CASTLE BREWERY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE BREWERY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352938

Incorporation date

14/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 133 1 Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon20/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Appointment of Mr Matthew Charles Valentine Trueblood as a director on 2025-02-13
dot icon06/01/2025
Appointment of Franklin Management Limited as a secretary on 2025-01-06
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon22/04/2024
Termination of appointment of Jason Carl Kiddle as a director on 2024-04-22
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-03 with updates
dot icon01/02/2024
Termination of appointment of Richard Logan Canale as a director on 2023-08-01
dot icon06/07/2023
Appointment of Mr Allen Ting Lun Liang as a director on 2022-12-07
dot icon03/07/2023
Appointment of Mr David Malcolm Hall as a director on 2023-06-14
dot icon10/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon09/01/2023
Termination of appointment of Fhp Accounting Services Limited as a secretary on 2023-01-09
dot icon09/01/2023
Registered office address changed from C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG England to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2023-01-09
dot icon27/10/2022
Termination of appointment of Michael Colin Upton as a director on 2022-10-21
dot icon27/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/08/2022
Appointment of Ms Karen Jane Hinchley as a director on 2022-08-23
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
Appointment of Fhp Accounting Services Limited as a secretary on 2022-05-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon30/09/2021
Appointment of Mr Jason Carl Kiddle as a director on 2021-09-30
dot icon27/09/2021
Termination of appointment of Keith Hammersley as a director on 2021-09-23
dot icon21/09/2021
Appointment of Paul Taylor as a director on 2021-09-21
dot icon17/09/2021
Appointment of Richard Logan Canale as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Simon John Brain as a director on 2021-09-17
dot icon03/08/2021
Termination of appointment of Joanne Abbiss as a director on 2021-08-03
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/02/2021
Appointment of Mrs Joanne Abbiss as a director on 2021-02-17
dot icon25/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon03/02/2020
Director's details changed for Michael Colin Upton on 2020-01-31
dot icon27/01/2020
Termination of appointment of Anne Mcadams as a director on 2020-01-21
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon30/09/2019
Registered office address changed from Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU to C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG on 2019-09-30
dot icon26/08/2019
Appointment of Mrs Anne Mcadams as a director on 2019-07-09
dot icon18/08/2019
Termination of appointment of Graham Ernest Gosling as a director on 2019-07-09
dot icon27/06/2019
Termination of appointment of Ian Dunn as a director on 2019-06-26
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon02/10/2017
Appointment of Mr Keith Hammersley as a director on 2017-09-06
dot icon02/10/2017
Appointment of Mr Simon John Brain as a director on 2017-09-06
dot icon02/10/2017
Termination of appointment of David Hall as a director on 2017-09-06
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon30/10/2016
Termination of appointment of Matthew Charles Trueblood as a director on 2016-10-26
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon31/08/2015
Appointment of Mr David Hall as a director on 2015-08-25
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/01/2014
Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England
dot icon05/01/2014
Termination of appointment of Thomas Geraghty as a secretary
dot icon16/12/2013
Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA England on 2013-12-16
dot icon08/07/2013
Termination of appointment of Ruth Keillar as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon15/01/2013
Register(s) moved to registered office address
dot icon22/06/2012
Appointment of Matthew Charles Trueblood as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Ian Howe as a director
dot icon09/06/2011
Appointment of Mr Graham Ernest Gosling as a director
dot icon09/06/2011
Appointment of Ruth Keillar as a director
dot icon09/06/2011
Appointment of Michael Colin Upton as a director
dot icon09/06/2011
Appointment of Ian Dunn as a director
