CASTLE STANTON LIMITED

Register to unlock more data on OkredoRegister

CASTLE STANTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04977290

Incorporation date

26/11/2003

Size

Group

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon21/01/2025
Final Gazette dissolved following liquidation
dot icon21/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2024
Liquidators' statement of receipts and payments to 2024-01-05
dot icon01/02/2023
Liquidators' statement of receipts and payments to 2023-01-05
dot icon27/01/2022
Liquidators' statement of receipts and payments to 2022-01-05
dot icon12/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2021
Statement of affairs
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Appointment of a voluntary liquidator
dot icon08/01/2021
Registered office address changed from 172 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7HN to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-01-08
dot icon15/12/2020
Previous accounting period extended from 2020-03-30 to 2020-09-29
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon02/12/2020
Satisfaction of charge 4 in full
dot icon18/11/2020
Appointment of Mr Jonathan Noonan as a director on 2020-11-17
dot icon01/10/2020
Registration of charge 049772900005, created on 2020-09-30
dot icon05/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon02/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon02/11/2018
Cancellation of shares. Statement of capital on 2018-10-02
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Purchase of own shares.
dot icon22/10/2018
Resolutions
dot icon22/10/2018
Cancellation of shares. Statement of capital on 2018-07-31
dot icon22/10/2018
Purchase of own shares.
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/05/2017
Appointment of Mrs Caroline Hilda Langley-Jones as a director on 2017-05-25
dot icon06/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/08/2016
Auditor's resignation
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/12/2015
Cancellation of shares. Statement of capital on 2015-10-23
dot icon21/12/2015
Purchase of own shares.
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Resolutions
dot icon03/12/2015
Termination of appointment of Joseph Michael Frazer as a director on 2015-10-23
dot icon14/11/2015
Termination of appointment of Joseph Michael Frazer as a director on 2015-10-23
dot icon17/07/2015
Registered office address changed from , Unit C, 125 Brantwood Road, Tottenham, London, N17 0DX to 172 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7HN on 2015-07-17
dot icon15/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2013-03-31
dot icon02/01/2013
Purchase of own shares.
dot icon18/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon12/11/2012
Accounts for a small company made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/01/2012
Termination of appointment of Timothy Young as a director
dot icon04/10/2011
Accounts for a small company made up to 2011-03-31
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon14/04/2011
Sub-division of shares on 2011-03-31
dot icon14/04/2011
Resolutions
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Director's details changed for Timothy Francis Young on 2009-11-01
dot icon17/12/2009
Director's details changed for Joseph Michael Frazer on 2009-11-01
dot icon17/12/2009
Director's details changed for Graham John Langley Jones on 2009-11-01
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon21/01/2009
Director appointed timothy francis young
dot icon23/12/2008
Return made up to 26/11/08; full list of members
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2008
Return made up to 26/11/07; full list of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon14/09/2007
Accounts for a small company made up to 2007-03-31
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon29/12/2006
Return made up to 26/11/06; full list of members
dot icon03/04/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon18/01/2006
Ad 06/12/05--------- £ si 198@1=198 £ ic 2/200
dot icon04/01/2006
Return made up to 26/11/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon20/04/2005
Registered office changed on 20/04/05 from: quinbury farm, hay street, braoghing nr ware, hertfordshire SG11 2RG
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon15/03/2005
New director appointed
dot icon21/02/2005
Return made up to 26/11/04; full list of members
dot icon21/01/2005
Ad 01/06/04--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: c/o ukbf LIMITED, office 2 16 new street, stourport on severn, worcestershire DY13 8UW
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
26/11/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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 STANTON LIMITED

CASTLE STANTON LIMITED is an(a) Dissolved company incorporated on 26/11/2003 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently no 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 STANTON LIMITED?

toggle

CASTLE STANTON LIMITED is currently Dissolved. It was registered on 26/11/2003 and dissolved on 21/01/2025.

Where is CASTLE STANTON LIMITED located?

toggle

CASTLE STANTON LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does CASTLE STANTON LIMITED do?

toggle

CASTLE STANTON LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CASTLE STANTON LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved following liquidation.