CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727932

Incorporation date

01/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 104, Solent Business Centre, Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon16/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon24/07/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/07/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/12/2020
Registered office address changed from 104 Millbrook Road West Southampton SO15 0HW England to Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW on 2020-12-04
dot icon03/10/2020
Termination of appointment of Jane Sanders as a secretary on 2020-09-30
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/11/2019
Director's details changed for Mr Stephen Seall on 2019-11-01
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon20/06/2016
Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hampshire SO15 0HW to 104 Millbrook Road West Southampton SO15 0HW on 2016-06-20
dot icon18/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/08/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/12/2014
Appointment of Mr Steven Seall as a director on 2014-11-01
dot icon01/08/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon01/08/2014
Secretary's details changed for Miss Jane Sanders on 2013-08-01
dot icon12/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/09/2013
Termination of appointment of John Lawson as a director
dot icon28/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr John Lawson on 2012-10-01
dot icon04/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Appointment of Tracy Lawson as a director
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mr John Lawson on 2011-11-01
dot icon25/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon06/09/2011
Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP on 2011-09-06
dot icon05/09/2011
Director's details changed for Mr John Lawson on 2010-05-25
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon15/07/2010
Director's details changed for John Lawson on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/07/2009
Return made up to 25/05/09; full list of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/09/2008
Return made up to 25/05/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/07/2007
Return made up to 25/05/07; no change of members
dot icon10/02/2007
Director's particulars changed
dot icon22/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/06/2006
Return made up to 25/05/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/06/2005
Return made up to 25/05/05; full list of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: unit 217 solent business centre millbrook road west southampton hampshire SO15 0HW
dot icon24/06/2004
Return made up to 10/06/04; full list of members
dot icon21/06/2004
Secretary resigned
dot icon19/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/12/2003
New secretary appointed
dot icon19/06/2003
Return made up to 10/06/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/06/2002
Return made up to 23/06/02; full list of members
dot icon29/06/2002
Registered office changed on 29/06/02 from: 1/2 cranbury building cranbury place southampton hampshire SO14 0LG
dot icon10/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/07/2001
Return made up to 23/06/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-10-31
dot icon29/06/2000
Return made up to 23/06/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-10-31
dot icon01/07/1999
Return made up to 01/07/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon20/07/1998
Return made up to 01/07/98; full list of members
dot icon24/03/1998
Registered office changed on 24/03/98 from: arcadia house 316A priory road st denys southampton hampshire SO17 2LS
dot icon06/03/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon25/07/1997
Return made up to 01/07/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-10-31
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
Return made up to 01/07/96; no change of members
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon22/06/1995
Return made up to 01/07/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1994-10-31
dot icon22/07/1994
Secretary's particulars changed;secretary resigned
dot icon15/07/1994
Return made up to 01/07/94; full list of members
dot icon01/07/1994
Registered office changed on 01/07/94 from: first floor walker cousins house portsmouth road, lowford southampton, hants. S03 8ES
dot icon29/06/1994
New secretary appointed;director resigned
dot icon29/04/1994
Full accounts made up to 1993-10-31
dot icon22/06/1993
Return made up to 01/07/93; full list of members
dot icon23/03/1993
Director resigned;new director appointed
dot icon28/02/1993
Accounting reference date notified as 31/10
dot icon15/07/1992
Secretary resigned;new director appointed
dot icon15/07/1992
New secretary appointed;director resigned;new director appointed
dot icon01/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-79.42 % *

* during past year

Cash in Bank

£13,421.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.35K
-
0.00
50.65K
-
2022
1
72.06K
-
0.00
65.22K
-
2023
1
41.65K
-
0.00
13.42K
-
2023
1
41.65K
-
0.00
13.42K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

41.65K £Descended-42.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.42K £Descended-79.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Tracy
Director
01/10/2012 - Present
-
Seall, Stephen
Director
01/11/2014 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED

CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 01/07/1992 with the registered office located at Unit 104, Solent Business Centre, Millbrook Road West, Southampton SO15 0HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED?

toggle

CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED is currently Active. It was registered on 01/07/1992 .

Where is CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED located?

toggle

CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED is registered at Unit 104, Solent Business Centre, Millbrook Road West, Southampton SO15 0HW.

What does CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED do?

toggle

CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED have?

toggle

CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED had 1 employees in 2023.

What is the latest filing for CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-10-31.