CASTLE DAIRIES LIMITED

Register to unlock more data on OkredoRegister

CASTLE DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028054

Incorporation date

13/06/1986

Size

Medium

Contacts

Registered address

Registered address

36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/08/2025
Termination of appointment of Robin Wyn Williams as a director on 2025-08-19
dot icon30/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon15/04/2025
Director's details changed for Mrs Lisa Margaret Wendy Morgan on 2024-06-06
dot icon15/04/2025
Director's details changed for Mrs Lisa Margaret Wendy Morgan on 2024-06-06
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Appointment of Mr Robin Wyn Williams as a director on 2024-12-01
dot icon30/09/2024
Termination of appointment of John Emyr Lloyd as a director on 2024-08-28
dot icon19/04/2024
Full accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Termination of appointment of Andrew Michael Lord as a director on 2023-10-13
dot icon08/08/2023
Satisfaction of charge 020280540008 in full
dot icon20/07/2023
Full accounts made up to 2022-10-31
dot icon27/02/2023
Appointment of Mrs Lisa Margaret Wendy Morgan as a director on 2023-02-23
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/09/2022
Appointment of Mr Andrew Michael Lord as a director on 2022-06-01
dot icon06/06/2022
Full accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/06/2021
Full accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/08/2020
Full accounts made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/12/2019
Termination of appointment of Craig David Jaynes as a director on 2019-12-01
dot icon29/05/2019
Full accounts made up to 2018-10-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon18/07/2018
Full accounts made up to 2017-10-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/08/2017
Accounts for a medium company made up to 2016-10-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Termination of appointment of Alan Keith Palmer as a secretary on 2016-08-19
dot icon08/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon08/04/2016
Registration of a charge
dot icon17/03/2016
Registration of charge 020280540010, created on 2016-03-15
dot icon09/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Craig David Jaynes as a director on 2015-03-20
dot icon21/07/2015
Auditor's resignation
dot icon01/07/2015
Registration of charge 020280540009, created on 2015-06-29
dot icon26/06/2015
Accounts for a medium company made up to 2014-10-31
dot icon21/05/2015
Change of share class name or designation
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-10-31
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/07/2013
Satisfaction of charge 6 in full
dot icon28/06/2013
Registration of charge 020280540008
dot icon28/06/2013
Satisfaction of charge 7 in full
dot icon23/05/2013
Full accounts made up to 2012-10-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-10-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Registered office address changed from Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 2011-01-28
dot icon22/11/2010
Miscellaneous
dot icon29/04/2010
Full accounts made up to 2009-10-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Nigel Lloyd on 2009-12-31
dot icon11/02/2010
Director's details changed for John Emyr Lloyd on 2009-12-31
dot icon27/08/2009
Full accounts made up to 2008-10-31
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon23/03/2009
Gbp nc 290000/1000000\01/04/08
dot icon04/08/2008
Director appointed mr nigel iorwerth lloyd
dot icon04/08/2008
Return made up to 31/12/07; full list of members
dot icon05/06/2008
Full accounts made up to 2007-10-31
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Return made up to 31/12/06; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon27/02/2007
Full accounts made up to 2006-10-31
dot icon12/02/2007
Full accounts made up to 2005-10-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon25/08/2004
Full accounts made up to 2003-10-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 31/12/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon15/07/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon22/03/2003
Return made up to 31/12/02; full list of members
dot icon09/08/2002
Full accounts made up to 2001-10-31
dot icon26/04/2002
Return made up to 31/12/01; full list of members
dot icon16/04/2002
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-10-31
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon24/08/2000
Full group accounts made up to 1999-10-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon16/03/2000
Director's particulars changed
dot icon16/03/2000
Director's particulars changed
dot icon27/07/1999
Full group accounts made up to 1998-10-31
dot icon16/03/1999
Return made up to 31/12/98; full list of members
dot icon10/11/1998
Particulars of mortgage/charge
dot icon28/08/1998
Full group accounts made up to 1997-10-31
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Return made up to 31/12/97; no change of members
dot icon14/02/1998
Particulars of mortgage/charge
dot icon02/09/1997
Full group accounts made up to 1996-10-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon04/09/1996
Full group accounts made up to 1995-10-31
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon09/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-10-31
dot icon24/03/1994
Return made up to 31/12/93; no change of members
dot icon23/04/1993
Full accounts made up to 1992-10-31
dot icon23/04/1993
Return made up to 31/12/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-10-31
dot icon21/02/1992
Full group accounts made up to 1991-10-31
dot icon21/02/1992
Full group accounts made up to 1990-10-31
dot icon21/02/1992
Return made up to 31/12/91; no change of members
dot icon07/04/1991
Return made up to 31/12/90; no change of members
dot icon21/09/1990
Full group accounts made up to 1989-10-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon02/11/1989
Statement of affairs
dot icon02/11/1989
Ad 23/10/86--------- premium £ si 30000@1
dot icon22/08/1989
Full accounts made up to 1988-10-31
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon07/10/1988
Full accounts made up to 1987-10-31
dot icon30/06/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1987
Memorandum and Articles of Association
dot icon11/02/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Accounting reference date notified as 31/10
dot icon06/11/1986
Certificate of change of name
dot icon04/11/1986
Particulars of mortgage/charge
dot icon03/11/1986
New director appointed
dot icon29/10/1986
Particulars of mortgage/charge
dot icon29/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1986
Registered office changed on 29/08/86 from: 124-128 city road london EC1V 2NJ
dot icon13/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

