CASTLE BODY WORKS LIMITED

Register to unlock more data on OkredoRegister

CASTLE BODY WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01615589

Incorporation date

19/02/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Blackbrook Business Park, Blackbrook Road, Fareham, Hampshire PO15 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon27/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon29/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/07/2025
Change of details for Mrs Carolyn Elizabeth Cox as a person with significant control on 2025-07-17
dot icon17/07/2025
Director's details changed for Mrs Carolyn Elizabeth Cox on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Anthony Sydney Cox on 2025-07-17
dot icon15/07/2025
Secretary's details changed for Mrs Carolyn Elizabeth Cox on 2025-07-15
dot icon15/07/2025
Registered office address changed from Unit 2 Blackbrook Business Park Blackbrook Road Fareham Hampshire PO15 5DR to Unit 2, Blackbrook Business Park Blackbrook Road Fareham Hampshire PO15 5DR on 2025-07-15
dot icon15/07/2025
Change of details for Mrs Carolyn Elizabeth Cox as a person with significant control on 2025-07-15
dot icon15/07/2025
Director's details changed for Timothy Anthony Cox on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Anthony Sydney Cox on 2025-07-15
dot icon15/07/2025
Director's details changed for Mrs Carolyn Elizabeth Cox on 2025-07-15
dot icon31/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon28/04/2023
Appointment of Nicholas Michael Cox as a director on 2023-04-03
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/10/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/10/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon19/09/2017
Termination of appointment of Nicholas Michael Cox as a director on 2017-09-11
dot icon09/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/10/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/09/2010
Director's details changed for Anthony Sydney Cox on 2010-07-10
dot icon02/09/2010
Director's details changed for Timothy Anthony Cox on 2010-07-10
dot icon02/09/2010
Director's details changed for Carolyn Elizabeth Cox on 2010-07-10
dot icon02/09/2010
Director's details changed for Nicholas Michael Cox on 2010-07-10
dot icon30/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/07/2009
Return made up to 11/07/09; full list of members
dot icon24/07/2009
Director's change of particulars / nicholas cox / 10/07/2009
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2008
Return made up to 11/07/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/09/2007
Return made up to 11/07/07; no change of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 11/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/08/2005
Return made up to 11/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 11/07/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/08/2003
Return made up to 11/07/03; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/07/2002
Return made up to 11/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Secretary resigned
dot icon16/08/2001
Return made up to 22/07/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-07-31
dot icon07/03/2001
Registered office changed on 07/03/01 from: 108B castle street portchester hampshire PO16 9QG
dot icon27/02/2001
Director's particulars changed
dot icon22/08/2000
Return made up to 22/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon09/08/1999
Return made up to 22/07/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-07-31
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Secretary resigned
dot icon28/08/1998
Return made up to 22/07/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon12/02/1998
Particulars of mortgage/charge
dot icon03/08/1997
Return made up to 22/07/97; no change of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon02/08/1996
Return made up to 22/07/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-07-31
dot icon23/08/1995
Return made up to 31/07/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon15/08/1994
Return made up to 31/07/94; no change of members
dot icon25/05/1994
Accounts for a small company made up to 1993-07-31
dot icon16/09/1993
Return made up to 31/07/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-07-31
dot icon27/08/1992
Return made up to 31/07/92; no change of members
dot icon11/03/1992
Accounts for a small company made up to 1991-07-31
dot icon09/08/1991
Return made up to 31/07/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-07-31
dot icon05/09/1990
Return made up to 31/07/90; full list of members
dot icon15/08/1990
Accounts for a small company made up to 1989-07-31
dot icon10/05/1989
Return made up to 25/04/89; no change of members
dot icon10/05/1989
Accounts for a small company made up to 1988-07-31
dot icon10/05/1989
Return made up to 31/12/88; no change of members
dot icon28/03/1988
Accounting reference date shortened from 28/02 to 31/07
dot icon21/03/1988
Return made up to 31/12/87; full list of members
dot icon21/03/1988
Accounts for a small company made up to 1987-02-28
dot icon14/03/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Return made up to 30/06/86; full list of members
dot icon10/07/1986
Accounts for a small company made up to 1986-02-28
dot icon05/06/1986
Return made up to 31/12/85; full list of members
dot icon05/06/1986
Accounts for a small company made up to 1985-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+33.33 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.99K
-
0.00
150.00
-
2022
8
20.26K
-
0.00
200.00
-
2022
8
20.26K
-
0.00
200.00
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

20.26K £Ascended238.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended33.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Nicholas Michael
Director
03/04/2023 - Present
-
Cox, Timothy Anthony
Director
07/08/2001 - Present
-
Cox, Carolyn Elizabeth
Secretary
07/08/2001 - Present
-
Fletcher, Alexander Scott
Secretary
08/10/1998 - 07/08/2001
-
Cox, Nicholas Michael
Director
07/08/2001 - 11/09/2017
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE BODY WORKS LIMITED

CASTLE BODY WORKS LIMITED is an(a) Active company incorporated on 19/02/1982 with the registered office located at Unit 2, Blackbrook Business Park, Blackbrook Road, Fareham, Hampshire PO15 5DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE BODY WORKS LIMITED?

toggle

CASTLE BODY WORKS LIMITED is currently Active. It was registered on 19/02/1982 .

Where is CASTLE BODY WORKS LIMITED located?

toggle

CASTLE BODY WORKS LIMITED is registered at Unit 2, Blackbrook Business Park, Blackbrook Road, Fareham, Hampshire PO15 5DR.

What does CASTLE BODY WORKS LIMITED do?

toggle

CASTLE BODY WORKS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CASTLE BODY WORKS LIMITED have?

toggle

CASTLE BODY WORKS LIMITED had 8 employees in 2022.

What is the latest filing for CASTLE BODY WORKS LIMITED?

toggle

The latest filing was on 27/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.