CASTLE INDUSTRIAL PARK LIMITED

Register to unlock more data on OkredoRegister

CASTLE INDUSTRIAL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115922

Incorporation date

26/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartholomew House, London Road, Newbury RG14 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon24/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/12/2023
Termination of appointment of Gerard Anthony Copps as a secretary on 2023-12-11
dot icon21/12/2023
Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House London Road Newbury RG14 1JX on 2023-12-21
dot icon21/12/2023
Appointment of Miss Christina Louise Wherry as a secretary on 2023-12-12
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon21/12/2020
Appointment of Mr Nicholas James Vanstone as a director on 2020-12-18
dot icon21/12/2020
Termination of appointment of Richard Ian Sharpe as a director on 2020-12-18
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon07/01/2019
Appointment of Mr Gerard Anthony Copps as a secretary on 2018-12-31
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Termination of appointment of Hugh Slater Boyd as a secretary on 2018-03-06
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Appointment of Mr Simon Marcus Nutbrown as a director on 2017-01-24
dot icon25/01/2017
Appointment of Mr Jonathan Bishop as a director on 2017-01-24
dot icon25/01/2017
Termination of appointment of Simon Jeremy Tillyer as a director on 2017-01-24
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/05/2014
Accounts for a small company made up to 2013-12-31
dot icon06/03/2014
Director's details changed for Richard Ian Sharpe on 2014-03-05
dot icon06/03/2014
Director's details changed for Mr Simon Jeremy Tillyer on 2014-03-05
dot icon05/03/2014
Secretary's details changed for Mr Hugh Slater Boyd on 2014-03-05
dot icon17/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2012-12-31
dot icon18/01/2013
Director's details changed for Richard Ian Sharpe on 2013-01-18
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon21/01/2010
Director's details changed for Simon Jeremy Tillyer on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Hugh Slater Boyd on 2009-10-01
dot icon17/04/2009
Accounts for a small company made up to 2008-12-31
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon30/05/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
Return made up to 04/01/08; full list of members
dot icon17/04/2007
Accounts for a small company made up to 2006-12-31
dot icon22/01/2007
Return made up to 04/01/07; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon25/01/2006
Return made up to 04/01/06; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: griffins court 24-32 london road newbury berkshire RG14 1JX
dot icon16/08/2005
Auditor's resignation
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon11/02/2005
Return made up to 04/01/05; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Return made up to 04/01/04; full list of members
dot icon11/03/2004
New director appointed
dot icon16/04/2003
Secretary resigned
dot icon04/04/2003
New secretary appointed
dot icon24/03/2003
Accounts for a small company made up to 2002-12-31
dot icon24/03/2003
Secretary resigned
dot icon20/02/2003
Return made up to 04/01/03; no change of members
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon20/03/2002
Director resigned
dot icon11/02/2002
Return made up to 04/01/02; full list of members
dot icon23/11/2001
Director resigned
dot icon05/11/2001
New secretary appointed
dot icon02/11/2001
Secretary resigned
dot icon28/09/2001
Registered office changed on 28/09/01 from: 31 turnpike road newbury berkshire RG14 2NX
dot icon31/08/2001
New director appointed
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
Director resigned
dot icon10/01/2001
Return made up to 04/01/01; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Director's particulars changed
dot icon19/01/2000
Return made up to 04/01/00; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 04/01/99; full list of members
dot icon23/06/1998
New director appointed
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 04/01/98; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 04/01/97; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Return made up to 04/01/96; full list of members
dot icon30/11/1995
Director resigned
dot icon16/06/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Return made up to 04/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Accounts for a small company made up to 1993-12-31
dot icon04/02/1994
Return made up to 04/01/94; change of members
dot icon18/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Return made up to 04/01/93; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/10/1992
Director resigned;new director appointed
dot icon28/01/1992
Return made up to 04/01/92; no change of members
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Director resigned;new director appointed
dot icon07/04/1991
Secretary resigned;new secretary appointed
dot icon22/01/1991
Return made up to 04/01/91; full list of members
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1989
Ad 06/11/89--------- £ si 7@1=7 £ ic 2/9
dot icon09/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1989
Registered office changed on 09/10/89 from: 21/23 the broadway newbury berkshire RG13 1AT
dot icon29/09/1989
Director resigned;new director appointed
dot icon01/09/1989
Return made up to 24/10/88; full list of members
dot icon23/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon23/08/1989
Accounts for a dormant company made up to 1988-03-31
dot icon22/08/1989
Resolutions
dot icon08/09/1987
New secretary appointed
dot icon23/07/1987
Resolutions
dot icon07/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1987
Registered office changed on 24/06/87 from: 166 bedminster down road bristol BS13 7AG
dot icon23/06/1987
Resolutions
dot icon26/05/1987
Certificate of change of name
dot icon26/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.43 % *

* during past year

Cash in Bank

£67,669.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.83K
-
0.00
67.96K
-
2022
0
64.58K
-
0.00
67.67K
-
2022
0
64.58K
-
0.00
67.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.58K £Descended-4.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.67K £Descended-0.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutbrown, Simon Marcus
Director
24/01/2017 - Present
12
Bishop, Jonathan
Director
24/01/2017 - Present
8
Sharpe, Richard Ian
Director
09/12/2003 - 18/12/2020
23
Vanstone, Nicholas James Edward
Director
18/12/2020 - Present
4
Tillyer, Simon Jeremy
Director
20/08/2001 - 24/01/2017
8

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+
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 INDUSTRIAL PARK LIMITED

CASTLE INDUSTRIAL PARK LIMITED is an(a) Active company incorporated on 26/03/1987 with the registered office located at Bartholomew House, London Road, Newbury RG14 1JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE INDUSTRIAL PARK LIMITED?

toggle

CASTLE INDUSTRIAL PARK LIMITED is currently Active. It was registered on 26/03/1987 .

Where is CASTLE INDUSTRIAL PARK LIMITED located?

toggle

CASTLE INDUSTRIAL PARK LIMITED is registered at Bartholomew House, London Road, Newbury RG14 1JX.

What does CASTLE INDUSTRIAL PARK LIMITED do?

toggle

CASTLE INDUSTRIAL PARK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLE INDUSTRIAL PARK LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-04 with no updates.