111
2023
change arrow icon-93.90 % *

* during past year

Cash in Bank

£8,822.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
7.78M
-
0.00
327.78K
-
2022
106
6.58M
-
53.99M
144.55K
-
2023
111
5.56M
-
54.59M
8.82K
-
2023
111
5.56M
-
54.59M
8.82K
-

Employees

2023

Employees

111 Ascended5 % *

Net Assets(GBP)

5.56M £Descended-15.54 % *

Total Assets(GBP)

-

Turnover(GBP)

54.59M £Ascended1.10 % *

Cash in Bank(GBP)

8.82K £Descended-93.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, John Emyr
Director
30/04/2003 - 28/08/2024
1
Lord, Andrew Michael
Director
01/06/2022 - 13/10/2023
27
Mr Nigel Iorwerth Lloyd
Director
01/04/2008 - Present
2
Williams, Robin Wyn
Director
01/12/2024 - 19/08/2025
8
Morgan, Lisa Margaret Wendy
Director
23/02/2023 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

34
LINCOLNSHIRE FIELD PRODUCTS LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

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

Comp. code:

01870434

Reg. date:

10/12/1984

Turnover:

-

No. of employees:

101
CMS CEPCOR LIMITED1 Vulcan Way, Coalville, Leicestershire LE67 3AP
Active

Category:

Support activities for other mining and quarrying

Comp. code:

02390549

Reg. date:

31/05/1989

Turnover:

-

No. of employees:

142
CEMCOR LTDL M S New Yard, Castle Foregate, Shrewsbury, Shropshire SY1 2EN
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

09559778

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

120
CORVEDALE FRESH LIMITEDEuro House Dale Street, Craven Arms, Shropshire SY7 9PA
Active

Category:

Processing and preserving of meat

Comp. code:

02707639

Reg. date:

16/04/1992

Turnover:

-

No. of employees:

107
HARPER'S HOME MIX LIMITEDWaldon Way, Holsworthy Ind Est, Holsworthy, Devon EX22 6ER
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

02737188

Reg. date:

04/08/1992

Turnover:

-

No. of employees:

118

Description

copy info iconCopy

About CASTLE DAIRIES LIMITED

CASTLE DAIRIES LIMITED is an(a) Active company incorporated on 13/06/1986 with the registered office located at 36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE DAIRIES LIMITED?

toggle

CASTLE DAIRIES LIMITED is currently Active. It was registered on 13/06/1986 .

Where is CASTLE DAIRIES LIMITED located?

toggle

CASTLE DAIRIES LIMITED is registered at 36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU.

What does CASTLE DAIRIES LIMITED do?

toggle

CASTLE DAIRIES LIMITED operates in the Butter and cheese production (10.51/2 - SIC 2007) sector.

How many employees does CASTLE DAIRIES LIMITED have?

toggle

CASTLE DAIRIES LIMITED had 111 employees in 2023.

What is the latest filing for CASTLE DAIRIES LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with no updates.