CASTLE BLINDS & CURTAINS LTD

Register to unlock more data on OkredoRegister

CASTLE BLINDS & CURTAINS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04864680

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Poplars Little Cottage Street, Off Venture Way, Brierley Hill, West Midlands DY5 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon30/03/2026
Registered office address changed from Unit 9 Canal Side Industrial Estate Wedgbury Way Brierley Hill West Midlands DY5 3JU United Kingdom to The Poplars Little Cottage Street Off Venture Way Brierley Hill West Midlands DY5 1RG on 2026-03-30
dot icon06/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Registered office address changed from Unit 9 Canel Side Industrial Est Wedgbury Way Brierley Hill West Midlands DY5 3JU to Unit 9 Canal Side Industrial Estate Wedgbury Way Brierley Hill West Midlands DY5 3JU on 2024-11-27
dot icon27/11/2024
Director's details changed for Amanda Jones on 2024-11-27
dot icon27/11/2024
Director's details changed for Mr Brian Jones on 2024-11-27
dot icon27/11/2024
Secretary's details changed for Maria Jones on 2024-11-27
dot icon05/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon11/07/2022
Notification of Castle (Kingswinford) Holdings Limited as a person with significant control on 2022-06-29
dot icon11/07/2022
Cessation of Brian Jones as a person with significant control on 2018-06-29
dot icon11/07/2022
Cessation of Brian Jones as a person with significant control on 2018-06-29
dot icon11/07/2022
Cessation of Brian Jones as a person with significant control on 2018-06-29
dot icon24/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon12/11/2018
Resolutions
dot icon04/09/2018
Confirmation statement made on 2018-08-13 with updates
dot icon04/09/2018
Notification of Brian Jones as a person with significant control on 2016-04-06
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon05/09/2017
Notification of Brian Jones as a person with significant control on 2016-04-06
dot icon05/09/2017
Notification of Brian Jones as a person with significant control on 2016-04-06
dot icon24/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Appointment of Amanda Jones as a director on 2016-05-20
dot icon01/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon09/09/2010
Director's details changed for Brian Jones on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Maria Jones on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/08/2009
Return made up to 13/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 13/08/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/08/2007
Return made up to 13/08/07; full list of members
dot icon14/12/2006
Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 13/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 13/08/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 13/08/04; full list of members
dot icon11/06/2004
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon31/01/2004
Particulars of mortgage/charge
dot icon31/08/2003
Registered office changed on 31/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Secretary resigned
dot icon13/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/09/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
389.68K
-
0.00
435.58K
-
2022
12
371.75K
-
0.00
342.54K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM LIMITED
Nominee Director
13/08/2003 - 21/08/2003
1091
Jones, Maria
Secretary
21/08/2003 - Present
-
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
13/08/2003 - 21/08/2003
1090
Jones, Brian
Director
21/08/2003 - Present
2
Jones, Amanda
Director
20/05/2016 - Present
1

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

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 BLINDS & CURTAINS LTD

CASTLE BLINDS & CURTAINS LTD is an(a) Active company incorporated on 13/08/2003 with the registered office located at The Poplars Little Cottage Street, Off Venture Way, Brierley Hill, West Midlands DY5 1RG. 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 CASTLE BLINDS & CURTAINS LTD?

toggle

CASTLE BLINDS & CURTAINS LTD is currently Active. It was registered on 13/08/2003 .

Where is CASTLE BLINDS & CURTAINS LTD located?

toggle

CASTLE BLINDS & CURTAINS LTD is registered at The Poplars Little Cottage Street, Off Venture Way, Brierley Hill, West Midlands DY5 1RG.

What does CASTLE BLINDS & CURTAINS LTD do?

toggle

CASTLE BLINDS & CURTAINS LTD operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

What is the latest filing for CASTLE BLINDS & CURTAINS LTD?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Unit 9 Canal Side Industrial Estate Wedgbury Way Brierley Hill West Midlands DY5 3JU United Kingdom to The Poplars Little Cottage Street Off Venture Way Brierley Hill West Midlands DY5 1RG on 2026-03-30.