CASTLE LEISURE LTD

Register to unlock more data on OkredoRegister

CASTLE LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00118558

Incorporation date

14/11/1911

Size

Full

Contacts

Registered address

Registered address

1/3 City Road, Cardiff, South Glamorgan CF24 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1911)
dot icon10/04/2026
Purchase of own shares.
dot icon04/03/2026
Full accounts made up to 2025-12-28
dot icon02/01/2026
Appointment of Mrs Jemma Carter French as a secretary on 2026-01-01
dot icon31/12/2025
Termination of appointment of Lisa Morgan as a secretary on 2025-12-31
dot icon31/12/2025
Termination of appointment of Lisa Mary Morgan as a director on 2025-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon18/08/2025
Full accounts made up to 2024-12-29
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon27/02/2025
Purchase of own shares.
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon28/05/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Purchase of own shares.
dot icon14/12/2023
Purchase of own shares.
dot icon03/07/2023
Appointment of Mr Benjamin Geoffrey Harris as a director on 2023-07-03
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon02/03/2023
Purchase of own shares.
dot icon27/02/2023
Full accounts made up to 2022-12-25
dot icon31/12/2022
Termination of appointment of Mark Hunter Andrews as a director on 2022-12-31
dot icon31/12/2022
Appointment of Isabella Sophie Allan Andrews as a director on 2022-12-31
dot icon28/09/2022
Full accounts made up to 2021-12-26
dot icon03/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon15/03/2022
Purchase of own shares.
dot icon15/03/2022
Purchase of own shares.
dot icon29/09/2021
Full accounts made up to 2020-12-27
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon10/02/2021
Purchase of own shares.
dot icon24/11/2020
Registration of charge 001185580025, created on 2020-11-23
dot icon30/09/2020
Full accounts made up to 2019-12-29
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-30
dot icon25/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon06/03/2019
Purchase of own shares.
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon26/02/2018
Purchase of own shares.
dot icon20/11/2017
Purchase of own shares.
dot icon28/09/2017
Full accounts made up to 2016-12-25
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-27
dot icon28/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/02/2016
Purchase of own shares.
dot icon07/10/2015
Full accounts made up to 2014-12-28
dot icon04/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/04/2015
Appointment of Mrs Kate Brown as a director on 2015-04-01
dot icon28/04/2015
Termination of appointment of David Scott Andrews as a director on 2015-03-31
dot icon23/04/2015
Purchase of own shares.
dot icon03/10/2014
Full accounts made up to 2013-12-29
dot icon04/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon28/04/2014
Appointment of Mr Simon David Phillips as a director
dot icon11/02/2014
Purchase of own shares.
dot icon22/01/2014
Termination of appointment of Francis Edwards as a director
dot icon07/10/2013
Full accounts made up to 2012-12-30
dot icon30/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon11/02/2013
Purchase of own shares.
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/10/2012
Termination of appointment of Diane Brierley as a director
dot icon04/10/2012
Full accounts made up to 2011-12-25
dot icon20/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon15/08/2012
Appointment of Ms Lisa Morgan as a secretary
dot icon15/08/2012
Termination of appointment of Diane Brierley as a secretary
dot icon15/08/2012
Appointment of Ms Lisa Mary Morgan as a director
dot icon06/02/2012
Purchase of own shares.
dot icon06/02/2012
Purchase of own shares.
dot icon06/02/2012
Purchase of own shares.
dot icon03/10/2011
Full accounts made up to 2010-12-26
dot icon30/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon30/08/2011
Director's details changed for Jeffrey Charles Harris on 2010-07-14
dot icon30/08/2011
Director's details changed for Mrs Diane Elizabeth Brierley on 2010-07-14
dot icon30/08/2011
Director's details changed for Mr Wayne John Davies on 2010-07-14
dot icon30/08/2011
Director's details changed for David Scott Andrews on 2010-07-14
dot icon30/08/2011
Director's details changed for Mr Mark Hunter Andrews on 2010-07-14
dot icon30/08/2011
Director's details changed for Mr Philip James Trevor Yapp on 2010-07-14
dot icon30/08/2011
Director's details changed for Mr Francis Keith Edwards on 2010-07-14
dot icon30/08/2011
Secretary's details changed for Diane Elizabeth Brierley on 2010-07-14
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 22
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 24
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 23
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 20
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 21
dot icon03/10/2010
Full accounts made up to 2009-12-27
dot icon26/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon26/08/2010
Director's details changed for Philip James Trevor Yapp on 2010-07-01
dot icon25/08/2010
Director's details changed for Mr Wayne John Davies on 2010-07-01
dot icon01/11/2009
Full accounts made up to 2008-12-28
dot icon04/08/2009
Return made up to 13/07/09; full list of members
dot icon13/03/2009
Gbp ic 243864/243554\23/01/09\gbp sr 310@1=310\
dot icon28/10/2008
Full accounts made up to 2007-12-30
