CASTLE PHILLIPS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CASTLE PHILLIPS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00933293

Incorporation date

05/06/1968

Size

Unaudited abridged

Contacts

Registered address

Registered address

Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey GU22 8LECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1968)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon29/08/2025
Director's details changed for Mrs Maria June Luckett on 2025-08-15
dot icon07/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon27/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon14/04/2024
Appointment of Mrs Maria June Luckett as a director on 2024-04-12
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon12/01/2023
Change of details for Mr Paul Smith as a person with significant control on 2021-07-15
dot icon12/01/2023
Notification of Alexander Phillips as a person with significant control on 2021-07-15
dot icon12/01/2023
Notification of Alan John Phillips as a person with significant control on 2021-07-15
dot icon12/01/2023
Cessation of Ivan Brian Phillips as a person with significant control on 2021-07-15
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon13/10/2021
Director's details changed for Mr Anthony Mark Phillips on 2021-10-02
dot icon27/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon24/07/2021
Termination of appointment of Ivan Brian Phillips as a director on 2021-07-15
dot icon24/07/2021
Notification of Paul Smith as a person with significant control on 2021-07-15
dot icon22/07/2021
Appointment of Mr Anthony Mark Phillips as a director on 2021-07-19
dot icon22/07/2021
Appointment of Mrs Julie Dawn Smith as a secretary on 2021-07-19
dot icon22/07/2021
Director's details changed for Mr Alan John Phillips on 2021-07-19
dot icon05/04/2021
Director's details changed for Mr John Phillips on 2021-04-05
dot icon01/04/2021
Appointment of Mr Paul Smith as a director on 2021-03-27
dot icon01/04/2021
Appointment of Mr John Phillips as a director on 2021-03-27
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/12/2020
Amended accounts made up to 2019-10-31
dot icon31/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon01/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/07/2018
Audited abridged accounts made up to 2017-10-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Ivan Brian Phillips on 2013-11-01
dot icon14/07/2015
Director's details changed for Mr Ivan Brian Phillips on 2013-11-01
dot icon10/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon22/02/2015
Termination of appointment of Patricia Phillips as a director on 2014-06-06
dot icon22/02/2015
Termination of appointment of Patricia Phillips as a secretary on 2014-06-06
dot icon27/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/04/2009
Return made up to 22/02/09; full list of members
dot icon23/04/2009
Location of debenture register
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 178 old woking rd twin firs pyrford woking surrey GU22 8LE
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/03/2008
Return made up to 22/02/08; no change of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/04/2007
Return made up to 22/02/07; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon04/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/02/2005
Return made up to 22/02/05; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/03/2004
Return made up to 22/02/04; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/03/2003
Return made up to 22/02/03; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/02/2002
Return made up to 22/02/02; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/02/2001
Return made up to 22/02/01; full list of members
dot icon15/04/2000
Full accounts made up to 1999-10-31
dot icon21/02/2000
Return made up to 22/02/00; full list of members
dot icon15/07/1999
Full accounts made up to 1998-10-31
dot icon15/02/1999
Return made up to 22/02/99; full list of members
dot icon12/08/1998
Full accounts made up to 1997-10-31
dot icon17/02/1998
Return made up to 22/02/98; no change of members
dot icon08/08/1997
Full accounts made up to 1996-10-31
dot icon21/02/1997
Return made up to 22/02/97; no change of members
dot icon22/06/1996
Full accounts made up to 1995-10-31
dot icon21/04/1996
Return made up to 22/02/96; full list of members
dot icon15/08/1995
Full accounts made up to 1994-10-31
dot icon28/06/1995
Resolutions
dot icon30/05/1995
Return made up to 22/02/95; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-10-31
dot icon21/02/1994
Return made up to 22/02/94; no change of members
dot icon07/10/1993
Full accounts made up to 1992-10-31
dot icon20/04/1993
Return made up to 22/02/93; full list of members
dot icon08/09/1992
Full accounts made up to 1991-10-31
dot icon18/03/1992
Return made up to 22/02/92; no change of members
dot icon11/03/1991
Full accounts made up to 1990-10-31
dot icon11/03/1991
Return made up to 22/02/91; no change of members
dot icon14/03/1990
Return made up to 02/03/90; full list of members
dot icon16/02/1990
Full accounts made up to 1989-10-31
dot icon14/11/1989
Full accounts made up to 1988-10-31
dot icon24/04/1989
Return made up to 01/03/89; full list of members
dot icon16/05/1988
Return made up to 29/01/88; full list of members
dot icon20/04/1988
Wd 10/03/88 ad 16/10/87--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon11/04/1988
Full accounts made up to 1987-10-31
dot icon11/01/1988
Nc inc already adjusted
dot icon11/01/1988
Resolutions
dot icon27/02/1987
Full accounts made up to 1986-10-31
dot icon27/02/1987
Return made up to 16/02/87; full list of members
dot icon24/11/1986
Full accounts made up to 1985-10-31
dot icon24/11/1986
Return made up to 11/05/86; full list of members
dot icon10/11/1986
Return made up to 31/03/85; full list of members
dot icon26/05/1971
Certificate of change of name
dot icon05/06/1968
Incorporation
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
31/10/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
250.32K
-
0.00
359.91K
-
2022
2
218.01K
-
258.37K
376.48K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
27/03/2021 - Present
11
Phillips, Anthony Mark
Director
19/07/2021 - Present
2
Phillips, Alan John
Director
27/03/2021 - Present
2
Luckett, Maria June
Director
12/04/2024 - Present
1

Persons with Significant Control

7
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 PHILLIPS (HOLDINGS) LIMITED

CASTLE PHILLIPS (HOLDINGS) LIMITED is an(a) Active company incorporated on 05/06/1968 with the registered office located at Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey GU22 8LE. There are currently 4 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 PHILLIPS (HOLDINGS) LIMITED?

toggle

CASTLE PHILLIPS (HOLDINGS) LIMITED is currently Active. It was registered on 05/06/1968 .

Where is CASTLE PHILLIPS (HOLDINGS) LIMITED located?

toggle

CASTLE PHILLIPS (HOLDINGS) LIMITED is registered at Twin Firs 178a Old Woking Rd, Pyrford, Woking, Surrey GU22 8LE.

What does CASTLE PHILLIPS (HOLDINGS) LIMITED do?

toggle

CASTLE PHILLIPS (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CASTLE PHILLIPS (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.