CASTLE BUILDINGS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE BUILDINGS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091106

Incorporation date

16/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sutton Mawr, Waycock Road, Barry CF62 3AACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon11/02/2026
Micro company accounts made up to 2025-07-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-07-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-07-31
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-07-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-07-31
dot icon30/10/2021
Change of details for Robbik Property Ltd as a person with significant control on 2019-10-07
dot icon28/10/2021
Cessation of Westcross Investments Ltd as a person with significant control on 2019-10-07
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon28/10/2021
Director's details changed for Mr Justin Timothy Mc Cabe on 2021-10-27
dot icon27/10/2021
Appointment of Mr Justin Timothy Mc Cabe as a director on 2021-07-01
dot icon13/10/2021
Change of details for Robbik Property Ltd as a person with significant control on 2021-10-13
dot icon13/10/2021
Registered office address changed from The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales to Sutton Mawr Waycock Road Barry CF62 3AA on 2021-10-13
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon26/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon25/02/2020
Registration of charge 040911060014, created on 2020-02-21
dot icon25/02/2020
Registration of charge 040911060013, created on 2020-02-21
dot icon25/02/2020
Satisfaction of charge 6 in full
dot icon25/02/2020
Satisfaction of charge 3 in full
dot icon25/02/2020
Satisfaction of charge 1 in full
dot icon25/02/2020
Satisfaction of charge 9 in full
dot icon25/02/2020
Satisfaction of charge 7 in full
dot icon25/02/2020
Satisfaction of charge 8 in full
dot icon25/02/2020
Satisfaction of charge 2 in full
dot icon25/02/2020
Satisfaction of charge 5 in full
dot icon25/02/2020
Satisfaction of charge 4 in full
dot icon21/11/2019
Appointment of Mr William Richard Griffiths as a director on 2019-11-21
dot icon05/11/2019
Change of details for Robbik Property Ltd as a person with significant control on 2018-11-15
dot icon04/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon04/11/2019
Change of details for Westcross Investments Ltd as a person with significant control on 2019-04-25
dot icon04/11/2019
Cessation of Mark Hunter Andrews as a person with significant control on 2019-10-07
dot icon04/11/2019
Change of details for Robbik Property Ltd as a person with significant control on 2019-10-07
dot icon04/11/2019
Cessation of Aba Holdings Ltd as a person with significant control on 2019-06-11
dot icon31/10/2019
Termination of appointment of Simon Malcolm Baston as a director on 2019-10-07
dot icon30/10/2019
Micro company accounts made up to 2019-07-31
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/11/2018
Registered office address changed from 34a Tynewydd Road Barry South Glamorgan CF62 8HB to The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT on 2018-11-15
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon05/12/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/12/2017
Notification of Aba Holdings Ltd as a person with significant control on 2016-04-06
dot icon05/12/2017
Notification of Westcross Investments Ltd as a person with significant control on 2016-04-06
dot icon05/12/2017
Notification of Robbik Property Ltd as a person with significant control on 2016-04-06
dot icon25/10/2017
Satisfaction of charge 10 in full
dot icon25/10/2017
Satisfaction of charge 11 in full
dot icon25/10/2017
Satisfaction of charge 12 in full
dot icon11/10/2017
Micro company accounts made up to 2017-07-31
dot icon26/04/2017
Micro company accounts made up to 2016-07-31
dot icon20/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon17/11/2015
Termination of appointment of David Hunter Andrews as a director on 2015-05-01
dot icon13/05/2015
Registered office address changed from Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF to 34a Tynewydd Road Barry South Glamorgan CF62 8HB on 2015-05-13
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon15/11/2013
All of the property or undertaking has been released from charge 7
dot icon28/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Registered office address changed from Unit 5 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales on 2013-04-26
dot icon26/04/2013
Registered office address changed from Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ Wales on 2013-04-26
