CASTLE WALK LIMITED

Register to unlock more data on OkredoRegister

CASTLE WALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01482132

Incorporation date

29/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Queenswood, Castle Walk, Wadhurst TN5 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1980)
dot icon30/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon16/04/2026
Replacement Filing for the appointment of Mr Brian Michael Wates as a director
dot icon11/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon04/05/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Termination of appointment of Leon James Woods as a director on 2022-03-28
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon07/02/2022
Registered office address changed from The Oaks Castle Walk Wadhurst TN5 6DB England to Queenswood Castle Walk Wadhurst TN5 6DB on 2022-02-07
dot icon07/02/2022
Termination of appointment of Leon James Woods as a secretary on 2022-01-30
dot icon07/02/2022
Termination of appointment of Eileen Patricia Kill as a director on 2022-01-30
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Ms Julian Elizabeth Hornsby as a director on 2021-09-13
dot icon13/09/2021
Appointment of Mr Michael Raftery as a secretary on 2021-09-13
dot icon17/08/2021
Appointment of Mr Brian Michael Wates as a director on 2021-08-17
dot icon22/04/2021
Appointment of Mr Michael Raftery as a director on 2021-04-14
dot icon07/04/2021
Termination of appointment of Barrie Bain as a director on 2021-04-07
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mr Leon James Woods as a secretary on 2019-10-08
dot icon21/10/2019
Termination of appointment of Eileen Patricia Kill as a secretary on 2019-10-08
dot icon21/10/2019
Termination of appointment of Eileen Patricia Kill as a secretary on 2019-10-08
dot icon17/10/2019
Termination of appointment of John Vincent Blake as a director on 2019-10-03
dot icon17/10/2019
Termination of appointment of Matthew Paul Jolliffe as a director on 2019-10-08
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon13/12/2018
Termination of appointment of Philip Henry Arthur Parr as a director on 2018-11-30
dot icon13/12/2018
Appointment of Mr Leon James Woods as a director on 2018-12-01
dot icon13/10/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Secretary's details changed for Mrs Sarah Mary Hawes on 2018-03-26
dot icon04/04/2018
Registered office address changed from Braefield Castle Walk Wadhurst East Sussex to The Oaks Castle Walk Wadhurst TN5 6DB on 2018-04-04
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/04/2018
Appointment of Mrs Eileen Patricia Kill as a secretary on 2018-03-26
dot icon31/10/2017
Appointment of Mrs Eileen Patricia Kill as a director on 2017-10-18
dot icon25/06/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/10/2016
Appointment of Mr Barrie Bain as a director on 2016-10-05
dot icon18/08/2016
Termination of appointment of Charlotte Fay De Wilde as a director on 2016-08-12
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-26 no member list
dot icon17/12/2015
Appointment of Mr Matthew Paul Jolliffe as a director on 2015-11-15
dot icon24/06/2015
Micro company accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Charlotte Fay De Wilde as a director on 2015-04-14
dot icon01/06/2015
Appointment of Mr John Vincent Blake as a director on 2015-04-14
dot icon07/04/2015
Annual return made up to 2015-03-26 no member list
dot icon09/03/2015
Termination of appointment of Michael John Kill as a director on 2015-03-04
dot icon09/03/2015
Appointment of Mr Philip Henry Arthur Parr as a director on 2015-03-04
dot icon04/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/06/2014
Registered office address changed from Braefield Castle Walk Wadhurst East Sussex England on 2014-06-04
dot icon04/06/2014
Registered office address changed from C/O Mrs S Rodgers Tylers Meadow Castle Walk Wadhurst East Sussex TN5 6DB on 2014-06-04
dot icon03/06/2014
Appointment of Mrs Sarah Mary Hawes as a secretary
dot icon03/06/2014
Termination of appointment of Sarah Rodgers as a secretary
dot icon26/03/2014
Annual return made up to 2014-03-26 no member list
dot icon04/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Termination of appointment of Anna Elder as a director
dot icon13/05/2013
Termination of appointment of Anna Elder as a director
dot icon13/05/2013
Termination of appointment of Philip Parr as a director
dot icon26/03/2013
Annual return made up to 2013-03-26 no member list
dot icon26/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-26 no member list
dot icon26/03/2012
Appointment of Mr Philip Henry Arthur Parr as a director
dot icon29/02/2012
Appointment of Mr Michael John Kill as a director
dot icon29/02/2012
Termination of appointment of Elizabeth Rosevear as a director
dot icon29/02/2012
Termination of appointment of John Blake as a director
dot icon29/02/2012
Termination of appointment of Vivien Bright as a director
dot icon16/02/2012
Termination of appointment of Peter Bell as a director
dot icon11/02/2012
Termination of appointment of Elizabeth Rosevear as a secretary
dot icon11/02/2012
Appointment of Mrs Sarah Rodgers as a secretary
dot icon11/02/2012
Registered office address changed from Ruddigore Castle Walk Wadhurst E Sussex TN5 6DB on 2012-02-11
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-26 no member list
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Secretary's details changed for Elizabeth Rosevear on 2010-03-26
dot icon29/03/2010
Director's details changed for Peter Bell on 2010-03-29