dot icon29/07/2008
Return made up to 13/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / wayne davies / 31/01/2008
dot icon02/06/2008
Gbp ic 243886/242369\25/01/08\gbp sr 1517@1=1517\
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 13/07/07; change of members
dot icon05/07/2007
£ ic 244386/243886 23/03/07 £ sr 500@1=500
dot icon15/06/2007
Ad 26/02/07--------- £ si 500@1=500 £ ic 243886/244386
dot icon11/12/2006
New director appointed
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Return made up to 13/07/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-26
dot icon31/08/2005
Return made up to 13/07/05; change of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon14/10/2004
Full accounts made up to 2003-12-28
dot icon10/08/2004
Return made up to 13/07/04; change of members
dot icon03/10/2003
Full accounts made up to 2002-12-29
dot icon19/08/2003
Return made up to 13/07/03; full list of members
dot icon08/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-30
dot icon09/08/2002
Return made up to 13/07/02; full list of members
dot icon11/06/2002
Particulars of mortgage/charge
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 13/07/01; change of members
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Return made up to 13/07/00; change of members
dot icon17/05/2000
Full accounts made up to 2000-01-02
dot icon23/03/2000
Secretary's particulars changed;director's particulars changed
dot icon22/03/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon20/09/1999
Full accounts made up to 1998-12-27
dot icon23/07/1999
Return made up to 13/07/99; full list of members
dot icon17/06/1999
£ ic 246386/243886 30/04/99 £ sr 250@10=2500
dot icon06/06/1999
Resolutions
dot icon28/09/1998
Full accounts made up to 1997-12-28
dot icon09/09/1998
Ad 27/07/98--------- £ si 1000@1=1000 £ ic 245386/246386
dot icon09/09/1998
Return made up to 13/07/98; change of members
dot icon12/06/1998
Director's particulars changed
dot icon30/04/1998
Particulars of mortgage/charge
dot icon05/01/1998
Director resigned
dot icon05/01/1998
New secretary appointed
dot icon31/12/1997
Ad 09/12/97--------- £ si 1000@1=1000 £ ic 244386/245386
dot icon08/10/1997
Return made up to 13/07/97; change of members
dot icon02/06/1997
Full accounts made up to 1996-12-29
dot icon18/08/1996
Return made up to 13/07/96; full list of members
dot icon25/05/1996
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Ad 13/10/95--------- £ si 15000@1=15000 £ ic 229386/244386
dot icon12/01/1996
Particulars of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon24/08/1995
Return made up to 13/07/95; change of members
dot icon13/04/1995
New director appointed
dot icon05/04/1995
Full accounts made up to 1995-01-01
dot icon03/02/1995
Particulars of mortgage/charge
dot icon22/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Ad 19/12/94--------- £ si 3200@1=3200 £ ic 226186/229386
dot icon15/07/1994
Return made up to 13/07/94; change of members
dot icon16/05/1994
Full accounts made up to 1993-12-26
dot icon23/12/1993
Ad 16/12/93--------- £ si 4000@1=4000 £ ic 222186/226186
dot icon20/07/1993
Return made up to 13/07/93; full list of members
dot icon11/05/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Full group accounts made up to 1992-12-27
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon27/11/1992
Particulars of mortgage/charge
dot icon24/08/1992
Ad 31/07/92--------- £ si 2000@1=2000 £ ic 220186/222186
dot icon24/07/1992
Return made up to 13/07/92; full list of members
dot icon24/06/1992
Particulars of mortgage/charge
dot icon05/06/1992
Full accounts made up to 1991-12-29
dot icon17/12/1991
Particulars of mortgage/charge
dot icon02/08/1991
Full group accounts made up to 1990-12-30
dot icon02/08/1991
Return made up to 13/07/91; change of members
dot icon29/05/1991
Resolutions
dot icon29/05/1991
£ ic 233750/220186 03/05/91 £ sr 13564@1=13564
dot icon22/11/1990
New director appointed
dot icon05/11/1990
New director appointed
dot icon30/08/1990
Director resigned;new director appointed
dot icon13/08/1990
Full group accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 13/07/90; full list of members
dot icon07/09/1989
Full group accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 26/05/89; full list of members
dot icon18/01/1989
Return made up to 29/12/88; full list of members
dot icon12/09/1988
Wd 18/08/88 ad 31/03/88-22/04/88 £ si 160000@1=160000 £ ic 43750/203750
dot icon05/08/1988
Wd 20/06/88 ad 20/05/88-03/06/88 premium £ si 31250@1=31250 £ ic 12500/43750
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
£ nc 50000/1000000
dot icon04/07/1988
Accounting reference date extended from 30/06 to 31/12
dot icon09/06/1988
Particulars of mortgage/charge
dot icon27/01/1988
Full group accounts made up to 1987-06-28
dot icon13/01/1988
Return made up to 27/11/87; full list of members
dot icon10/01/1987
Annual return made up to 15/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Group of companies' accounts made up to 1986-06-29
dot icon24/01/1986
Accounts made up to 1985-06-30
dot icon04/03/1985
Accounts made up to 1984-07-01
dot icon07/04/1983
Accounts made up to 1982-07-04
dot icon05/07/1980
Accounts made up to 1979-12-31
dot icon30/04/1979
Accounts made up to 1978-12-31
dot icon06/07/1978
Accounts made up to 1977-12-31
dot icon12/09/1977
Accounts made up to 1976-12-31
dot icon31/07/1976
Accounts made up to 1975-12-31
dot icon14/11/1911
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

