CASTLE EQUITY LIMITED

Register to unlock more data on OkredoRegister

CASTLE EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06222778

Incorporation date

23/04/2007

Size

Full

Contacts

Registered address

Registered address

40 Fort Parkway, Erdington, Birmingham, West Midlands B24 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon16/03/2026
Termination of appointment of Susan Mckenna as a director on 2026-03-09
dot icon03/06/2025
Termination of appointment of Caleb Pelger as a director on 2025-05-30
dot icon28/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon06/05/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Appointment of Mr Kyle Wohler as a director on 2025-03-12
dot icon12/07/2024
Confirmation statement made on 2024-04-23 with updates
dot icon01/07/2024
Termination of appointment of Taylor Paul Catarozoli as a director on 2024-06-30
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Appointment of Mr Michael Jonathan Warren as a director on 2024-02-03
dot icon06/02/2024
Full accounts made up to 2022-12-31
dot icon25/10/2023
Termination of appointment of Stephen Douglas Ray as a director on 2023-10-20
dot icon25/10/2023
Termination of appointment of Stephen Douglas Ray as a secretary on 2023-10-20
dot icon18/10/2023
Full accounts made up to 2021-12-31
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon02/08/2023
Registration of charge 062227780004, created on 2023-07-19
dot icon15/06/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon21/04/2023
Appointment of Mr Shashank Dhawan as a director on 2023-04-17
dot icon19/04/2023
Termination of appointment of Christopher David Novick as a director on 2023-04-13
dot icon21/02/2023
Termination of appointment of Gordon Edward Lawrence Roper as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mrs Susan Mckenna as a director on 2023-01-20
dot icon20/01/2023
Appointment of Mr Caleb Pelger as a director on 2023-01-05
dot icon20/12/2022
Termination of appointment of Jacopo Francisco Nadal as a director on 2022-12-12
dot icon20/12/2022
Appointment of Mr Christopher David Novick as a director on 2022-12-12
dot icon20/12/2022
Appointment of Mr Taylor Paul Catarozoli as a director on 2022-12-19
dot icon01/06/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon04/12/2020
Registration of charge 062227780003, created on 2020-12-01
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon29/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon14/04/2020
Appointment of Mr Mayur Mahesh Shah as a director on 2020-03-30
dot icon14/04/2020
Termination of appointment of Arnaud Lipkowicz as a director on 2020-03-30
dot icon24/02/2020
Registration of charge 062227780002, created on 2020-02-19
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon28/11/2017
Termination of appointment of Ian Ronald Edmondson as a director on 2017-10-01
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/07/2017
Change of share class name or designation
dot icon07/07/2017
Particulars of variation of rights attached to shares
dot icon06/07/2017
Notification of Tyre Bidco Limited as a person with significant control on 2017-06-15
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon30/06/2017
Resolutions
dot icon20/06/2017
Appointment of Mr Stuart Oran as a director on 2017-06-15
dot icon20/06/2017
Appointment of Mr Jacopo Francisco Nadal as a director on 2017-06-15
dot icon20/06/2017
Appointment of Mr Rowan Taylor as a director on 2017-06-15
dot icon19/06/2017
Termination of appointment of Paul Graham Southwell as a director on 2017-06-15
dot icon19/06/2017
Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 2017-06-15
dot icon19/06/2017
Appointment of Mr Arnaud Lipkowicz as a director on 2017-06-15
dot icon19/06/2017
Termination of appointment of Patrick David Bulmer as a director on 2017-06-15
dot icon15/06/2017
Registration of charge 062227780001, created on 2017-06-15
dot icon15/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon15/09/2016
Director's details changed for Mr Stephen Douglas Ray on 2016-08-31
dot icon01/09/2016
Statement by Directors
dot icon01/09/2016
Statement of capital on 2016-09-01
dot icon01/09/2016
Solvency Statement dated 15/08/16
dot icon01/09/2016
Resolutions
dot icon03/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon13/05/2016
Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 2015-01-01
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon25/09/2015
Appointment of Mr Gordon Edward Lawrence Roper as a director on 2015-09-14
