CASTLE ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CASTLE ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414989

Incorporation date

11/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 6-7 Honeysome Industrial Estate, Honeysome Road, Chatteris, Cambridgeshire PE16 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon01/08/2025
Previous accounting period extended from 2024-10-31 to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Confirmation statement made on 2024-04-11 with updates
dot icon21/03/2024
Termination of appointment of Kenneth Smith as a director on 2024-02-16
dot icon15/03/2024
Satisfaction of charge 1 in full
dot icon20/02/2024
Notification of A.J.W. Distribution Limited as a person with significant control on 2024-02-16
dot icon20/02/2024
Cessation of Kenneth Smith as a person with significant control on 2024-02-16
dot icon20/02/2024
Cessation of Mandy Smith as a person with significant control on 2024-02-16
dot icon20/02/2024
Appointment of Mr Thomas Luke Woods as a director on 2024-02-16
dot icon20/02/2024
Termination of appointment of Mandy Smith as a director on 2024-02-16
dot icon20/02/2024
Termination of appointment of Kenneth Smith as a secretary on 2024-02-16
dot icon20/02/2024
Registered office address changed from Unit 7B, 8 Stirling Way Northfields Industrial Estate Market Deeping Peterborough Cambridgeshire PE6 8AS England to Units 6-7 Honeysome Industrial Estate Honeysome Road Chatteris Cambridgeshire PE16 6TG on 2024-02-20
dot icon29/08/2023
Current accounting period extended from 2023-08-31 to 2023-10-31
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon29/07/2019
Registered office address changed from The Cottage, Six Score Road Langtoft Fen, Market Deeping Peterborough Cambridgeshire PE6 9QF England to Unit 7B, 8 Stirling Way Northfields Industrial Estate Market Deeping Peterborough Cambridgeshire PE6 8AS on 2019-07-29
dot icon30/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon30/04/2019
Registered office address changed from Six Score Road Langtoft Fen Market Deeping Peterborough PE6 9QF to The Cottage, Six Score Road Langtoft Fen, Market Deeping Peterborough Cambridgeshire PE6 9QF on 2019-04-30
dot icon11/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon09/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon13/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon09/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon14/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon07/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Kenneth Smith on 2010-04-11
dot icon26/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Kenneth Smith on 2010-04-11
dot icon26/05/2010
Director's details changed for Mandy Smith on 2010-04-11
dot icon26/05/2010
Secretary's details changed for Kenneth Smith on 2010-04-11
dot icon26/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon07/08/2008
Return made up to 11/04/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/05/2007
Return made up to 11/04/07; no change of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/04/2006
Return made up to 11/04/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon17/05/2005
Return made up to 11/04/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon15/05/2004
Return made up to 11/04/04; full list of members
dot icon08/03/2004
Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/06/2003
Return made up to 11/04/03; full list of members
dot icon05/04/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon27/09/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
New director appointed
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon11/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-19.34 % *

* during past year

Cash in Bank

£267,248.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
299.05K
-
0.00
331.34K
-
2022
5
422.03K
-
0.00
267.25K
-
2022
5
422.03K
-
0.00
267.25K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

422.03K £Ascended41.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

267.25K £Descended-19.34 % *

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
Mr Kenneth Smith
Director
03/09/2002 - 16/02/2024
-
Mrs Mandy Smith
Director
11/04/2002 - 16/02/2024
-
SDG SECRETARIES LIMITED
Nominee Secretary
11/04/2002 - 11/04/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
11/04/2002 - 11/04/2002
1987
Mr Thomas Luke Woods
Director
16/02/2024 - Present
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLE ROOFING SUPPLIES LIMITED

CASTLE ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at Units 6-7 Honeysome Industrial Estate, Honeysome Road, Chatteris, Cambridgeshire PE16 6TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE ROOFING SUPPLIES LIMITED?

toggle

CASTLE ROOFING SUPPLIES LIMITED is currently Active. It was registered on 11/04/2002 .

Where is CASTLE ROOFING SUPPLIES LIMITED located?

toggle

CASTLE ROOFING SUPPLIES LIMITED is registered at Units 6-7 Honeysome Industrial Estate, Honeysome Road, Chatteris, Cambridgeshire PE16 6TG.

What does CASTLE ROOFING SUPPLIES LIMITED do?

toggle

CASTLE ROOFING SUPPLIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASTLE ROOFING SUPPLIES LIMITED have?

toggle

CASTLE ROOFING SUPPLIES LIMITED had 5 employees in 2022.

What is the latest filing for CASTLE ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 01/08/2025: Previous accounting period extended from 2024-10-31 to 2025-03-31.