CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828542

Incorporation date

21/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, First Floor, 3 Jubilee Way, Faversham ME13 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1993)
dot icon29/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/03/2026
Termination of appointment of Sheila Ann Pomfrett-Wade as a director on 2025-01-01
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon06/05/2025
Micro company accounts made up to 2024-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon07/02/2025
Previous accounting period shortened from 2024-04-29 to 2024-03-31
dot icon27/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/01/2024
Satisfaction of charge 3 in full
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon01/08/2022
Registered office address changed from 67 Innovation Centre University Road Canterbury CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-08-01
dot icon30/04/2022
Micro company accounts made up to 2021-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon13/03/2021
Micro company accounts made up to 2020-04-30
dot icon15/02/2021
Appointment of Mr Matthew Henry Wade as a director on 2021-02-09
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/02/2021
Appointment of Mr Gavin Wade as a director on 2021-02-09
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon15/04/2020
Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to 67 Innovation Centre University Road Canterbury CT2 7FG on 2020-04-15
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Director's details changed for Roger William Frederick Wade on 2015-10-20
dot icon09/10/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/10/2015
Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2015-10-08
dot icon08/10/2015
Director's details changed for Mrs Sheila Ann Pomfrett-Wade on 2015-10-08
dot icon08/10/2015
Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2015-10-08
dot icon08/10/2015
Secretary's details changed for Roger William Frederick Wade on 2015-10-08
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mrs Sheila Ann Pomfrett-Wade on 2013-06-20
dot icon17/07/2013
Director's details changed for Roger William Frederick Wade on 2013-06-20
dot icon17/07/2013
Secretary's details changed for Roger William Frederick Wade on 2013-06-21
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/06/2009
Return made up to 21/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 21/06/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 21/06/07; no change of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/07/2006
Return made up to 21/06/06; full list of members
dot icon04/08/2005
Return made up to 21/06/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/07/2004
Return made up to 21/06/04; full list of members
dot icon22/11/2003
Accounts for a small company made up to 2003-04-30
dot icon05/08/2003
Return made up to 21/06/03; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-04-30
dot icon17/07/2002
Return made up to 21/06/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-04-30
dot icon20/07/2001
Return made up to 21/06/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-04-30
dot icon11/07/2000
Return made up to 21/06/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-04-30
dot icon04/11/1999
Particulars of mortgage/charge
dot icon02/07/1999
Return made up to 21/06/99; no change of members
dot icon06/11/1998
Full accounts made up to 1998-04-30
dot icon10/07/1998
Return made up to 21/06/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-04-30
dot icon06/07/1997
Return made up to 21/06/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon21/02/1997
Ad 02/01/96--------- £ si 998@1
dot icon11/07/1996
Return made up to 21/06/96; no change of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Return made up to 21/06/95; no change of members
dot icon01/04/1995
Particulars of mortgage/charge
dot icon25/01/1995
Full accounts made up to 1994-04-30
dot icon20/01/1995
New director appointed
dot icon22/08/1994
Return made up to 21/06/94; full list of members
dot icon03/03/1994
Accounting reference date notified as 30/04
dot icon05/10/1993
Particulars of mortgage/charge
dot icon24/06/1993
Secretary resigned
dot icon21/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
186.75K
-
0.00
-
-
2022
6
260.83K
-
0.00
-
-
2023
7
291.13K
-
0.00
-
-
2023
7
291.13K
-
0.00
-
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

291.13K £Ascended11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Gavin
Director
09/02/2021 - Present
-
Wade, Roger William Frederick
Director
30/04/1994 - Present
1
Pomfrett-Wade, Sheila Ann
Director
21/06/1993 - 01/01/2025
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1993 - 20/06/1993
99600
Wade, Matthew Henry
Director
09/02/2021 - Present
2

Persons with Significant Control

1
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 CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED

CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED is an(a) Active company incorporated on 21/06/1993 with the registered office located at Suite 1, First Floor, 3 Jubilee Way, Faversham ME13 8GD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED?

toggle

CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED is currently Active. It was registered on 21/06/1993 .

Where is CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED located?

toggle

CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED is registered at Suite 1, First Floor, 3 Jubilee Way, Faversham ME13 8GD.

What does CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED do?

toggle

CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED have?

toggle

CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED had 7 employees in 2023.

What is the latest filing for CASTLE AUTOMOTIVE & ENGINEERING SUPPLIES LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-03-31.