93 from: 2-4 mount pleasant road aldershot hampshire G12 4NL
dot icon15/09/1992
Return made up to 14/06/92; full list of members
dot icon17/03/1992
Ad 01/07/91--------- £ si 2@1=2 £ ic 2/4
dot icon17/03/1992
Registered office changed on 17/03/92 from: 373 cambridge heath road london E2 9RA
dot icon27/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1992
Director resigned;new director appointed
dot icon14/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
30/06/2025
dot iconNext confirmation date
12/06/2026
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
24
1.74M
-
0.00
313.20K
-
2022
24
911.75K
-
0.00
608.91K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Ian Stewart Alexander
Director
29/12/1992 - 19/01/1994
10
Garrett, David John
Director
29/12/1992 - 21/08/1995
2
Castle, Mark Robert
Director
30/06/1991 - Present
5
Pryor, Graham Keith
Director
30/06/1991 - 11/08/2022
7
Kavanagh, Robert Thomas
Director
21/08/1995 - 08/05/2002
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CASTLE & PRYOR LIMITED

CASTLE & PRYOR LIMITED is an(a) Active company incorporated on 14/06/1991 with the registered office located at Elles House, 4b Invincible Road Ind Est, Farnborough, Hampshire GU14 7QU. 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 CASTLE & PRYOR LIMITED?

toggle

CASTLE & PRYOR LIMITED is currently Active. It was registered on 14/06/1991 .

Where is CASTLE & PRYOR LIMITED located?

toggle

CASTLE & PRYOR LIMITED is registered at Elles House, 4b Invincible Road Ind Est, Farnborough, Hampshire GU14 7QU.

What does CASTLE & PRYOR LIMITED do?

toggle

CASTLE & PRYOR LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE & PRYOR LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-06-30.