CASTLE FASTENERS LIMITED

Register to unlock more data on OkredoRegister

CASTLE FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02224155

Incorporation date

25/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Martindale, Hawks Green, Cannock, Staffs WS11 7XNCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1988)
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon26/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon19/03/2010
Director's details changed for Steven John Penlington on 2010-03-16
dot icon08/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/03/2009
Return made up to 16/03/09; full list of members
dot icon16/05/2008
Return made up to 16/03/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/06/2007
Return made up to 16/03/07; full list of members
dot icon24/05/2006
Return made up to 16/03/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/04/2005
Return made up to 16/03/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/09/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/06/2004
Return made up to 16/03/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/06/2003
Return made up to 16/03/03; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/05/2002
Return made up to 16/03/02; full list of members
dot icon13/06/2001
Full accounts made up to 2000-08-31
dot icon08/06/2001
Return made up to 16/03/01; full list of members
dot icon08/05/2000
Full accounts made up to 1999-08-31
dot icon02/05/2000
Return made up to 16/03/00; full list of members
dot icon25/05/1999
Return made up to 16/03/99; no change of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon06/01/1999
Accounts for a small company made up to 1998-08-31
dot icon23/04/1998
Return made up to 16/03/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-08-31
dot icon14/05/1997
Return made up to 16/03/97; no change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-08-31
dot icon19/05/1996
Return made up to 16/03/96; no change of members
dot icon27/11/1995
Accounts for a small company made up to 1995-08-31
dot icon22/05/1995
Registered office changed on 22/05/95 from: unit 1 abs business park northgate aldridge walsall WS9 8TH
dot icon22/05/1995
Return made up to 16/03/95; full list of members
dot icon23/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/02/1995
Accounts for a small company made up to 1994-08-31
dot icon08/02/1995
Registered office changed on 08/02/95 from: unit 40 empire ind park brickyard road aldridge walsall w mids WS9 8XT
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Accounting reference date shortened from 31/12 to 31/08
dot icon17/05/1994
Return made up to 16/03/94; no change of members
dot icon12/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Return made up to 16/03/93; full list of members
dot icon11/02/1993
Particulars of mortgage/charge
dot icon02/07/1992
Accounts for a small company made up to 1991-12-31
dot icon28/04/1992
Location of register of members
dot icon25/04/1992
Return made up to 16/03/92; full list of members
dot icon07/04/1991
Accounts for a small company made up to 1990-12-31
dot icon07/04/1991
New secretary appointed;director resigned
dot icon07/04/1991
Location of register of members
dot icon07/04/1991
Registered office changed on 07/04/91 from: unit 16H west side industrial estate jackson street st helens merseyside WA9 3AT
dot icon07/04/1991
Return made up to 16/03/91; full list of members
dot icon29/10/1990
Memorandum and Articles of Association
dot icon01/10/1990
Auditor's resignation
dot icon28/09/1990
Certificate of change of name
dot icon06/07/1990
Accounts for a small company made up to 1989-12-31
dot icon06/07/1990
Return made up to 29/06/90; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-12-31
dot icon16/05/1989
Return made up to 10/04/89; full list of members
dot icon04/11/1988
Director's particulars changed
dot icon28/10/1988
Wd 17/10/88 ad 22/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1988
Registered office changed on 20/10/88 from: 11-13 victoria street london L2 5QQ
dot icon20/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: suite 2 kinetic centre theobald street borehamwood herts 0
dot icon06/05/1988
Certificate of change of name
dot icon25/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+21.25 % *

* during past year

Cash in Bank

£164,175.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.14K
-
0.00
117.12K
-
2022
2
133.81K
-
0.00
135.41K
-
2023
2
166.38K
-
0.00
164.18K
-
2023
2
166.38K
-
0.00
164.18K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

166.38K £Ascended24.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.18K £Ascended21.25 % *

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
Penlington, Lisa Jane
Secretary
14/12/1994 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE FASTENERS LIMITED

CASTLE FASTENERS LIMITED is an(a) Active company incorporated on 25/02/1988 with the registered office located at Unit 6 Martindale, Hawks Green, Cannock, Staffs WS11 7XN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE FASTENERS LIMITED?

toggle

CASTLE FASTENERS LIMITED is currently Active. It was registered on 25/02/1988 .

Where is CASTLE FASTENERS LIMITED located?

toggle

CASTLE FASTENERS LIMITED is registered at Unit 6 Martindale, Hawks Green, Cannock, Staffs WS11 7XN.

What does CASTLE FASTENERS LIMITED do?

toggle

CASTLE FASTENERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CASTLE FASTENERS LIMITED have?

toggle

CASTLE FASTENERS LIMITED had 2 employees in 2023.

What is the latest filing for CASTLE FASTENERS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-16 with no updates.