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon15/09/2015
Resolutions
dot icon24/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Oliver Burns as a director
dot icon17/01/2014
Termination of appointment of Oliver Burns as a secretary
dot icon12/11/2013
Appointment of Mr Stephen Douglas Ray as a secretary
dot icon12/11/2013
Appointment of Mr Stephen Douglas Ray as a director
dot icon07/06/2013
Director's details changed for Mr Paul Graham Southwell on 2013-06-07
dot icon20/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Michael Askew as a director
dot icon12/11/2012
Appointment of Mr Michael John Askew as a director
dot icon23/08/2012
Statement by directors
dot icon23/08/2012
Solvency statement dated 22/08/12
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Statement of capital on 2012-08-23
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon20/01/2011
Appointment of Mr Tommy Harry Vilhelm Karlsson as a director
dot icon20/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mr Oliver Graham Burns on 2010-04-23
dot icon11/05/2010
Director's details changed for Mr Ian Ronald Edmondson on 2010-04-23
dot icon11/05/2010
Director's details changed for Mr Oliver Graham Burns on 2010-04-23
dot icon01/04/2010
Resolutions
dot icon01/04/2010
Statement of company's objects
dot icon26/05/2009
Ad 26/05/09\gbp si 25000@1=25000\gbp ic 4058631/4083631\
dot icon15/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 23/04/09; full list of members
dot icon15/05/2009
Director's change of particulars / ian edmonson / 31/05/2007
dot icon11/02/2009
Director appointed paul graham southwell
dot icon11/02/2009
Appointment terminated director dominic collier
dot icon09/09/2008
Auditor's resignation
dot icon07/07/2008
Ad 20/06/08\gbp si [email protected]=70417.5\gbp ic 3988213.5/4058631\
dot icon28/05/2008
Return made up to 23/04/08; full list of members
dot icon01/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/04/2008
Ad 17/03/08\gbp si [email protected]=68213.5\gbp ic 3854999/3923212.5\
dot icon16/04/2008
Nc inc already adjusted 28/02/08
dot icon16/04/2008
Resolutions
dot icon13/03/2008
Appointment terminate, director and secretary david pumphrey logged form
dot icon10/03/2008
Appointment terminated director and secretary david pumphrey
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2007
New secretary appointed;new director appointed
dot icon22/09/2007
Director resigned
dot icon11/07/2007
Ad 31/05/07-06/06/07 £ si 82465@1=82465 £ si [email protected]=21691 £ si [email protected]=44 £ ic 3750799/3854999
dot icon11/07/2007
Registered office changed on 11/07/07 from: mitre house, 160 aldersgate street, london EC1A 4DD
dot icon09/07/2007
Ad 31/05/07--------- £ si [email protected]=3665809 £ ic 84990/3750799
dot icon09/07/2007
Ad 31/05/07--------- £ si [email protected]=7455 £ ic 77535/84990
dot icon09/07/2007
Ad 31/05/07--------- £ si 77534@1=77534 £ ic 1/77535
dot icon09/07/2007
Nc inc already adjusted 31/05/07
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon27/06/2007
New director appointed
dot icon17/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Secretary resigned;director resigned
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New secretary appointed;new director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/05/2007
Certificate of change of name
dot icon23/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stuart
Director
23/05/2007 - 31/08/2007
3
MITRE SECRETARIES LIMITED
Corporate Director
23/04/2007 - 23/05/2007
308
MITRE SECRETARIES LIMITED
Corporate Secretary
23/04/2007 - 23/05/2007
308
MITRE DIRECTORS LIMITED
Corporate Director
23/04/2007 - 23/05/2007
86
Collier, Dominic Edwin
Director
31/05/2007 - 31/01/2009
29

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 EQUITY LIMITED

CASTLE EQUITY LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 40 Fort Parkway, Erdington, Birmingham, West Midlands B24 9HL. There are currently 6 active directors 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 EQUITY LIMITED?

toggle

CASTLE EQUITY LIMITED is currently Active. It was registered on 23/04/2007 .

Where is CASTLE EQUITY LIMITED located?

toggle

CASTLE EQUITY LIMITED is registered at 40 Fort Parkway, Erdington, Birmingham, West Midlands B24 9HL.

What does CASTLE EQUITY LIMITED do?

toggle

CASTLE EQUITY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASTLE EQUITY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Susan Mckenna as a director on 2026-03-09.