CASTLE ESTATES YORKSHIRE LTD

Register to unlock more data on OkredoRegister

CASTLE ESTATES YORKSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718979

Incorporation date

01/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roxy Venue, Wharf Street, Sowerby Bridge HX6 2AECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2022
Appointment of Ms Georgia Nuttall as a director on 2022-11-08
dot icon13/09/2022
Certificate of change of name
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon08/09/2022
Registered office address changed from New Palladium Bingo Union Road Oswaldtwistle United Kingdom to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 2022-09-08
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Cessation of Stephen Nuttall as a person with significant control on 2022-02-16
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon29/12/2021
Change of details for Mr Stephen Nuttall as a person with significant control on 2021-12-29
dot icon19/10/2021
Appointment of Mr Ashley Nuttall as a director on 2021-10-05
dot icon19/10/2021
Notification of Ashley Nuttall as a person with significant control on 2021-10-05
dot icon18/10/2021
Termination of appointment of Stephen Woodward Nuttall as a director on 2021-10-05
dot icon18/10/2021
Termination of appointment of Stephen Nuttall as a secretary on 2021-10-05
dot icon18/10/2021
Appointment of Mr Ashley Nuttall as a secretary on 2021-10-05
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2019
Notification of Stephen Nuttall as a person with significant control on 2018-05-14
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2019
Registered office address changed from New Palladium Bingo Union Road Oswaldtwistle United Kingdom to New Palladium Bingo Union Road Oswaldtwistle on 2019-02-21
dot icon21/02/2019
Registered office address changed from Roxy Venue Wharf Street Sowerby Bridge HX6 2AE England to New Palladium Bingo Union Road Oswaldtwistle on 2019-02-21
dot icon20/02/2019
Cessation of Helen Nuttall as a person with significant control on 2018-05-14
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/02/2019
Appointment of Mr Stephen Nuttall as a secretary on 2018-05-14
dot icon20/02/2019
Termination of appointment of Helen Jane Nuttall as a director on 2018-05-14
dot icon20/02/2019
Termination of appointment of Robert Fleming as a director on 2018-05-14
dot icon20/02/2019
Termination of appointment of Robert Fleming as a secretary on 2018-05-14
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/10/2016
Registered office address changed from C/O C/O New Western Bingo Head Office Eyres Avenue Leeds West Yorkshire LS12 3BA to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 2016-10-23
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Appointment of Miss Helen Jane Nuttall as a director
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Roxy Bingo Hall Wharf Street Sowerby Bridge West Yorkshire HX6 2AE on 2010-06-22
dot icon21/06/2010
Director's details changed for Stephen Woodward Nuttall on 2010-06-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Return made up to 01/06/09; full list of members
dot icon19/06/2009
Appointment terminated director paul evans
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
Return made up to 01/06/07; full list of members
dot icon17/05/2007
New director appointed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon25/06/2005
Return made up to 01/06/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 01/06/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Registered office changed on 11/08/99 from: castle bingo club high street merthyr tydfil mid glamorgan CF47 9XX
dot icon11/08/1999
Return made up to 01/06/99; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-06-30
dot icon04/07/1999
Accounts for a small company made up to 1997-06-30
dot icon05/06/1999
Director resigned
dot icon01/05/1999
Director resigned
dot icon14/08/1998
Return made up to 01/06/98; no change of members
dot icon09/06/1997
Return made up to 01/06/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon19/06/1996
Return made up to 01/06/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-06-30
dot icon13/07/1995
Return made up to 01/06/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon08/06/1994
Return made up to 01/06/94; full list of members
dot icon14/12/1993
Full accounts made up to 1993-06-30
dot icon24/11/1993
Ad 02/06/93--------- £ si 97@1=97 £ ic 3/100
dot icon12/10/1993
New director appointed
dot icon29/06/1993
Ad 01/06/92--------- £ si 3@1
dot icon23/06/1993
Return made up to 01/06/93; full list of members
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon05/08/1992
Registered office changed on 05/08/92 from: 92/101 high street merthyr tydfil mid glamorgan
dot icon05/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
New director appointed
dot icon01/06/1992
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
30/06/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.36K
-
0.00
120.00
-
2022
0
67.33K
-
0.00
231.48K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Ashley
Director
05/10/2021 - Present
5
Evans, Paul
Director
01/07/2006 - 30/04/2009
2
Fleming, Robert
Director
31/05/1992 - 13/05/2018
12
Nuttall, Georgia
Director
08/11/2022 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1992 - 31/05/1992
99600

Persons with Significant Control

3
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 ESTATES YORKSHIRE LTD

CASTLE ESTATES YORKSHIRE LTD is an(a) Active company incorporated on 01/06/1992 with the registered office located at Roxy Venue, Wharf Street, Sowerby Bridge HX6 2AE. There are currently 3 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 ESTATES YORKSHIRE LTD?

toggle

CASTLE ESTATES YORKSHIRE LTD is currently Active. It was registered on 01/06/1992 .

Where is CASTLE ESTATES YORKSHIRE LTD located?

toggle

CASTLE ESTATES YORKSHIRE LTD is registered at Roxy Venue, Wharf Street, Sowerby Bridge HX6 2AE.

What does CASTLE ESTATES YORKSHIRE LTD do?

toggle

CASTLE ESTATES YORKSHIRE LTD operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CASTLE ESTATES YORKSHIRE LTD?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-06-30.