CASTLE OFFICES (BRIDGWATER) LIMITED

Register to unlock more data on OkredoRegister

CASTLE OFFICES (BRIDGWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00723902

Incorporation date

14/05/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Holt, Lower Aisholt, Bridgwater, Somerset TA5 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1980)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon16/05/2025
Part of the property or undertaking has been released from charge 007239020024
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon14/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 007239020024
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/06/2016
Satisfaction of charge 17 in full
dot icon10/06/2016
Satisfaction of charge 16 in full
dot icon10/06/2016
Satisfaction of charge 19 in full
dot icon10/06/2016
Satisfaction of charge 13 in full
dot icon01/06/2016
Registration of charge 007239020024, created on 2016-05-24
dot icon13/04/2016
Registration of charge 007239020023, created on 2016-04-13
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 007239020021 in full
dot icon14/08/2014
Registration of charge 007239020022, created on 2014-08-11
dot icon28/05/2014
Registration of charge 007239020021
dot icon08/11/2013
Satisfaction of charge 14 in full
dot icon08/11/2013
Satisfaction of charge 12 in full
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Registration of charge 007239020020
dot icon04/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon23/04/2013
Memorandum and Articles of Association
dot icon19/03/2013
Resolutions
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 19
dot icon10/04/2012
Duplicate mortgage certificatecharge no:18
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon03/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2008
Return made up to 23/09/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Ad 27/09/07--------- £ si 5@1=5 £ ic 20500/20505
dot icon25/09/2007
Return made up to 23/09/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2006
Return made up to 23/09/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/09/2005
Return made up to 23/09/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon05/10/2004
Return made up to 23/09/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 23/09/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Director resigned
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
New secretary appointed
dot icon27/09/2001
Return made up to 23/09/01; full list of members
dot icon25/05/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon09/10/2000
Resolutions
dot icon09/10/2000
£ nc 15000/50000 04/10/00
dot icon28/09/2000
Return made up to 23/09/00; full list of members
dot icon11/05/2000
Full accounts made up to 2000-03-31
dot icon05/12/1999
Return made up to 23/09/99; full list of members
dot icon26/05/1999
Full accounts made up to 1999-03-31
dot icon08/10/1998
Return made up to 23/09/98; full list of members
dot icon14/05/1998
Full accounts made up to 1998-03-31
dot icon29/09/1997
Return made up to 23/09/97; no change of members
dot icon06/06/1997
Full accounts made up to 1997-03-31
dot icon26/09/1996
Return made up to 23/09/96; full list of members
dot icon08/06/1996
Full accounts made up to 1996-03-31
dot icon29/09/1995
Return made up to 23/09/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/10/1994
Return made up to 23/09/94; no change of members
dot icon19/04/1994
Auditor's resignation
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Director resigned
dot icon06/10/1993
Return made up to 23/09/93; full list of members
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon20/11/1992
Accounts for a small company made up to 1992-03-31
dot icon19/11/1992
Return made up to 23/09/92; change of members; amend
dot icon22/10/1992
Return made up to 23/09/92; change of members
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon01/06/1992
Secretary resigned;new secretary appointed
dot icon04/10/1991
Full group accounts made up to 1991-03-31
dot icon04/10/1991
Return made up to 23/09/91; full list of members
dot icon10/10/1990
Full accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 06/08/90; full list of members
dot icon30/08/1990
Registered office changed on 30/08/90 from: 16 castle st bridgwater somerset TA6 3DB
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 06/12/89; full list of members
dot icon08/11/1989
Particulars of mortgage/charge
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Return made up to 28/11/88; full list of members
dot icon28/11/1988
Declaration of satisfaction of mortgage/charge
dot icon15/11/1988
Declaration of satisfaction of mortgage/charge
dot icon15/11/1988
Declaration of satisfaction of mortgage/charge
dot icon15/11/1988
Declaration of satisfaction of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon09/12/1987
Full accounts made up to 1987-03-31
dot icon09/12/1987
Return made up to 19/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1986-03-31
dot icon10/11/1986
Return made up to 10/10/86; full list of members
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/11/1980
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-17.45 % *

* during past year

Cash in Bank

£202,201.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.31M
-
0.00
197.41K
-
2022
1
1.41M
-
0.00
244.94K
-
2023
1
1.48M
-
0.00
202.20K
-
2023
1
1.48M
-
0.00
202.20K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.48M £Ascended5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.20K £Descended-17.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Demenis, Anicetas
Director
24/02/1995 - 30/03/2002
-
Demenis, Michael David
Secretary
10/10/2004 - Present
-
Demenis, Alexander John
Secretary
25/03/2002 - 10/10/2004
-
Hunter, Roy Woodman
Secretary
08/09/1993 - 25/03/2002
-

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+
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 OFFICES (BRIDGWATER) LIMITED

CASTLE OFFICES (BRIDGWATER) LIMITED is an(a) Active company incorporated on 14/05/1962 with the registered office located at The Holt, Lower Aisholt, Bridgwater, Somerset TA5 1AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE OFFICES (BRIDGWATER) LIMITED?

toggle

CASTLE OFFICES (BRIDGWATER) LIMITED is currently Active. It was registered on 14/05/1962 .

Where is CASTLE OFFICES (BRIDGWATER) LIMITED located?

toggle

CASTLE OFFICES (BRIDGWATER) LIMITED is registered at The Holt, Lower Aisholt, Bridgwater, Somerset TA5 1AS.

What does CASTLE OFFICES (BRIDGWATER) LIMITED do?

toggle

CASTLE OFFICES (BRIDGWATER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CASTLE OFFICES (BRIDGWATER) LIMITED have?

toggle

CASTLE OFFICES (BRIDGWATER) LIMITED had 1 employees in 2023.

What is the latest filing for CASTLE OFFICES (BRIDGWATER) LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.