CASTLEBRIDGE GROUP LIMITED

Register to unlock more data on OkredoRegister

CASTLEBRIDGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701074

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chapel Court, Holly Walk, Leamington Spa CV32 4YSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon09/12/2024
Termination of appointment of Jenna Riley as a director on 2024-11-29
dot icon14/11/2024
Director's details changed for Ms Jenna Dienn on 2024-11-14
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon31/10/2023
Appointment of Mr Benjamin Robert Cattrell as a director on 2023-10-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon19/01/2023
Director's details changed for Mr Alastair Kenneth Cattrell on 2023-01-20
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Director's details changed for Ms Jenna Dienn on 2020-09-17
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon14/12/2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon14/12/2018
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon13/12/2018
Appointment of Mr James Alastair Cattrell as a secretary on 2018-12-07
dot icon13/12/2018
Termination of appointment of Anthony Brian Hopkins as a secretary on 2018-12-07
dot icon13/12/2018
Appointment of Ms Jenna Dienn as a director on 2018-12-07
dot icon13/12/2018
Termination of appointment of William David Tasker as a director on 2018-12-07
dot icon13/12/2018
Termination of appointment of Jean-Brice Claude Louis Raybaud as a director on 2018-12-07
dot icon13/12/2018
Notification of Alastair Kenneth Cattrell as a person with significant control on 2018-12-07
dot icon13/12/2018
Cessation of Geoffrey Grant Hudson as a person with significant control on 2018-12-07
dot icon30/07/2018
Registered office address changed from 2 2 Chapel Court Holly Walk Leamington CV32 4YS United Kingdom to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 2018-07-30
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon20/03/2018
Registered office address changed from C/O Nigel Howard Visioneering Ltd Herald Way Binley Industrial Estate Coventry CV3 2NY England to 2 2 Chapel Court Holly Walk Leamington CV32 4YS on 2018-03-20
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon28/07/2016
Resolutions
dot icon21/07/2016
Micro company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/03/2016
Registered office address changed from C/O Nigel Howard Visioneering Ltd 12 Herald Way Binley Industrial Estate Coventry CV3 2NY England to C/O Nigel Howard Visioneering Ltd Herald Way Binley Industrial Estate Coventry CV3 2NY on 2016-03-23
dot icon23/03/2016
Registered office address changed from C/O Shelley Booth Visioneering Ltd 12 Herald Way Binley Industrial Estate Coventry CV3 2NY to C/O Nigel Howard Visioneering Ltd Herald Way Binley Industrial Estate Coventry CV3 2NY on 2016-03-23
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Alastair Kenneth Cattrell on 2014-12-10
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon26/03/2014
Registered office address changed from C/O C/O Shelley Booth 12 Herald Way Binley Industrial Estate Coventry CV3 2NY England on 2014-03-26
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 2013-05-10
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/03/2013
Registered office address changed from C/O C/O Shelley Booth 12 Herald Way Binley Industrial Estate Coventry CV3 2NY England on 2013-03-21
dot icon21/03/2013
Registered office address changed from C/O C/O Leah Dingley 12 Herald Way Binley Industrial Estate Coventry CV3 2NY United Kingdom on 2013-03-21
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Anthony Brian Hopkins on 2009-11-01
dot icon30/03/2010
Director's details changed for William David Tasker on 2009-11-01
dot icon30/03/2010
Registered office address changed from C/O C/O Greg Hallett 12 Herald Way Binley Industrial Estate Coventry West Midlands CV3 2NY United Kingdom on 2010-03-30
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Registered office address changed from Prodrive Campus Oldwich La East Kenilworth Warwickshire CV8 1NR on 2009-10-26
dot icon19/05/2009
Return made up to 18/03/09; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon07/11/2007
New director appointed
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Registered office changed on 27/10/07 from: 1ST floor 20A the borough hinckley leicester LE10 1NL
dot icon26/10/2007
Return made up to 18/03/07; full list of members
dot icon25/09/2007
Director resigned
dot icon19/09/2006
Return made up to 18/03/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon23/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 18/03/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Director resigned
dot icon07/09/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon05/05/2004
Return made up to 18/03/04; full list of members
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon01/04/2003
Ad 18/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon27/03/2003
Registered office changed on 27/03/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon18/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-74.94 % *

* during past year

Cash in Bank

£8,810.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
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
31/12/2025
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
5
213.00K
-
0.00
35.15K
-
2022
5
88.74K
-
0.00
8.81K
-
2022
5
88.74K
-
0.00
8.81K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

88.74K £Descended-58.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.81K £Descended-74.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattrell, Alastair Kenneth
Director
18/03/2003 - Present
41
Cattrell, Benjamin Robert
Director
31/10/2023 - Present
1
Riley, Jenna
Director
07/12/2018 - 29/11/2024
1

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 CASTLEBRIDGE GROUP LIMITED

CASTLEBRIDGE GROUP LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 2 Chapel Court, Holly Walk, Leamington Spa CV32 4YS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBRIDGE GROUP LIMITED?

toggle

CASTLEBRIDGE GROUP LIMITED is currently Active. It was registered on 18/03/2003 .

Where is CASTLEBRIDGE GROUP LIMITED located?

toggle

CASTLEBRIDGE GROUP LIMITED is registered at 2 Chapel Court, Holly Walk, Leamington Spa CV32 4YS.

What does CASTLEBRIDGE GROUP LIMITED do?

toggle

CASTLEBRIDGE GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CASTLEBRIDGE GROUP LIMITED have?

toggle

CASTLEBRIDGE GROUP LIMITED had 5 employees in 2022.

What is the latest filing for CASTLEBRIDGE GROUP LIMITED?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2024-12-31.