CASTLEBAR CATERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CASTLEBAR CATERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01174685

Incorporation date

20/06/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Pulloxhill Business Park, Greenfield Road, Pulloxhill, Bedfordshire MK45 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon12/09/2025
Change of details for Mr Leighton John Crook as a person with significant control on 2025-09-12
dot icon09/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon18/07/2022
Director's details changed for Leighton John Crook on 2022-07-18
dot icon18/07/2022
Change of details for Mr Leighton John Crook as a person with significant control on 2022-07-18
dot icon18/07/2022
Secretary's details changed for Leighton John Crook on 2022-07-18
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon06/09/2021
Director's details changed for Mr John Frederick Crook on 2021-09-04
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-09-04 with updates
dot icon11/09/2020
Notification of Leighton John Crook as a person with significant control on 2020-09-04
dot icon11/09/2020
Change of details for Mr John Frederick Crook as a person with significant control on 2020-09-11
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Secretary's details changed for Leighton John Crook on 2019-09-04
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon21/06/2019
Registration of charge 011746850004, created on 2019-06-21
dot icon19/06/2019
Satisfaction of charge 3 in full
dot icon19/06/2019
Satisfaction of charge 1 in full
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon08/09/2018
Director's details changed for Leighton John Crook on 2018-09-03
dot icon08/09/2018
Director's details changed for Mr John Frederick Crook on 2018-09-03
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon20/07/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon11/04/2011
Resolutions
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon13/09/2010
Director's details changed for John Frederick Crook on 2010-09-04
dot icon13/09/2010
Director's details changed for Leighton John Crook on 2010-09-04
dot icon20/08/2010
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon21/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon18/09/2009
Return made up to 04/09/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon18/11/2008
Registered office changed on 18/11/2008 from 30-32 the concourse brunel centre bletchley milton keynes MK2 2HF
dot icon16/09/2008
Return made up to 04/09/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/09/2007
Return made up to 04/09/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/09/2006
Return made up to 04/09/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/10/2005
Return made up to 04/09/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/09/2003
Return made up to 04/09/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/09/2002
Return made up to 04/09/02; full list of members
dot icon17/08/2002
New director appointed
dot icon29/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon14/09/2000
Return made up to 04/09/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-07-31
dot icon04/10/1999
Return made up to 16/09/99; no change of members
dot icon13/04/1999
Particulars of mortgage/charge
dot icon08/01/1999
Full accounts made up to 1998-07-31
dot icon24/09/1998
Return made up to 16/09/98; no change of members
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Full accounts made up to 1997-07-31
dot icon11/11/1997
Return made up to 28/09/97; full list of members
dot icon11/11/1997
New secretary appointed
dot icon22/01/1997
Full accounts made up to 1996-07-31
dot icon09/10/1996
Return made up to 28/09/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-07-31
dot icon06/11/1995
Return made up to 28/09/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-07-31
dot icon21/11/1994
Return made up to 28/09/94; no change of members
dot icon30/09/1993
Return made up to 28/09/93; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1993-07-31
dot icon06/10/1992
Accounts for a small company made up to 1992-07-31
dot icon06/10/1992
Return made up to 28/09/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-07-31
dot icon29/10/1991
Return made up to 28/09/91; no change of members
dot icon31/01/1991
Particulars of mortgage/charge
dot icon10/10/1990
Accounts for a small company made up to 1990-07-31
dot icon10/10/1990
Return made up to 28/09/90; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1989-07-31
dot icon16/10/1989
Return made up to 14/09/89; full list of members
dot icon03/11/1988
Accounts for a small company made up to 1988-07-31
dot icon03/11/1988
Return made up to 28/09/88; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1987-07-31
dot icon27/10/1987
Return made up to 18/09/87; full list of members
dot icon22/01/1987
Accounts for a small company made up to 1986-07-31
dot icon22/01/1987
Return made up to 10/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-33.88 % *

* during past year

Cash in Bank

£29,080.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
107.02K
-
0.00
43.98K
-
2022
6
125.37K
-
0.00
29.08K
-
2022
6
125.37K
-
0.00
29.08K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

125.37K £Ascended17.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.08K £Descended-33.88 % *

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
Mr Leighton John Crook
Director
05/08/2002 - Present
-
Crook, Leighton John
Secretary
18/03/1997 - Present
-

Persons with Significant Control

2
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 CASTLEBAR CATERING SUPPLIES LIMITED

CASTLEBAR CATERING SUPPLIES LIMITED is an(a) Active company incorporated on 20/06/1974 with the registered office located at Unit 12 Pulloxhill Business Park, Greenfield Road, Pulloxhill, Bedfordshire MK45 5EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBAR CATERING SUPPLIES LIMITED?

toggle

CASTLEBAR CATERING SUPPLIES LIMITED is currently Active. It was registered on 20/06/1974 .

Where is CASTLEBAR CATERING SUPPLIES LIMITED located?

toggle

CASTLEBAR CATERING SUPPLIES LIMITED is registered at Unit 12 Pulloxhill Business Park, Greenfield Road, Pulloxhill, Bedfordshire MK45 5EU.

What does CASTLEBAR CATERING SUPPLIES LIMITED do?

toggle

CASTLEBAR CATERING SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CASTLEBAR CATERING SUPPLIES LIMITED have?

toggle

CASTLEBAR CATERING SUPPLIES LIMITED had 6 employees in 2022.

What is the latest filing for CASTLEBAR CATERING SUPPLIES LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-09-30.