CASTLE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CASTLE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01639241

Incorporation date

01/06/1982

Size

Dormant

Contacts

Registered address

Registered address

2 Presco House, Selborne Street, Walsall WS1 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2026
Termination of appointment of Sally Elizabeth Parkes as a secretary on 2026-01-28
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon23/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon16/10/2025
Change of details for Mr Christopher James Parkes as a person with significant control on 2025-10-16
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/06/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-01-31
dot icon30/06/2023
Registered office address changed from Whitewood Barn Sich Lane Yoxall Burton-on-Trent Staffordshire DE13 8NS to 2 Presco House Selborne Street Walsall WS1 2JN on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon24/09/2022
Micro company accounts made up to 2022-01-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon14/06/2021
Micro company accounts made up to 2021-01-31
dot icon23/12/2020
Micro company accounts made up to 2020-01-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon22/03/2019
Micro company accounts made up to 2019-01-31
dot icon26/11/2018
Notification of Christopher Parkes as a person with significant control on 2018-11-01
dot icon27/09/2018
Micro company accounts made up to 2018-01-31
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-01-31
dot icon04/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon18/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/06/2015
Registered office address changed from 2 Selborne Street Walsall West Midlands WS1 2JN to Whitewood Barn Sich Lane Yoxall Burton-on-Trent Staffordshire DE13 8NS on 2015-06-18
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Christopher James Parkes on 2012-10-22
dot icon21/11/2012
Secretary's details changed for Mrs Sally Elizabeth Parkes on 2012-10-22
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/09/2012
Registered office address changed from Bott Lane Walsall West Midlands WS1 2JG on 2012-09-25
dot icon29/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/10/2010
Statement of capital on 2010-10-07
dot icon07/10/2010
Statement by directors
dot icon07/10/2010
Solvency statement dated 30/09/10
dot icon07/10/2010
Resolutions
dot icon08/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/06/2009
Return made up to 18/06/09; full list of members
dot icon26/09/2008
Accounts for a small company made up to 2008-01-31
dot icon14/07/2008
Return made up to 18/06/08; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Declaration of assistance for shares acquisition
dot icon24/07/2007
Accounts for a small company made up to 2007-01-31
dot icon21/06/2007
Return made up to 18/06/07; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2006-01-31
dot icon20/06/2006
Return made up to 18/06/06; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2005-01-31
dot icon14/07/2005
Director's particulars changed
dot icon24/06/2005
Return made up to 18/06/05; full list of members
dot icon31/01/2005
Accounts for a medium company made up to 2004-01-31
dot icon22/06/2004
Return made up to 18/06/04; full list of members
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/03/2004
Declaration of assistance for shares acquisition
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Secretary resigned;director resigned
dot icon23/02/2004
Director resigned
dot icon13/02/2004
Particulars of mortgage/charge
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon15/10/2003
Accounts for a medium company made up to 2003-01-31
dot icon28/06/2003
Return made up to 18/06/03; full list of members
dot icon25/09/2002
Accounts for a medium company made up to 2002-01-31
dot icon27/06/2002
Return made up to 18/06/02; full list of members
dot icon15/08/2001
Accounts for a medium company made up to 2001-01-31
dot icon27/06/2001
Return made up to 18/06/01; full list of members
dot icon17/08/2000
Accounts for a medium company made up to 2000-01-31
dot icon11/08/2000
New director appointed
dot icon22/06/2000
Return made up to 18/06/00; full list of members
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Miscellaneous
dot icon27/08/1999
Amended accounts made up to 1999-01-31
dot icon13/07/1999
Declaration of assistance for shares acquisition
dot icon07/07/1999
Accounts for a medium company made up to 1999-01-31
dot icon01/07/1999
Return made up to 18/06/99; no change of members
dot icon27/11/1998
Particulars of mortgage/charge
dot icon21/06/1998
Return made up to 18/06/98; no change of members
dot icon15/05/1998
Accounts for a medium company made up to 1998-01-31
dot icon13/07/1997
Accounts for a medium company made up to 1997-01-31
dot icon24/06/1997
Return made up to 18/06/97; full list of members
dot icon23/06/1996
Accounts for a small company made up to 1996-01-31
dot icon23/06/1996
Return made up to 18/06/96; no change of members
dot icon16/10/1995
Accounts for a medium company made up to 1995-01-31
dot icon22/06/1995
Return made up to 18/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 18/06/94; full list of members
dot icon04/07/1994
Full accounts made up to 1994-01-31
dot icon29/06/1994
Auditor's resignation
dot icon22/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
Director resigned
dot icon14/06/1994
Director resigned
dot icon14/06/1994
Director resigned
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Declaration of assistance for shares acquisition
dot icon11/06/1994
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon28/10/1993
New director appointed
dot icon06/09/1993
Full accounts made up to 1993-01-31
dot icon29/06/1993
Return made up to 18/06/93; full list of members
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon18/08/1992
Full accounts made up to 1992-02-01
dot icon28/07/1992
Memorandum and Articles of Association
dot icon28/07/1992
Resolutions
dot icon03/07/1992
Return made up to 18/06/92; no change of members
dot icon16/10/1991
Director resigned
dot icon08/09/1991
Full accounts made up to 1991-02-02
dot icon22/08/1991
Director resigned
dot icon06/08/1991
Return made up to 18/06/91; no change of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: 44 station road sutton in ashfield nottingham NG17 5FH
dot icon26/06/1991
Secretary resigned;new secretary appointed
dot icon17/07/1990
Director resigned
dot icon25/06/1990
Return made up to 18/06/90; full list of members
dot icon25/06/1990
Full accounts made up to 1990-02-03
dot icon16/11/1989
Full accounts made up to 1989-07-31
dot icon23/10/1989
Return made up to 16/10/89; full list of members
dot icon12/10/1989
Declaration of satisfaction of mortgage/charge
dot icon21/09/1989
Registered office changed on 21/09/89 from: bott lane walsall west midlands WS1 2JG
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
New director appointed
dot icon21/09/1989
Accounting reference date shortened from 31/07 to 31/01
dot icon20/09/1989
Particulars of mortgage/charge
dot icon24/11/1988
Accounts for a small company made up to 1988-07-31
dot icon24/11/1988
Return made up to 03/11/88; full list of members
dot icon23/11/1987
Accounts for a small company made up to 1987-07-31
dot icon23/11/1987
Return made up to 04/11/87; full list of members
dot icon21/11/1986
Accounts for a small company made up to 1986-07-31
dot icon21/11/1986
Annual return made up to 14/11/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Christopher James
Director
11/02/2004 - Present
29
Clarke, Peter
Director
19/10/1993 - 02/06/1994
2
Woods, Sidney David
Director
01/08/2000 - 11/02/2004
1
Tierney, Kenneth Hobson
Director
08/12/1992 - 02/06/1994
6
Reilly, Susan Mary
Director
08/12/1992 - 02/06/1994
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE PACKAGING LIMITED

CASTLE PACKAGING LIMITED is an(a) Dissolved company incorporated on 01/06/1982 with the registered office located at 2 Presco House, Selborne Street, Walsall WS1 2JN. There is currently 1 active director 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 PACKAGING LIMITED?

toggle

CASTLE PACKAGING LIMITED is currently Dissolved. It was registered on 01/06/1982 and dissolved on 17/02/2026.

Where is CASTLE PACKAGING LIMITED located?

toggle

CASTLE PACKAGING LIMITED is registered at 2 Presco House, Selborne Street, Walsall WS1 2JN.

What does CASTLE PACKAGING LIMITED do?

toggle

CASTLE PACKAGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE PACKAGING LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.