dot icon29/03/2010
Director's details changed for John Vincent Blake on 2010-03-26
dot icon29/03/2010
Director's details changed for Mrs Elizabeth Rosevear on 2010-03-25
dot icon29/03/2010
Director's details changed for Mrs Anna Elder on 2010-03-26
dot icon29/03/2010
Director's details changed for Ms Vivien Margaret Bright on 2010-03-26
dot icon29/03/2010
Annual return made up to 2010-03-26 no member list
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Director appointed mrs anna elder
dot icon20/04/2009
Annual return made up to 26/03/09
dot icon03/11/2008
Registered office changed on 03/11/2008 from cranford castle walk wadhurst east sussex TN5 6DB
dot icon03/11/2008
Secretary appointed elizabeth jane rosevear
dot icon03/11/2008
Appointment terminated director and secretary louise jolliffe
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/04/2008
Annual return made up to 26/03/08
dot icon25/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Annual return made up to 26/03/07
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Registered office changed on 07/06/06 from: 3 mount pleasant cottages woods green wadhurst east sussex TN5 6QL
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Annual return made up to 26/03/06
dot icon16/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
Annual return made up to 26/03/05
dot icon21/10/2004
New secretary appointed;new director appointed
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Annual return made up to 26/03/04
dot icon06/09/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon23/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
Annual return made up to 26/03/03
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/11/2002
New director appointed
dot icon13/09/2002
New secretary appointed;new director appointed
dot icon29/07/2002
Secretary resigned;director resigned
dot icon18/04/2002
Annual return made up to 26/03/02
dot icon27/11/2001
Resolutions
dot icon09/11/2001
New director appointed
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/06/2001
Director resigned
dot icon09/04/2001
Annual return made up to 26/03/01
dot icon14/12/2000
Accounts made up to 2000-03-31
dot icon28/09/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon05/06/2000
Registered office changed on 05/06/00 from: 2 davies place sparrows green wadhurst east sussex TN5 6TE
dot icon04/04/2000
Annual return made up to 26/03/00
dot icon21/01/2000
Accounts made up to 1999-03-31
dot icon21/06/1999
Registered office changed on 21/06/99 from: windmill castle walk wadhurst east sussex TN5 6DB
dot icon09/05/1999
Annual return made up to 26/03/99
dot icon13/03/1999
Accounts made up to 1998-03-31
dot icon10/05/1998
Annual return made up to 26/03/98
dot icon10/05/1998
Director resigned
dot icon03/02/1998
Accounts made up to 1997-03-31
dot icon28/04/1997
Annual return made up to 26/03/97
dot icon28/04/1997
New director appointed
dot icon13/01/1997
Accounts made up to 1996-03-31
dot icon01/10/1996
New secretary appointed;new director appointed
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Registered office changed on 01/10/96 from: finches castle walk wadhurst east sussex TN5 6DB
dot icon14/08/1996
Annual return made up to 26/03/96
dot icon26/10/1995
Accounts made up to 1995-03-31
dot icon28/03/1995
Annual return made up to 26/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts made up to 1994-03-31
dot icon18/04/1994
Annual return made up to 26/03/94
dot icon27/01/1994
Accounts made up to 1993-03-31
dot icon23/04/1993
Annual return made up to 26/03/93
dot icon02/12/1992
Accounts made up to 1992-03-31
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Annual return made up to 26/03/92
dot icon19/07/1991
Accounts made up to 1991-03-31
dot icon14/06/1991
Annual return made up to 25/03/91
dot icon30/01/1991
Annual return made up to 25/03/90
dot icon30/01/1991
Accounts made up to 1990-03-31
dot icon13/11/1990
Registered office changed on 13/11/90 from: high view castle walk wadhurst sussex TN5 6DB
dot icon19/02/1990
Annual return made up to 26/03/89
dot icon19/02/1990
Accounts made up to 1989-03-31
dot icon21/12/1988
Annual return made up to 28/02/88
dot icon21/12/1988
Accounts made up to 1988-03-31
dot icon28/10/1987
Accounts made up to 1987-03-31
dot icon28/10/1987
Annual return made up to 04/09/87
dot icon10/10/1986
Accounts made up to 1986-03-31
dot icon10/10/1986
Annual return made up to 29/09/86
dot icon29/02/1980
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
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.54K
-
0.00
-
-
2022
0
8.06K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raftery, Michael
Director
14/04/2021 - Present
-
Wates, Brian Michael
Director
17/08/2021 - Present
14
Woods, Leon James
Director
01/12/2018 - 28/03/2022
2
Hornsby, Julian Elizabeth
Director
13/09/2021 - Present
-

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 WALK LIMITED

CASTLE WALK LIMITED is an(a) Active company incorporated on 29/02/1980 with the registered office located at Queenswood, Castle Walk, Wadhurst TN5 6DB. There are currently 3 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 WALK LIMITED?

toggle

CASTLE WALK LIMITED is currently Active. It was registered on 29/02/1980 .

Where is CASTLE WALK LIMITED located?

toggle

CASTLE WALK LIMITED is registered at Queenswood, Castle Walk, Wadhurst TN5 6DB.

What does CASTLE WALK LIMITED do?

toggle

CASTLE WALK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE WALK LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-26 with no updates.