CASTLE ENGINEERING CO. (BOLSOVER) LIMITED

Register to unlock more data on OkredoRegister

CASTLE ENGINEERING CO. (BOLSOVER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268122

Incorporation date

16/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Prospect Close Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, Nottinghamshire NG17 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1988)
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon18/08/2025
Resolutions
dot icon05/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Notification of Key Machining Solutions Limited as a person with significant control on 2025-07-31
dot icon04/08/2025
Cessation of Peter Stanley Michael Saunders as a person with significant control on 2025-07-31
dot icon04/08/2025
Statement of company's objects
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Registration of charge 022681220009, created on 2025-05-13
dot icon10/12/2024
Registered office address changed from 6 Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF England to 6 Prospect Close Lowmoor Business Park Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7LF on 2024-12-10
dot icon20/11/2024
Registered office address changed from 3 Prospect Close Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF to 6 Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF on 2024-11-20
dot icon05/11/2024
Change of details for Mr Peter Stanley Michael Saunders as a person with significant control on 2021-11-01
dot icon05/11/2024
Director's details changed for Mr Peter Stanley Michael Saunders on 2021-11-01
dot icon09/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with updates
dot icon15/03/2019
Change of details for Mr Peter Stanley Michael Saunders as a person with significant control on 2017-02-28
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2017
Appointment of Mr Peter Stanley Michael Saunders as a secretary on 2017-02-02
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Cessation of John Michael Saunders as a person with significant control on 2017-02-02
dot icon30/11/2017
Termination of appointment of John Michael Saunders as a secretary on 2017-02-02
dot icon30/11/2017
Termination of appointment of John Michael Saunders as a director on 2017-02-02
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/11/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Peter Stanley Michael Saunders on 2013-04-30
dot icon08/05/2013
Registered office address changed from Prospect Close Lowmoor Industrial Estate Kirkby in Ashfield Nottingham NG17 8LF on 2013-05-08
dot icon08/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Termination of appointment of Margaret Rose Saunders as a director on 2012-06-22
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Margaret Rose Saunders as a director on 2012-06-22
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/12/2010
Director's details changed for John Michael Saunders on 2010-11-30
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Peter Stanley Michael Saunders on 2009-11-30
dot icon01/12/2009
Director's details changed for Margaret Rose Saunders on 2009-11-30
dot icon01/12/2009
Secretary's details changed for John Michael Saunders on 2009-11-30
dot icon01/12/2009
Director's details changed for John Michael Saunders on 2009-11-30
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Location of register of members
dot icon09/01/2008
Return made up to 30/11/07; full list of members
dot icon09/01/2008
Location of debenture register
dot icon09/01/2008
Location of register of members
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Accounts for a small company made up to 2003-03-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 30/11/03; full list of members
dot icon20/08/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/01/2003
Return made up to 30/11/02; full list of members
dot icon03/01/2002
Resolutions
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 30/11/00; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
Return made up to 30/11/99; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Return made up to 30/11/98; no change of members
dot icon26/01/1999
Director resigned
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon08/01/1998
Return made up to 30/11/97; no change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Particulars of mortgage/charge
dot icon24/04/1997
Return made up to 30/11/96; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon14/12/1995
Return made up to 30/11/95; no change of members
dot icon14/12/1995
Return made up to 30/11/94; no change of members
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
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 icon05/09/1994
Particulars of mortgage/charge
dot icon25/03/1994
Return made up to 30/11/93; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/09/1993
Particulars of mortgage/charge
dot icon01/07/1993
Ad 23/06/93--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon27/06/1993
Resolutions
dot icon27/06/1993
£ nc 10000/200000 17/06/93
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/12/1992
Return made up to 30/11/92; no change of members
dot icon31/03/1992
Return made up to 30/11/91; full list of members
dot icon13/09/1991
Accounts for a small company made up to 1991-03-31
dot icon08/09/1991
Return made up to 07/08/91; no change of members
dot icon06/08/1991
New director appointed
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon16/11/1990
Return made up to 07/08/90; full list of members
dot icon16/11/1990
Return made up to 31/12/89; full list of members
dot icon30/08/1990
Resolutions
dot icon01/03/1990
Group accounts for a small company made up to 1989-03-31
dot icon01/03/1990
Return made up to 30/11/89; full list of members
dot icon29/11/1988
Statement of affairs
dot icon18/10/1988
Wd 10/10/88 ad 16/09/88--------- premium £ si 9900@1=9900 £ ic 100/10000
dot icon18/10/1988
Wd 10/10/88 ad 16/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
£ nc 100/10000
dot icon11/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1988
Certificate of change of name
dot icon21/09/1988
Particulars of mortgage/charge
dot icon09/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1988
Registered office changed on 09/09/88 from: 31 corsham street london N1 6DR
dot icon09/09/1988
Resolutions
dot icon16/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

27
2022
change arrow icon-19.67 % *

* during past year

Cash in Bank

£133,463.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.31M
-
0.00
166.15K
-
2022
27
1.70M
-
0.00
133.46K
-
2022
27
1.70M
-
0.00
133.46K
-

Employees

2022

Employees

27 Descended-7 % *

Net Assets(GBP)

1.70M £Ascended29.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.46K £Descended-19.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Peter Stanley Michael
Secretary
02/02/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CASTLE ENGINEERING CO. (BOLSOVER) LIMITED

CASTLE ENGINEERING CO. (BOLSOVER) LIMITED is an(a) Active company incorporated on 16/06/1988 with the registered office located at 6 Prospect Close Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, Nottinghamshire NG17 7LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE ENGINEERING CO. (BOLSOVER) LIMITED?

toggle

CASTLE ENGINEERING CO. (BOLSOVER) LIMITED is currently Active. It was registered on 16/06/1988 .

Where is CASTLE ENGINEERING CO. (BOLSOVER) LIMITED located?

toggle

CASTLE ENGINEERING CO. (BOLSOVER) LIMITED is registered at 6 Prospect Close Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, Nottinghamshire NG17 7LF.

What does CASTLE ENGINEERING CO. (BOLSOVER) LIMITED do?

toggle

CASTLE ENGINEERING CO. (BOLSOVER) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CASTLE ENGINEERING CO. (BOLSOVER) LIMITED have?

toggle

CASTLE ENGINEERING CO. (BOLSOVER) LIMITED had 27 employees in 2022.

What is the latest filing for CASTLE ENGINEERING CO. (BOLSOVER) LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-28 with updates.