dot icon27/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/01/2012
Secretary's details changed for Christopher Paul Attwell Thomas on 2011-12-20
dot icon30/01/2012
Director's details changed for Mr Simon Malcolm Baston on 2012-01-27
dot icon27/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon27/10/2011
Registered office address changed from Sutton Mawr Weycock Road Barry Vale of Glamorgan CF62 3AA on 2011-10-27
dot icon27/10/2011
Director's details changed for Mr Simon Malcolm Baston on 2011-03-31
dot icon27/10/2011
Director's details changed for Mr David Hunter Andrews on 2011-03-31
dot icon27/10/2011
Director's details changed for Mr Mark Hunter Andrews on 2011-03-31
dot icon27/10/2011
Termination of appointment of Christopher Attwell Thomas as a secretary
dot icon01/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Simon Malcolm Baston on 2010-04-19
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon27/11/2009
Director's details changed for David Hunter Andrews on 2009-11-27
dot icon27/11/2009
Director's details changed for Simon Malcolm Baston on 2009-11-27
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/12/2008
Director appointed david hunter andrews
dot icon07/11/2008
Return made up to 16/10/08; full list of members
dot icon30/07/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008 alignment with parent or subsidiary
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/03/2008
Accounts for a small company made up to 2007-01-31
dot icon30/12/2007
Return made up to 16/10/07; no change of members
dot icon18/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Ad 03/01/06--------- £ si 1@1
dot icon21/08/2007
Ad 03/01/06--------- £ si 2@1
dot icon21/08/2007
Return made up to 16/10/06; change of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: unit 1B old brewery quarter st mary street cardiff CF10 1AD
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon15/11/2006
Director's particulars changed
dot icon27/04/2006
Ad 03/01/06--------- £ si 1@1=1 £ ic 5/6
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Ad 03/01/06--------- £ si 2@1=2 £ ic 3/5
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
Accounts for a small company made up to 2005-01-31
dot icon04/11/2005
Return made up to 16/10/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 9 hunter street cardiff CF10 5GX
dot icon27/01/2005
Particulars of mortgage/charge
dot icon29/10/2004
Accounts for a small company made up to 2004-01-31
dot icon11/10/2004
Return made up to 16/10/04; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon25/03/2004
Accounting reference date extended from 31/10/03 to 31/01/04
dot icon13/01/2004
Particulars of mortgage/charge
dot icon23/10/2003
Return made up to 16/10/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2002-10-31
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon13/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Registered office changed on 08/01/03 from: cefn bryn house penmaen gower SA3 2HQ
dot icon06/11/2002
Return made up to 16/10/02; full list of members
dot icon12/09/2002
Secretary resigned
dot icon30/08/2002
New secretary appointed
dot icon07/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/10/2001
Return made up to 16/10/01; full list of members
dot icon15/05/2001
Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
Registered office changed on 26/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon25/01/2001
Memorandum and Articles of Association
dot icon12/01/2001
Certificate of change of name
dot icon16/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/07/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10M
-
0.00
-
-
2022
3
1.20M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Mark Hunter
Director
16/10/2000 - Present
65
Griffiths, William Richard
Director
21/11/2019 - Present
1
Mc Cabe, Justin Timothy
Director
01/07/2021 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE BUILDINGS DEVELOPMENTS LIMITED

CASTLE BUILDINGS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at Sutton Mawr, Waycock Road, Barry CF62 3AA. 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 BUILDINGS DEVELOPMENTS LIMITED?

toggle

CASTLE BUILDINGS DEVELOPMENTS LIMITED is currently Active. It was registered on 16/10/2000 .

Where is CASTLE BUILDINGS DEVELOPMENTS LIMITED located?

toggle

CASTLE BUILDINGS DEVELOPMENTS LIMITED is registered at Sutton Mawr, Waycock Road, Barry CF62 3AA.

What does CASTLE BUILDINGS DEVELOPMENTS LIMITED do?

toggle

CASTLE BUILDINGS DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLE BUILDINGS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-07-31.