CASTLE PUMPS LTD

Register to unlock more data on OkredoRegister

CASTLE PUMPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06307240

Incorporation date

09/07/2007

Size

Small

Contacts

Registered address

Registered address

Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Appointment of Ms Lucy Katherine Cubitt as a director on 2025-08-18
dot icon22/04/2025
Director's details changed for Mr Gerhard Van Vuuren on 2017-06-29
dot icon21/01/2025
Director's details changed for Mr Matthew Simon Terry on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21
dot icon21/01/2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21
dot icon21/01/2025
Change of details for Centre Tank Services Limited as a person with significant control on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Graham Joseph Morrell on 2025-01-21
dot icon02/01/2025
Registration of charge 063072400006, created on 2024-12-23
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon03/12/2024
Director's details changed for Mr Matthew Simon Terry on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon03/12/2024
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-12-03
dot icon03/12/2024
Change of details for Centre Tank Services Limited as a person with significant control on 2024-12-02
dot icon02/12/2024
Change of details for Centre Tank Services Limited as a person with significant control on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Matthew Simon Terry on 2024-12-02
dot icon02/12/2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Graham Joseph Morrell on 2023-06-01
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/07/2022
Registration of charge 063072400005, created on 2022-07-20
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Director's details changed for Mr Graham Joseph Morrell on 2021-01-18
dot icon12/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon31/01/2020
Memorandum and Articles of Association
dot icon17/12/2019
Resolutions
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/09/2019
Termination of appointment of Pablo Martinez-Moore as a director on 2019-08-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon30/08/2018
Accounts for a small company made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-09 with updates
dot icon26/04/2018
Registration of charge 063072400004, created on 2018-04-26
dot icon01/03/2018
Director's details changed for Mr Matthew Simon Terry on 2018-03-01
dot icon01/03/2018
Director's details changed for Mr Graham Joseph Morrell on 2018-03-01
dot icon01/03/2018
Registered office address changed from Unit 41 Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2018-03-01
dot icon28/02/2018
Change of details for Centre Tank Services Limited as a person with significant control on 2018-02-28
dot icon28/11/2017
Auditor's resignation
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon29/06/2017
Appointment of Mr Gerhard Van Vuuren as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Steven Richard Weeks as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Steven Richard Weeks as a director on 2017-06-29
dot icon15/05/2017
Accounts for a small company made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon09/08/2016
Termination of appointment of Graham Ernest Nel as a director on 2016-07-23
dot icon09/08/2016
Appointment of Mr Graham Joseph Morrell as a director on 2016-07-23
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon27/08/2015
Registered office address changed from 16 Farrington Way Eastwood Nottingham Nottinghamshire NG16 3BF to Unit 41 Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 2015-08-27
dot icon17/08/2015
Director's details changed for Mr Matthew Terry on 2015-07-29
dot icon17/08/2015
Director's details changed for Mr Matthew Terry on 2015-07-29
dot icon17/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Registration of charge 063072400003, created on 2015-04-02
dot icon17/09/2014
Appointment of Mr Steven Richard Weeks as a director on 2014-09-10
dot icon17/09/2014
Termination of appointment of Peter Roy Lapicki as a director on 2014-09-10
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/07/2014
Director's details changed for Mr Graham Ernest Nel on 2014-07-01
dot icon15/07/2014
Director's details changed for Mr Peter Roy Lapicki on 2014-07-01
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-09
dot icon12/11/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon11/09/2013
Accounts for a small company made up to 2013-04-30
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Maria Moore as a director
dot icon30/04/2013
Termination of appointment of Kevin Moore as a director
dot icon26/03/2013
Current accounting period shortened from 2013-07-31 to 2013-04-30
dot icon25/02/2013
Termination of appointment of Maria Moore as a secretary
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2012
Appointment of Mr Matthew Terry as a director
dot icon19/11/2012
Appointment of Mr Peter Roy Lapicki as a director
dot icon19/11/2012
Appointment of Mr Graham Ernest Nel as a director
dot icon19/11/2012
Appointment of Mr Pablo Martinez-Moore as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/05/2011
Total exemption small company accounts made up to 2009-07-31
dot icon25/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon25/08/2010
Director's details changed for Maria Isabel Moore on 2010-07-09
dot icon25/08/2010
Director's details changed for Kevin Moore on 2010-07-09
dot icon25/08/2010
Registered office address changed from , Chester House 2 - 6 Mansfield Road, Eastwood, Nottingham, Nottinghamshire, NG16 3AQ, United Kingdom on 2010-08-25
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/07/2008
Return made up to 09/07/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from, 16 the moor, brinsley, nottingham, nottinghamshire, NG16 5BB
dot icon09/07/2008
Location of register of members
dot icon09/07/2007
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
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
209.60K
-
0.00
257.34K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez-Moore, Pablo
Director
02/11/2012 - 30/08/2019
5
Moore, Maria Isabel
Secretary
09/07/2007 - 25/01/2013
-
Weeks, Steven Richard
Director
10/09/2014 - 29/06/2017
8
Nel, Graham Ernest
Director
05/11/2012 - 23/07/2016
11
Morrell, Graham Joseph
Director
23/07/2016 - Present
20

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+
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 PUMPS LTD

CASTLE PUMPS LTD is an(a) Active company incorporated on 09/07/2007 with the registered office located at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT. 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 PUMPS LTD?

toggle

CASTLE PUMPS LTD is currently Active. It was registered on 09/07/2007 .

Where is CASTLE PUMPS LTD located?

toggle

CASTLE PUMPS LTD is registered at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT.

What does CASTLE PUMPS LTD do?

toggle

CASTLE PUMPS LTD operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for CASTLE PUMPS LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-06 with updates.