dot icon08/06/2011
Amended accounts made up to 2010-06-30
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon18/06/2010
Termination of appointment of Neil Harris as a director
dot icon17/06/2010
Registered office address changed from 46 the Courtyard Castle Brewery Newark Nottinghamshire NG24 4AF on 2010-06-17
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Director's details changed for Neil Vernon Harris on 2010-01-04
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Ian Gillespie Howe on 2010-01-04
dot icon20/02/2009
Return made up to 04/01/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon02/02/2009
Full accounts made up to 2008-06-30
dot icon20/01/2009
Appointment terminated secretary neil harris
dot icon20/01/2009
Secretary appointed thomas patrick geraghty
dot icon01/04/2008
Full accounts made up to 2007-06-30
dot icon14/02/2008
Return made up to 04/01/08; full list of members
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon25/01/2008
£ ic 76/75 21/12/07 £ sr 1@1=1
dot icon17/01/2008
Ad 14/12/07--------- £ si 31@1
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
Registered office changed on 14/01/08 from: 55 colmore row birmingham west midlands B3 2AS
dot icon02/01/2008
Ad 11/01/05--------- £ si 1@1
dot icon02/01/2008
Ad 11/08/04-09/12/04 £ si 2@1
dot icon02/01/2008
Ad 27/06/03-08/08/03 £ si 4@1
dot icon02/01/2008
Ad 14/12/07--------- £ si 31@1=31 £ ic 45/76
dot icon07/12/2007
Secretary's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon16/04/2007
Director resigned
dot icon14/04/2007
New director appointed
dot icon27/01/2007
Return made up to 04/01/07; change of members
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 04/01/06; full list of members
dot icon19/01/2006
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon27/05/2005
Secretary's particulars changed
dot icon01/03/2005
Full accounts made up to 2004-06-30
dot icon25/01/2005
Return made up to 14/01/05; change of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: the corn exchange baffins lane chichester west sussex PO19 1GE
dot icon06/12/2004
New secretary appointed
dot icon01/03/2004
Return made up to 14/01/04; change of members
dot icon17/11/2003
Full accounts made up to 2003-06-30
dot icon24/09/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon02/07/2003
Ad 24/06/03--------- £ si 3@1=3 £ ic 35/38
dot icon02/06/2003
Ad 19/05/03--------- £ si 8@1=8 £ ic 27/35
dot icon18/03/2003
Ad 05/03/03--------- £ si 3@1=3 £ ic 24/27
dot icon11/03/2003
Return made up to 14/01/03; full list of members
dot icon20/01/2003
Ad 20/12/02--------- £ si 1@1=1 £ ic 23/24
dot icon20/01/2003
Ad 30/12/02--------- £ si 1@1=1 £ ic 22/23
dot icon22/12/2002
Ad 02/12/02--------- £ si 3@1=3 £ ic 19/22
dot icon06/12/2002
Ad 01/10/02--------- £ si 1@1=1 £ ic 18/19
dot icon07/11/2002
Secretary's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS
dot icon01/10/2002
Ad 16/09/02--------- £ si 5@1=5 £ ic 13/18
dot icon16/08/2002
Ad 06/08/02--------- £ si 2@1=2 £ ic 11/13
dot icon09/08/2002
Ad 25/07/02--------- £ si 2@1=2 £ ic 9/11
dot icon02/08/2002
Ad 23/07/02--------- £ si 8@1=8 £ ic 1/9
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon14/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
20/12/2026
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
-
75.00
-
0.00
75.00
-
2022
-
75.00
-
0.00
75.00
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canale, Richard Logan
Director
17/09/2021 - 01/08/2023
2
Hinchley, Karen Jane
Director
23/08/2022 - Present
-
Taylor, Paul
Director
21/09/2021 - Present
18
FRANKLIN MANAGEMENT LIMITED
Corporate Secretary
06/01/2025 - Present
30
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
14/01/2002 - 21/10/2004
250

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE BREWERY MANAGEMENT COMPANY LIMITED

CASTLE BREWERY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/01/2002 with the registered office located at Unit 133 1 Hanley Street, Nottingham NG1 5BL. There are currently 6 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 BREWERY MANAGEMENT COMPANY LIMITED?

toggle

CASTLE BREWERY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/01/2002 .

Where is CASTLE BREWERY MANAGEMENT COMPANY LIMITED located?

toggle

CASTLE BREWERY MANAGEMENT COMPANY LIMITED is registered at Unit 133 1 Hanley Street, Nottingham NG1 5BL.

What does CASTLE BREWERY MANAGEMENT COMPANY LIMITED do?

toggle

CASTLE BREWERY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE BREWERY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-06-30.