CASTLE GREEN ST ASAPH LIMITED

Register to unlock more data on OkredoRegister

CASTLE GREEN ST ASAPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174399

Incorporation date

18/03/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridgemere House Chester Road, Preston Brook, Runcorn WA7 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon30/03/2026
Registration of charge 031743990004, created on 2026-03-26
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/11/2025
Registered office address changed from Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales to Bridgemere House Chester Road Preston Brook Runcorn WA7 3BD on 2025-11-11
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon01/04/2025
Auditor's resignation
dot icon10/09/2024
Appointment of Mrs Nicole Jane Burstow as a director on 2024-09-09
dot icon10/09/2024
Termination of appointment of Ashley Martin Lewis as a director on 2024-09-09
dot icon07/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon15/04/2024
Full accounts made up to 2023-03-31
dot icon10/10/2023
Registration of charge 031743990003, created on 2023-09-29
dot icon15/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon25/01/2023
Full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon30/05/2022
Termination of appointment of Kieran Noel Power as a secretary on 2022-05-16
dot icon30/05/2022
Appointment of Mrs Julie Anne Banham as a secretary on 2022-05-17
dot icon28/01/2022
Full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon16/04/2021
Registration of charge 031743990002, created on 2021-04-09
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/03/2021
Change of details for Dalglen 2020 Limited as a person with significant control on 2021-01-01
dot icon10/12/2020
Resolutions
dot icon03/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/12/2020
Resolutions
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Change of share class name or designation
dot icon08/10/2020
Appointment of Mr Ashley Martin Lewis as a director on 2020-09-18
dot icon01/10/2020
Notification of Dalglen 2020 Limited as a person with significant control on 2020-09-18
dot icon01/10/2020
Cessation of Simon Walt Macbryde as a person with significant control on 2020-09-18
dot icon01/10/2020
Cessation of Ruth Melanie Macbryde as a person with significant control on 2020-09-18
dot icon01/10/2020
Termination of appointment of Simon Walt Macbryde as a director on 2020-09-18
dot icon01/10/2020
Termination of appointment of Ruth Melanie Macbryde as a director on 2020-09-18
dot icon22/09/2020
Registered office address changed from Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ Wales to Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on 2020-09-22
dot icon18/08/2020
Satisfaction of charge 1 in full
dot icon21/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon21/04/2020
Notification of Ruth Melanie Macbryde as a person with significant control on 2019-08-28
dot icon03/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/11/2019
Registered office address changed from Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire Wales to Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ on 2019-11-25
dot icon13/11/2019
Registered office address changed from Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ Wales to Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire on 2019-11-13
dot icon13/11/2019
Registered office address changed from Macbryde House Unit 28 Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ to Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ on 2019-11-13
dot icon08/10/2019
Resolutions
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon11/09/2019
Resolutions
dot icon28/08/2019
Appointment of Mr Gwyn Jones as a director on 2019-08-27
dot icon08/04/2019
Termination of appointment of Kevin Wyn Williams as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Kevin Wyn Williams as a secretary on 2019-04-08
dot icon08/04/2019
Appointment of Mr Kieran Noel Power as a secretary on 2019-04-08
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon17/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/01/2016
Resolutions
dot icon10/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon16/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/12/2010
Appointment of Mrs Ruth Melanie Macbryde as a director
dot icon14/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/10/2009
Accounts for a small company made up to 2009-03-31
dot icon03/04/2009
Return made up to 18/03/09; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 18/03/07; full list of members
dot icon19/02/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon13/06/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 18/03/05; full list of members
dot icon17/06/2004
Full accounts made up to 2003-09-30
dot icon21/04/2004
Return made up to 18/03/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon02/05/2003
Full accounts made up to 2002-09-30
dot icon28/04/2003
Full accounts made up to 2001-09-30
dot icon22/04/2003
Return made up to 18/03/03; full list of members
dot icon21/03/2002
Return made up to 18/03/02; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: alexandra house abergele road colwyn bay clwyd LL29 9YF
dot icon18/10/2001
Full accounts made up to 2000-09-30
dot icon24/04/2001
Return made up to 18/03/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
Return made up to 18/03/00; full list of members
dot icon20/05/1999
Full accounts made up to 1998-09-30
dot icon30/04/1999
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon01/04/1999
Return made up to 18/03/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 18/03/98; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Return made up to 18/03/97; full list of members
dot icon15/12/1996
Accounting reference date notified as 31/12
dot icon19/08/1996
Particulars of mortgage/charge
dot icon04/06/1996
Statement of affairs
dot icon04/06/1996
Ad 07/05/96--------- £ si 998@1
dot icon09/05/1996
Memorandum and Articles of Association
dot icon01/05/1996
Certificate of change of name
dot icon14/04/1996
Secretary resigned
dot icon14/04/1996
New director appointed
dot icon14/04/1996
Director resigned
dot icon14/04/1996
New secretary appointed;new director appointed
dot icon14/04/1996
Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 2BU
dot icon18/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/1996 - 01/04/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/03/1996 - 01/04/1996
43699
Macbryde, Simon Walt
Director
01/04/1996 - 18/09/2020
24
Mrs Ruth Melanie Macbryde
Director
17/12/2010 - 18/09/2020
4
Lewis, Ashley Martin
Director
18/09/2020 - 09/09/2024
30

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 GREEN ST ASAPH LIMITED

CASTLE GREEN ST ASAPH LIMITED is an(a) Active company incorporated on 18/03/1996 with the registered office located at Bridgemere House Chester Road, Preston Brook, Runcorn WA7 3BD. 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 GREEN ST ASAPH LIMITED?

toggle

CASTLE GREEN ST ASAPH LIMITED is currently Active. It was registered on 18/03/1996 .

Where is CASTLE GREEN ST ASAPH LIMITED located?

toggle

CASTLE GREEN ST ASAPH LIMITED is registered at Bridgemere House Chester Road, Preston Brook, Runcorn WA7 3BD.

What does CASTLE GREEN ST ASAPH LIMITED do?

toggle

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

What is the latest filing for CASTLE GREEN ST ASAPH LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 031743990004, created on 2026-03-26.