CASTLE CONSTRUCTION & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLE CONSTRUCTION & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680704

Incorporation date

09/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Trevor Jones Garage Unit 2, Stephensway, Wigan WN3 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon05/12/2025
Director's details changed for Gary Howard Lewis on 2025-12-05
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon04/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon10/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon06/04/2022
Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to Trevor Jones Garage Unit 2 Stephensway Wigan WN3 6PQ on 2022-04-06
dot icon19/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon27/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon24/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/01/2017
Previous accounting period extended from 2016-04-30 to 2016-06-30
dot icon28/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/05/2016
Change of share class name or designation
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon25/11/2012
Registered office address changed from 9 St. Georges Street Chorley Lancashire PR7 2AA on 2012-11-25
dot icon05/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Trevor Jones as a director
dot icon12/09/2011
Termination of appointment of Simon Jones as a director
dot icon12/09/2011
Termination of appointment of Christine Jones as a secretary
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2011
Appointment of Gary Howard Lewis as a director
dot icon23/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Simon Alexander Jones on 2010-12-23
dot icon23/12/2010
Director's details changed for Mr Trevor Jones on 2010-12-23
dot icon19/11/2010
Registered office address changed from Harrison Salmon Associates the Standish Centre Cross Street Standish Wigan Lancashire WN6 0HQ on 2010-11-19
dot icon26/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Return made up to 19/12/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/01/2008
Return made up to 09/12/07; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/12/2006
Return made up to 09/12/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/02/2006
Return made up to 09/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/02/2005
Certificate of change of name
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/11/2004
Return made up to 09/12/04; full list of members
dot icon12/12/2003
Return made up to 09/12/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon12/04/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon11/12/2002
Return made up to 09/12/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 09/12/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 09/12/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon31/01/2000
Return made up to 09/12/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: 23 havenwood road off whitley crescent wigan lancashire WN1 2PA
dot icon20/01/1999
Ad 09/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1998
New director appointed
dot icon10/12/1998
Secretary resigned
dot icon09/12/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
65.09K
-
0.00
314.41K
-
2022
5
33.29K
-
0.00
25.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon Alexander
Director
09/12/1998 - 31/12/2010
11
Lewis, Gary Howard
Director
01/11/2010 - 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+
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 CONSTRUCTION & DEVELOPMENT LIMITED

CASTLE CONSTRUCTION & DEVELOPMENT LIMITED is an(a) Active company incorporated on 09/12/1998 with the registered office located at Trevor Jones Garage Unit 2, Stephensway, Wigan WN3 6PQ. There is currently 1 active director 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 CONSTRUCTION & DEVELOPMENT LIMITED?

toggle

CASTLE CONSTRUCTION & DEVELOPMENT LIMITED is currently Active. It was registered on 09/12/1998 .

Where is CASTLE CONSTRUCTION & DEVELOPMENT LIMITED located?

toggle

CASTLE CONSTRUCTION & DEVELOPMENT LIMITED is registered at Trevor Jones Garage Unit 2, Stephensway, Wigan WN3 6PQ.

What does CASTLE CONSTRUCTION & DEVELOPMENT LIMITED do?

toggle

CASTLE CONSTRUCTION & DEVELOPMENT LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CASTLE CONSTRUCTION & DEVELOPMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.