CASTLEBRAND LIMITED

Register to unlock more data on OkredoRegister

CASTLEBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06496427

Incorporation date

07/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 15, Wessex Park Somerton Business Park, Bancombe Road, Somerton, Somerset TA11 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon21/10/2025
Micro company accounts made up to 2025-03-29
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-03-29
dot icon03/03/2025
Registered office address changed from Unit 1 the Old Apple Store West Lambrook South Petherton Somerset TA13 5HZ England to Unit 15, Wessex Park Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB on 2025-03-03
dot icon03/03/2025
Change of details for Rose-Marie Josephine Felicie Denby as a person with significant control on 2025-03-01
dot icon03/03/2025
Change of details for Simon Spencer Denby as a person with significant control on 2025-03-01
dot icon03/03/2025
Director's details changed for Mr Simon Spencer Denby on 2025-03-01
dot icon03/03/2025
Director's details changed for Mrs Rose-Marie Josephine Felicie Denby on 2025-03-01
dot icon17/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-03-30
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/10/2023
Registered office address changed from Unit 1, New Cross Court New Cross Hill New Cross South Petherton Somerset TA13 5HZ England to Unit 1 the Old Apple Store West Lambrook South Petherton Somerset TA13 5HZ on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr Simon Spencer Denby on 2023-10-31
dot icon31/10/2023
Director's details changed for Mrs Rose-Marie Josephine Felicie Denby on 2023-10-31
dot icon31/10/2023
Change of details for Rose-Marie Josephine Felicie Denby as a person with significant control on 2023-10-31
dot icon31/10/2023
Change of details for Simon Spencer Denby as a person with significant control on 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon25/07/2023
Director's details changed for Mr Simon Spencer Denby on 2023-07-25
dot icon25/07/2023
Director's details changed for Mrs Rose-Marie Josephine Felicie Denby on 2023-07-25
dot icon25/07/2023
Registered office address changed from 1 New Cross Court New Cross Hill New Cross South Petherton Somerset TA13 5HZ England to Unit 1, New Cross Court New Cross Hill New Cross South Petherton Somerset TA13 5HZ on 2023-07-25
dot icon26/04/2023
Change of details for Rose-Marie Josephine Felicie Denby as a person with significant control on 2023-04-26
dot icon26/04/2023
Change of details for Simon Spencer Denby as a person with significant control on 2023-04-26
dot icon26/04/2023
Director's details changed for Mrs Rose-Marie Josephine Felicie Denby on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Simon Spencer Denby on 2023-04-26
dot icon24/03/2023
Registered office address changed from First Floor, the Cloisters Abbey Manor Business Centre, the Abbey Preston Road Yeovil Somerset BA20 2rd England to 1 New Cross Court New Cross Hill New Cross South Petherton Somerset TA13 5HZ on 2023-03-24
dot icon22/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon06/04/2022
Notification of Rose-Marie Josephine Felicie Denby as a person with significant control on 2022-04-06
dot icon06/04/2022
Notification of Simon Spencer Denby as a person with significant control on 2022-04-06
dot icon06/04/2022
Cessation of Guy Robert John Barnard as a person with significant control on 2022-04-06
dot icon06/04/2022
Registered office address changed from 26 Dodd Avenue Warwick CV34 6QS to First Floor, the Cloisters Abbey Manor Business Centre, the Abbey Preston Road Yeovil Somerset BA20 2rd on 2022-04-06
dot icon06/04/2022
Appointment of Rose-Marie Josephine Felicie Denby as a director on 2022-04-06
dot icon06/04/2022
Appointment of Mr Simon Spencer Denby as a director on 2022-04-06
dot icon06/04/2022
Termination of appointment of Julia Mary Barnard as a director on 2022-04-06
dot icon06/04/2022
Termination of appointment of Guy Robert John Barnard as a director on 2022-04-06
dot icon06/04/2022
Termination of appointment of Guy Robert John Barnard as a secretary on 2022-04-06
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon09/05/2014
Appointment of Mrs Julia Mary Barnard as a director
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon19/12/2012
Termination of appointment of John Knight as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/05/2012
Certificate of change of name
dot icon28/05/2012
Change of name notice
dot icon19/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr John Richard Knight on 2012-03-19
dot icon11/01/2012
Director's details changed for Mr John Richard Knight on 2012-01-10
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Guy Robert John Barnard on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr John Richard Knight on 2010-02-15
dot icon02/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2009
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from george house, 121 high street henley-in-arden warwickshire B95 5AU
dot icon04/04/2008
Memorandum and Articles of Association
dot icon27/03/2008
Certificate of change of name
dot icon07/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
170.87K
-
0.00
173.01K
-
2023
11
48.67K
-
0.00
-
-
2023
11
48.67K
-
0.00
-
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

48.67K £Descended-71.52 % *

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
Barnard, Guy Robert John
Secretary
07/02/2008 - 06/04/2022
4
Denby, Rose-Marie Josephine Felicie
Director
06/04/2022 - Present
6
Mr Guy Robert John Barnard
Director
07/02/2008 - 06/04/2022
13
Denby, Simon Spencer
Director
06/04/2022 - Present
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASTLEBRAND LIMITED

CASTLEBRAND LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at Unit 15, Wessex Park Somerton Business Park, Bancombe Road, Somerton, Somerset TA11 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBRAND LIMITED?

toggle

CASTLEBRAND LIMITED is currently Active. It was registered on 07/02/2008 .

Where is CASTLEBRAND LIMITED located?

toggle

CASTLEBRAND LIMITED is registered at Unit 15, Wessex Park Somerton Business Park, Bancombe Road, Somerton, Somerset TA11 6SB.

What does CASTLEBRAND LIMITED do?

toggle

CASTLEBRAND LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CASTLEBRAND LIMITED have?

toggle

CASTLEBRAND LIMITED had 11 employees in 2023.

What is the latest filing for CASTLEBRAND LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-03-29.