528
2022
change arrow icon+47.96 % *

* during past year

Cash in Bank

£5,153,754.00

Confirmation

dot iconLast made up date
28/12/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
28/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
520
43.67M
-
0.00
3.48M
-
2022
528
49.34M
-
30.65M
5.15M
-
2022
528
49.34M
-
30.65M
5.15M
-

Employees

2022

Employees

528 Ascended2 % *

Net Assets(GBP)

49.34M £Ascended12.98 % *

Total Assets(GBP)

-

Turnover(GBP)

30.65M £Ascended- *

Cash in Bank(GBP)

5.15M £Ascended47.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yapp, Philip James Trevor
Director
03/01/2000 - Present
2
Brierley, Diane Elizabeth
Director
06/03/1995 - 30/09/2012
14
Andrews, Mark Hunter
Director
01/01/2003 - 31/12/2022
66
Andrews, Isabella Sophie Allan
Director
31/12/2022 - Present
6
Andrews, David Scott
Director
01/01/1993 - 31/03/2015
5

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE LEISURE LTD

CASTLE LEISURE LTD is an(a) Active company incorporated on 14/11/1911 with the registered office located at 1/3 City Road, Cardiff, South Glamorgan CF24 3TQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 528 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE LEISURE LTD?

toggle

CASTLE LEISURE LTD is currently Active. It was registered on 14/11/1911 .

Where is CASTLE LEISURE LTD located?

toggle

CASTLE LEISURE LTD is registered at 1/3 City Road, Cardiff, South Glamorgan CF24 3TQ.

What does CASTLE LEISURE LTD do?

toggle

CASTLE LEISURE LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does CASTLE LEISURE LTD have?

toggle

CASTLE LEISURE LTD had 528 employees in 2022.

What is the latest filing for CASTLE LEISURE LTD?

toggle

The latest filing was on 10/04/2026: Purchase of own shares..