CASTLE FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CASTLE FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01365078

Incorporation date

25/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Quarry Lane, Mill Hill Industrial Estate, Enderby, Leicester LE19 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1978)
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon23/06/2022
Resolutions
dot icon21/06/2022
Purchase of own shares.
dot icon24/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon09/05/2019
Appointment of Mr David Peter Owen as a secretary on 2019-05-08
dot icon08/05/2019
Termination of appointment of Stewart Matthews as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Stewart Matthews as a secretary on 2019-05-08
dot icon08/05/2019
Cessation of Stewart Matthews as a person with significant control on 2019-05-08
dot icon21/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon16/07/2018
Notification of Emma Owen as a person with significant control on 2018-07-01
dot icon06/11/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon21/08/2015
Satisfaction of charge 2 in full
dot icon04/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/09/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Director's details changed for David Peter Owen on 2013-07-05
dot icon05/07/2013
Director's details changed for Stewart Matthews on 2013-07-05
dot icon05/07/2013
Director's details changed for Les Francis Coupe on 2013-07-05
dot icon07/11/2012
Appointment of Mr Stewart Matthews as a secretary
dot icon07/11/2012
Termination of appointment of Hazel Owen as a secretary
dot icon02/11/2012
Termination of appointment of Hazel Owen as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon27/07/2010
Director's details changed for Hazel Daphne Owen on 2010-07-10
dot icon27/07/2010
Director's details changed for David Peter Owen on 2010-07-10
dot icon27/07/2010
Director's details changed for Stewart Matthews on 2010-07-10
dot icon27/07/2010
Director's details changed for Les Francis Coupe on 2010-07-10
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon18/05/2009
Director appointed les francis coupe
dot icon14/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 10/07/08; full list of members
dot icon18/07/2008
Location of register of members
dot icon18/07/2008
Location of debenture register
dot icon12/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/09/2007
Return made up to 10/07/07; full list of members
dot icon11/09/2006
Return made up to 10/07/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/09/2005
Return made up to 10/07/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/09/2004
Return made up to 10/07/04; full list of members
dot icon24/08/2004
Director resigned
dot icon10/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon10/08/2003
Return made up to 10/07/03; full list of members
dot icon25/07/2003
New director appointed
dot icon06/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/08/2002
Return made up to 10/07/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-04-30
dot icon25/07/2000
Return made up to 10/07/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-04-30
dot icon30/07/1999
Return made up to 10/07/99; full list of members
dot icon26/01/1999
Director resigned
dot icon21/09/1998
Accounts for a small company made up to 1998-04-30
dot icon06/08/1998
Return made up to 10/07/98; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1997-04-30
dot icon16/07/1997
Return made up to 10/07/97; no change of members
dot icon27/09/1996
Accounts for a small company made up to 1996-04-30
dot icon03/09/1996
Return made up to 10/07/96; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1995-04-30
dot icon21/07/1995
New director appointed
dot icon21/07/1995
Return made up to 10/07/95; no change of members
dot icon30/08/1994
Accounts for a small company made up to 1994-04-30
dot icon13/07/1994
Return made up to 10/07/94; no change of members
dot icon06/09/1993
Full accounts made up to 1993-04-30
dot icon29/08/1993
Registered office changed on 29/08/93 from: main st cosby leicester LE9 5LU
dot icon27/07/1993
Particulars of mortgage/charge
dot icon25/07/1993
Return made up to 10/07/93; full list of members
dot icon25/08/1992
Full accounts made up to 1992-04-30
dot icon24/07/1992
Return made up to 10/07/92; no change of members
dot icon05/09/1991
Return made up to 10/07/91; no change of members
dot icon28/08/1991
Full accounts made up to 1991-04-30
dot icon17/01/1991
Full accounts made up to 1990-04-30
dot icon29/11/1990
New director appointed
dot icon29/08/1990
Return made up to 10/07/90; full list of members
dot icon24/11/1989
Full accounts made up to 1989-04-30
dot icon24/11/1989
Return made up to 10/11/89; full list of members
dot icon16/12/1988
Full accounts made up to 1988-04-30
dot icon16/12/1988
Return made up to 10/10/88; full list of members
dot icon25/05/1988
Resolutions
dot icon03/11/1987
Full accounts made up to 1987-04-30
dot icon03/11/1987
Return made up to 11/09/87; no change of members
dot icon02/02/1987
Full accounts made up to 1986-04-30
dot icon02/02/1987
Annual return made up to 14/10/86
dot icon25/04/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+2.87 % *

* during past year

Cash in Bank

£375,395.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
480.66K
-
0.00
307.15K
-
2022
18
543.62K
-
0.00
364.91K
-
2023
18
601.31K
-
0.00
375.40K
-
2023
18
601.31K
-
0.00
375.40K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

601.31K £Ascended10.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.40K £Ascended2.87 % *

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
Coupe, Les Francis
Director
06/04/2009 - 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

22,046
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 FREIGHT LIMITED

CASTLE FREIGHT LIMITED is an(a) Active company incorporated on 25/04/1978 with the registered office located at 1a Quarry Lane, Mill Hill Industrial Estate, Enderby, Leicester LE19 4AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE FREIGHT LIMITED?

toggle

CASTLE FREIGHT LIMITED is currently Active. It was registered on 25/04/1978 .

Where is CASTLE FREIGHT LIMITED located?

toggle

CASTLE FREIGHT LIMITED is registered at 1a Quarry Lane, Mill Hill Industrial Estate, Enderby, Leicester LE19 4AU.

What does CASTLE FREIGHT LIMITED do?

toggle

CASTLE FREIGHT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CASTLE FREIGHT LIMITED have?

toggle

CASTLE FREIGHT LIMITED had 18 employees in 2023.

What is the latest filing for CASTLE FREIGHT LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-04-30.