CASTLE MOAT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE MOAT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03371583

Incorporation date

15/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral CH62 4UECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/07/2025
Notification of James Dominic Worthington as a person with significant control on 2025-07-16
dot icon16/07/2025
Cessation of Heath Estates Ltd as a person with significant control on 2025-07-16
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon18/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/03/2023
Cessation of Milbourne Estates Limited as a person with significant control on 2022-03-01
dot icon08/03/2023
Notification of Morley Oak Limited as a person with significant control on 2022-03-01
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/07/2019
Satisfaction of charge 033715830016 in full
dot icon02/07/2019
Satisfaction of charge 033715830017 in full
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon05/03/2019
Registration of charge 033715830018, created on 2019-03-01
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon31/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Richard Simon Worthington on 2016-02-03
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Satisfaction of charge 3 in full
dot icon05/11/2015
Satisfaction of charge 4 in full
dot icon05/11/2015
Satisfaction of charge 8 in full
dot icon05/11/2015
Satisfaction of charge 5 in full
dot icon05/11/2015
Satisfaction of charge 6 in full
dot icon05/11/2015
Satisfaction of charge 7 in full
dot icon05/11/2015
Satisfaction of charge 10 in full
dot icon05/11/2015
Satisfaction of charge 9 in full
dot icon05/11/2015
Satisfaction of charge 11 in full
dot icon05/11/2015
Satisfaction of charge 12 in full
dot icon05/11/2015
Satisfaction of charge 13 in full
dot icon05/11/2015
Satisfaction of charge 14 in full
dot icon05/11/2015
Satisfaction of charge 15 in full
dot icon29/10/2015
Registration of charge 033715830017, created on 2015-10-27
dot icon29/10/2015
Registration of charge 033715830016, created on 2015-10-27
dot icon26/08/2015
Appointment of Mr James Dominic Worthington as a director on 2015-08-26
dot icon17/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon03/06/2013
Director's details changed for Richard Simon Worthington on 2012-06-01
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Peter Worthington as a director
dot icon06/06/2012
Termination of appointment of Peter Worthington as a secretary
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/10/2011
Termination of appointment of Stuart Povall as a director
dot icon25/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon09/06/2010
Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 2010-06-09
dot icon08/06/2010
Director's details changed for Richard Simon Worthington on 2010-05-01
dot icon19/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon26/06/2009
Return made up to 15/05/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 15
dot icon11/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 15/05/08; full list of members
dot icon30/06/2008
Director's change of particulars / richard worthington / 16/05/2007
dot icon01/04/2008
S-div
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon17/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 15/05/07; full list of members
dot icon12/01/2007
Particulars of mortgage/charge
dot icon05/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 15/05/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 15/05/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/09/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon21/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/05/2003
Return made up to 15/05/03; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon21/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon31/05/2002
Return made up to 15/05/02; full list of members
dot icon14/01/2002
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 15/05/01; full list of members
dot icon20/06/2001
Full accounts made up to 2001-04-30
dot icon15/09/2000
Full accounts made up to 2000-04-30
dot icon17/07/2000
Return made up to 15/05/00; full list of members
dot icon05/06/2000
New director appointed
dot icon08/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Return made up to 15/05/99; no change of members
dot icon09/08/1999
Full accounts made up to 1999-04-30
dot icon28/06/1999
Director resigned
dot icon16/09/1998
Full accounts made up to 1998-04-30
dot icon10/08/1998
Certificate of change of name
dot icon21/06/1998
Return made up to 15/05/98; full list of members
dot icon28/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1997
New director appointed
dot icon10/06/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon10/06/1997
Registered office changed on 10/06/97 from: 9 abbey square chester cheshire CH1 2HU
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New secretary appointed;new director appointed
dot icon10/06/1997
New director appointed
dot icon15/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/07/2026
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
2
124.34K
-
0.00
3.67K
-
2022
2
131.88K
-
0.00
38.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avis, Christine Susan
Nominee Director
15/05/1997 - 15/05/1997
1433
Worthington, Richard Simon
Director
10/05/2000 - Present
11
Worthington, Richard Simon
Director
15/05/1997 - 10/05/1999
11
Worthington, James Dominic
Director
26/08/2015 - Present
6
Povall, Stuart Geoffrey
Director
15/05/1997 - 15/10/2011
8

Persons with Significant Control

5
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 MOAT DEVELOPMENTS LIMITED

CASTLE MOAT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/05/1997 with the registered office located at Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral CH62 4UE. There are currently 2 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 MOAT DEVELOPMENTS LIMITED?

toggle

CASTLE MOAT DEVELOPMENTS LIMITED is currently Active. It was registered on 15/05/1997 .

Where is CASTLE MOAT DEVELOPMENTS LIMITED located?

toggle

CASTLE MOAT DEVELOPMENTS LIMITED is registered at Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral CH62 4UE.

What does CASTLE MOAT DEVELOPMENTS LIMITED do?

toggle

CASTLE MOAT DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLE MOAT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.