CASTLE FABRICATION & INSTALLATION LIMITED

Register to unlock more data on OkredoRegister

CASTLE FABRICATION & INSTALLATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954929

Incorporation date

02/08/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Site No.8 Unit 3a Cold Hesledon, Ind. Est Cold Hesledon, Seaham, County Durham SR7 8STCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon02/11/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/10/2018
Termination of appointment of Jacqueline Anne Margaret Fenton as a secretary on 2018-10-15
dot icon26/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon22/11/2017
Termination of appointment of Andrew Finch as a director on 2017-11-15
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/07/2013
Director's details changed for Dr Andrew Finch on 2013-07-15
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Change of share class name or designation
dot icon15/07/2013
Appointment of Dr Andrew Finch as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon15/08/2012
Secretary's details changed for Jacqueline Anne Margaret Fenton on 2012-08-06
dot icon15/08/2012
Director's details changed for David Andrew Evans on 2012-08-06
dot icon08/02/2012
Appointment of Mr Paul Whelam as a director
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/04/2011
Termination of appointment of Terence Richardson as a director
dot icon19/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/08/2010
Director's details changed for Terence Richardson on 2010-08-02
dot icon15/02/2010
Termination of appointment of David Illingworth as a director
dot icon05/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/08/2009
Return made up to 02/08/09; full list of members
dot icon03/08/2009
Director's change of particulars / terence richardson / 02/08/2009
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/08/2008
Return made up to 02/08/08; full list of members
dot icon23/06/2008
Nc inc already adjusted 30/05/08
dot icon23/06/2008
Resolutions
dot icon05/06/2008
Ad 30/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon05/06/2008
Resolutions
dot icon07/02/2008
£ ic 2/1 05/12/07 £ sr 1@1=1
dot icon30/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/08/2007
Return made up to 02/08/07; full list of members
dot icon14/03/2007
New director appointed
dot icon09/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/08/2006
Return made up to 02/08/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/09/2005
Return made up to 02/08/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/08/2004
Return made up to 02/08/04; full list of members
dot icon24/02/2004
£ ic 3/2 30/12/03 £ sr 1@1=1
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon03/09/2003
Return made up to 02/08/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/08/2002
Return made up to 02/08/02; full list of members
dot icon16/01/2002
Director resigned
dot icon06/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon03/08/2001
Return made up to 02/08/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-01-31
dot icon23/08/2000
Return made up to 02/08/00; full list of members
dot icon10/04/2000
Registered office changed on 10/04/00 from: 4 the mount throckley newcastle upon tyne tyne & wear NE15 9JY
dot icon05/11/1999
Accounts for a small company made up to 1999-01-31
dot icon05/08/1999
Return made up to 02/08/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon01/10/1998
Return made up to 02/08/98; full list of members
dot icon02/09/1997
Return made up to 02/08/97; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1997-01-31
dot icon25/02/1997
Accounts for a small company made up to 1996-01-31
dot icon20/08/1996
Return made up to 02/08/96; no change of members
dot icon29/09/1995
Return made up to 02/08/95; full list of members
dot icon29/03/1995
Accounting reference date notified as 31/01
dot icon29/03/1995
Ad 06/03/95--------- £ si 1@1=1 £ ic 2/3
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Particulars of mortgage/charge
dot icon14/11/1994
Certificate of change of name
dot icon07/11/1994
New director appointed
dot icon07/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Registered office changed on 07/11/94 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon28/10/1994
Memorandum and Articles of Association
dot icon28/10/1994
Resolutions
dot icon02/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

22
2023
change arrow icon-80.39 % *

* during past year

Cash in Bank

£72,915.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.08M
-
0.00
670.75K
-
2022
18
671.58K
-
0.00
371.77K
-
2023
22
691.88K
-
0.00
72.92K
-
2023
22
691.88K
-
0.00
72.92K
-

Employees

2023

Employees

22 Ascended22 % *

Net Assets(GBP)

691.88K £Ascended3.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.92K £Descended-80.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Secretary
01/08/1994 - 19/10/1994
683
BONUSWORTH LIMITED
Corporate Director
01/08/1994 - 19/10/1994
995
Finch, Andrew
Director
30/06/2013 - 14/11/2017
8
Hudspith, Edward
Director
19/10/1994 - 01/01/2002
3
Richardson, Terence
Director
18/01/2007 - 12/04/2011
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CASTLE FABRICATION & INSTALLATION LIMITED

CASTLE FABRICATION & INSTALLATION LIMITED is an(a) Active company incorporated on 02/08/1994 with the registered office located at Site No.8 Unit 3a Cold Hesledon, Ind. Est Cold Hesledon, Seaham, County Durham SR7 8ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE FABRICATION & INSTALLATION LIMITED?

toggle

CASTLE FABRICATION & INSTALLATION LIMITED is currently Active. It was registered on 02/08/1994 .

Where is CASTLE FABRICATION & INSTALLATION LIMITED located?

toggle

CASTLE FABRICATION & INSTALLATION LIMITED is registered at Site No.8 Unit 3a Cold Hesledon, Ind. Est Cold Hesledon, Seaham, County Durham SR7 8ST.

What does CASTLE FABRICATION & INSTALLATION LIMITED do?

toggle

CASTLE FABRICATION & INSTALLATION LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CASTLE FABRICATION & INSTALLATION LIMITED have?

toggle

CASTLE FABRICATION & INSTALLATION LIMITED had 22 employees in 2023.

What is the latest filing for CASTLE FABRICATION & INSTALLATION LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.