CASTLE BROOKE TOOLS (UK) LIMITED

Register to unlock more data on OkredoRegister

CASTLE BROOKE TOOLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01490504

Incorporation date

14/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Princess Street, Sheffield S4 7UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1980)
dot icon16/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Director's details changed for Mr Richard Edward Atkinson on 2025-07-07
dot icon23/06/2025
Registered office address changed from . Princess Street Greystock Street Sheffield S4 7UU to Castle Brooke Tools (Uk) Ltd Princess Street Sheffield S4 7UU on 2025-06-23
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon04/10/2024
Director's details changed for Mr Richard Edward Atkinson on 2024-10-04
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/01/2022
Director's details changed for Mr Glyn Rodney Atkinson on 2022-01-01
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon21/09/2020
Appointment of Mr Richard John Giles as a director on 2020-09-21
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Satisfaction of charge 7 in full
dot icon19/07/2019
Appointment of Mr Robert Charles Atkinson as a director on 2019-07-08
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Unit 7 Shepcote Way Tinsley Industrial Estate Sheffield South Yorkshire S9 1TH United Kingdom on 2013-03-11
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of John Ellison as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/04/2011
Registered office address changed from Unit 7 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH on 2011-04-12
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon05/05/2010
Director's details changed for Richard Edward Atkinson on 2010-03-14
dot icon04/12/2009
Termination of appointment of David Paul as a director
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Director appointed richard edward atkinson
dot icon14/05/2009
Return made up to 17/03/09; full list of members
dot icon10/11/2008
Amended accounts made up to 2007-12-31
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2008
Return made up to 17/03/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from 33 trent street sheffield S9 3XU
dot icon30/04/2008
Location of debenture register
dot icon30/04/2008
Location of register of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Certificate of change of name
dot icon03/04/2007
Return made up to 17/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 17/03/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 17/03/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 17/03/04; full list of members
dot icon16/01/2004
Certificate of change of name
dot icon09/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/05/2003
Return made up to 17/03/03; full list of members
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon10/03/2003
Director resigned
dot icon27/02/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon21/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
Particulars of mortgage/charge
dot icon13/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 17/03/02; full list of members
dot icon26/03/2002
Director resigned
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/03/2001
Return made up to 17/03/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Return made up to 17/03/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon06/04/1999
Return made up to 17/03/99; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
Return made up to 17/03/98; full list of members
dot icon07/11/1997
Particulars of mortgage/charge
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Return made up to 17/03/97; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1996
Return made up to 17/03/96; no change of members
dot icon06/03/1996
Particulars of mortgage/charge
dot icon05/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/04/1995
Return made up to 17/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Auditor's resignation
dot icon21/11/1994
Ad 15/11/94--------- £ si 8998@1=8998 £ ic 2/9000
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
£ nc 100/100000 15/11/94
dot icon21/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon17/05/1994
Return made up to 17/03/94; full list of members
dot icon04/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Full accounts made up to 1993-06-30
dot icon03/02/1994
Registered office changed on 03/02/94 from: 15 trevelyan crescent kenton harrow middlesex HA30RN
dot icon26/08/1993
New director appointed
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/08/1993
Director resigned;new director appointed
dot icon10/06/1993
Certificate of change of name
dot icon23/03/1993
Return made up to 17/03/93; full list of members
dot icon02/11/1992
Full accounts made up to 1992-06-30
dot icon30/03/1992
Full accounts made up to 1991-06-30
dot icon30/03/1992
Return made up to 17/03/92; no change of members
dot icon20/06/1991
Full accounts made up to 1990-06-30
dot icon20/06/1991
Return made up to 05/03/91; no change of members
dot icon08/03/1990
Full accounts made up to 1989-06-30
dot icon08/03/1990
Return made up to 20/12/89; full list of members
dot icon08/03/1990
Return made up to 05/03/90; full list of members
dot icon09/01/1989
Return made up to 20/12/88; full list of members
dot icon09/01/1989
Full accounts made up to 1988-06-30
dot icon05/02/1988
Full accounts made up to 1987-06-30
dot icon05/02/1988
Return made up to 10/12/87; full list of members
dot icon13/10/1987
Registered office changed on 13/10/87 from: c/o landau baker & co albany house 324 regent street london wir 5AA
dot icon17/08/1987
Auditor's resignation
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1986-06-30
dot icon25/11/1986
Return made up to 05/11/86; full list of members
dot icon14/04/1980
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
764.25K
-
0.00
95.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Atkinson, Glyn Rodney
Director
12/02/2003 - Present
10
Heppner, Michael
Director
30/06/1993 - 18/03/2002
-
Mr Richard Edward Atkinson
Director
01/09/2009 - Present
11
Mackie, Angus Robert Ross
Secretary
30/06/1993 - 01/11/1995
-
Green, Malcolm Robert Henderson
Secretary
29/11/1995 - 12/02/2003
-

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+
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 BROOKE TOOLS (UK) LIMITED

CASTLE BROOKE TOOLS (UK) LIMITED is an(a) Active company incorporated on 14/04/1980 with the registered office located at Princess Street, Sheffield S4 7UU. There are currently 4 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 BROOKE TOOLS (UK) LIMITED?

toggle

CASTLE BROOKE TOOLS (UK) LIMITED is currently Active. It was registered on 14/04/1980 .

Where is CASTLE BROOKE TOOLS (UK) LIMITED located?

toggle

CASTLE BROOKE TOOLS (UK) LIMITED is registered at Princess Street, Sheffield S4 7UU.

What does CASTLE BROOKE TOOLS (UK) LIMITED do?

toggle

CASTLE BROOKE TOOLS (UK) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CASTLE BROOKE TOOLS (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-10 with updates.