CASTLE WORKS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASTLE WORKS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09746496

Incorporation date

24/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2015)
dot icon08/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon11/02/2025
Change of details for Seven Acres Fic Limited as a person with significant control on 2025-02-11
dot icon11/02/2025
Registered office address changed from Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-11
dot icon28/10/2024
Notification of Seven Acres Fic Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Harvey William Bowden as a person with significant control on 2024-10-28
dot icon18/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Registered office address changed from Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL United Kingdom to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2024-01-30
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/11/2020
Change of details for Mr Harvey William Bowden as a person with significant control on 2020-11-02
dot icon11/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon11/09/2020
Director's details changed for Mr Harvey William Bowden on 2020-08-01
dot icon11/09/2020
Secretary's details changed for Mrs Ann Patricia Bowden on 2020-08-01
dot icon11/09/2020
Change of details for Mr Harvey William Bowden as a person with significant control on 2020-08-01
dot icon19/11/2019
Registered office address changed from 14 Flower Walk Guildford GU2 4EP to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL on 2019-11-19
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon04/01/2019
Satisfaction of charge 097464960002 in full
dot icon23/12/2018
Registered office address changed from Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom to 14 Flower Walk Guildford GU2 4EP on 2018-12-23
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/12/2017
Appointment of Mrs Ann Patricia Bowden as a secretary on 2017-12-05
dot icon29/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon16/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/09/2017
Change of details for Mr Harvey William Bowden as a person with significant control on 2017-09-08
dot icon21/04/2017
Full accounts made up to 2015-12-31
dot icon10/04/2017
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon12/01/2016
Sub-division of shares on 2015-12-23
dot icon12/01/2016
Resolutions
dot icon08/01/2016
Registration of charge 097464960002, created on 2015-12-23
dot icon31/12/2015
Registration of charge 097464960001, created on 2015-12-23
dot icon24/08/2015
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
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
0
200.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Harvey William
Director
24/08/2015 - Present
30
Bowden, Ann Patricia
Secretary
05/12/2017 - Present
-

Persons with Significant Control

3
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 WORKS HOLDINGS LIMITED

CASTLE WORKS HOLDINGS LIMITED is an(a) Active company incorporated on 24/08/2015 with the registered office located at 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQ. There are currently 2 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 WORKS HOLDINGS LIMITED?

toggle

CASTLE WORKS HOLDINGS LIMITED is currently Active. It was registered on 24/08/2015 .

Where is CASTLE WORKS HOLDINGS LIMITED located?

toggle

CASTLE WORKS HOLDINGS LIMITED is registered at 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey GU21 6LQ.

What does CASTLE WORKS HOLDINGS LIMITED do?

toggle

CASTLE WORKS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTLE WORKS HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2025-12-31.