CASTLE COACHWORKS (NORTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

CASTLE COACHWORKS (NORTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03180974

Incorporation date

01/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Billing Road, Northampton NN1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1996)
dot icon17/03/2026
Appointment of Mr Matthew Frederick Proctor as a director on 2026-03-04
dot icon17/03/2026
Termination of appointment of John Michael Barrie Strowbridge as a director on 2026-03-04
dot icon11/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/12/2025
Cessation of Xanadu Care Group Limited as a person with significant control on 2025-11-25
dot icon01/12/2025
Notification of Castle Coachworks (Northampton) Holdings Limited as a person with significant control on 2025-11-25
dot icon28/11/2025
Cessation of Brian Patrick Lennon as a person with significant control on 2025-11-25
dot icon28/11/2025
Cessation of Darren Browne as a person with significant control on 2025-11-25
dot icon28/11/2025
Cessation of Rita Mary Magdalen Robins as a person with significant control on 2025-11-25
dot icon26/11/2025
Registration of charge 031809740008, created on 2025-11-25
dot icon27/08/2025
All of the property or undertaking has been released from charge 031809740006
dot icon30/06/2025
Notification of Xanadu Investments Limited as a person with significant control on 2019-04-15
dot icon30/06/2025
Change of details for Xanadu Investments Limited as a person with significant control on 2024-08-14
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon25/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon02/04/2025
Registration of charge 031809740007, created on 2025-03-28
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Registration of charge 031809740006, created on 2023-05-22
dot icon15/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/11/2021
Registration of charge 031809740005, created on 2021-11-10
dot icon16/11/2021
Registration of charge 031809740004, created on 2021-11-12
dot icon15/11/2021
Registration of charge 031809740003, created on 2021-11-10
dot icon27/10/2021
Director's details changed for Darren Anthony Brown on 2009-10-01
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon05/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/06/2019
Change of details for Mrs Rita Mary Magdalen Robins as a person with significant control on 2019-01-01
dot icon20/06/2019
Change of details for Mr Brian Patrick Lennon as a person with significant control on 2019-01-01
dot icon20/06/2019
Change of details for Mr Darren Browne as a person with significant control on 2019-01-01
dot icon15/05/2019
Resolutions
dot icon14/05/2019
Sub-division of shares on 2019-04-15
dot icon25/04/2019
Appointment of Mr John Michael Barrie Strowbridge as a director on 2019-04-15
dot icon09/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-04-01 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/01/2015
Director's details changed for Darren Brown on 2014-06-04
dot icon24/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon12/12/2013
Secretary's details changed for Rita Mary Magdalen Robins on 2013-12-12
dot icon12/12/2013
Director's details changed for Brian Patrick Christopher Lennon on 2013-12-12
dot icon12/12/2013
Director's details changed for Darren Brown on 2013-12-12
dot icon12/12/2013
Director's details changed for Rita Mary Magdalen Robins on 2013-12-12
dot icon17/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/09/2011
Duplicate mortgage certificatecharge no:2
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 1st Floor Derngate Mews Derngate Northampton NN1 1UE United Kingdom on 2011-03-01
dot icon04/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/05/2010
Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2010-05-13
dot icon13/05/2010
Director's details changed for Brian Patrick Christopher Lennon on 2009-10-01
dot icon13/05/2010
Director's details changed for Rita Mary Magdalen Robins on 2009-10-01
dot icon13/05/2010
Director's details changed for Darren Brown on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon16/04/2008
Return made up to 01/04/08; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon16/08/2007
Return made up to 01/04/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 01/04/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 01/04/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/04/2004
Return made up to 01/04/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/04/2003
Return made up to 01/04/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/07/2002
Total exemption full accounts made up to 2001-05-31
dot icon19/04/2001
Return made up to 01/04/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-05-31
dot icon03/04/2000
Return made up to 01/04/00; full list of members
dot icon14/10/1999
Registered office changed on 14/10/99 from: the bank 36 high street rothwell northants NN14 6BQ
dot icon28/09/1999
Full accounts made up to 1999-05-31
dot icon21/04/1999
Return made up to 01/04/99; no change of members
dot icon23/10/1998
Full accounts made up to 1998-05-31
dot icon08/04/1998
Return made up to 01/04/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-05-31
dot icon04/12/1997
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon22/07/1997
Ad 01/01/97--------- £ si 4@1
dot icon09/04/1997
Return made up to 01/04/97; full list of members
dot icon09/04/1997
New director appointed
dot icon15/04/1996
Director resigned
dot icon15/04/1996
Secretary resigned
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New secretary appointed;new director appointed
dot icon01/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

40
2022
change arrow icon-63.36 % *

* during past year

Cash in Bank

£311,433.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
597.26K
-
0.00
849.92K
-
2022
40
712.45K
-
0.00
311.43K
-
2022
40
712.45K
-
0.00
311.43K
-

Employees

2022

Employees

40 Ascended0 % *

Net Assets(GBP)

712.45K £Ascended19.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

311.43K £Descended-63.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
04/03/2026 - Present
191
Strowbridge, John Michael Barrie
Director
15/04/2019 - 04/03/2026
180
Browne, Darren Anthony
Director
01/01/1997 - Present
3
Lennon, Brian Patrick Christopher
Director
01/04/1996 - Present
1
Robins, Rita Mary Magdalen
Secretary
31/03/1996 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CASTLE COACHWORKS (NORTHAMPTON) LIMITED

CASTLE COACHWORKS (NORTHAMPTON) LIMITED is an(a) Active company incorporated on 01/04/1996 with the registered office located at 7 Billing Road, Northampton NN1 5AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE COACHWORKS (NORTHAMPTON) LIMITED?

toggle

CASTLE COACHWORKS (NORTHAMPTON) LIMITED is currently Active. It was registered on 01/04/1996 .

Where is CASTLE COACHWORKS (NORTHAMPTON) LIMITED located?

toggle

CASTLE COACHWORKS (NORTHAMPTON) LIMITED is registered at 7 Billing Road, Northampton NN1 5AN.

What does CASTLE COACHWORKS (NORTHAMPTON) LIMITED do?

toggle

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

How many employees does CASTLE COACHWORKS (NORTHAMPTON) LIMITED have?

toggle

CASTLE COACHWORKS (NORTHAMPTON) LIMITED had 40 employees in 2022.

What is the latest filing for CASTLE COACHWORKS (NORTHAMPTON) LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Matthew Frederick Proctor as a director on 2026-03-04.