CASTLEBRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASTLEBRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02000364

Incorporation date

14/03/1986

Size

Group

Contacts

Registered address

Registered address

Kingfisher House, 21-23 Elmfield Road, Bromley, Kent BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon20/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/02/2025
Change of details for Mr Michael Patrick Dodd as a person with significant control on 2024-06-28
dot icon27/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon06/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/04/2021
Director's details changed for Graham Spencer Wood on 2021-04-27
dot icon18/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/10/2019
Registered office address changed from 14 Alphabet Square London E3 3RT England to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 2019-10-17
dot icon26/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon25/02/2019
Confirmation statement made on 2018-02-21 with no updates
dot icon18/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon19/02/2018
Registered office address changed from 14 Alphabet Square London E3 3RU to 14 Alphabet Square London E3 3RT on 2018-02-19
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/09/2016
Statement of company's objects
dot icon15/09/2016
Resolutions
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon25/02/2016
Director's details changed for Ms Hayley Susanah Raynsford on 2016-02-25
dot icon03/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-04
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon12/02/2015
Director's details changed for Graham Spencer Wood on 2015-02-12
dot icon12/02/2015
Director's details changed for Frederick Michael John Raynsford on 2015-02-12
dot icon12/02/2015
Secretary's details changed for Frederick Michael John Raynsford on 2015-02-12
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon10/02/2014
Appointment of Ms Hayley Susanah Raynsford as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-04
dot icon21/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon31/01/2013
Miscellaneous
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/03/2010
Director's details changed for Frederick Michael John Raynsford on 2010-03-04
dot icon04/03/2010
Director's details changed for Graham Spencer Wood on 2010-03-04
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 04/02/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Appointment terminated director herbert dodd
dot icon21/02/2008
Return made up to 04/02/08; full list of members
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 04/02/06; full list of members
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon11/03/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 04/02/04; full list of members
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 04/02/03; full list of members
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 04/02/02; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 04/02/01; full list of members
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 04/02/00; full list of members
dot icon24/02/1999
Return made up to 04/02/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-12-31
dot icon03/03/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 04/02/98; full list of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Return made up to 04/02/97; full list of members
dot icon07/03/1996
Ad 21/02/96--------- £ si 200@1=200 £ ic 92900/93100
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Resolutions
dot icon07/03/1996
£ nc 100000/150000 20/02/96
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Return made up to 04/02/96; full list of members
dot icon17/03/1995
Accounts for a small company made up to 1994-12-31
dot icon17/03/1995
Return made up to 04/02/95; full list of members
dot icon04/03/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 04/02/94; full list of members
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Return made up to 04/02/93; full list of members
dot icon20/02/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Return made up to 04/02/92; full list of members
dot icon23/08/1991
Return made up to 01/07/91; no change of members
dot icon14/05/1991
Return made up to 22/03/91; full list of members
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon09/08/1990
Return made up to 01/07/90; full list of members
dot icon01/08/1990
Full group accounts made up to 1989-12-31
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 15/09/89; full list of members
dot icon17/05/1989
Director resigned
dot icon23/01/1989
Registered office changed on 23/01/89 from: calverts buildings, 50-52 borough high street, london, SE1 1XW
dot icon10/11/1988
Return made up to 03/06/88; full list of members
dot icon01/11/1988
Full group accounts made up to 1987-12-31
dot icon10/02/1988
New secretary appointed
dot icon18/08/1987
Return made up to 24/07/87; full list of members
dot icon18/08/1987
Full group accounts made up to 1986-12-31
dot icon03/07/1986
Accounting reference date notified as 31/12
dot icon12/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1986
Registered office changed on 06/05/86 from: 124-128 city road, london, EC1V 2NJ
dot icon01/05/1986
Certificate of change of name
dot icon14/03/1986
Miscellaneous
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
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
28
110.36K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raynsford, Hayley Susannah
Director
01/01/2014 - 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 CASTLEBRIDGE HOLDINGS LIMITED

CASTLEBRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at Kingfisher House, 21-23 Elmfield Road, Bromley, Kent BR1 1LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBRIDGE HOLDINGS LIMITED?

toggle

CASTLEBRIDGE HOLDINGS LIMITED is currently Active. It was registered on 14/03/1986 .

Where is CASTLEBRIDGE HOLDINGS LIMITED located?

toggle

CASTLEBRIDGE HOLDINGS LIMITED is registered at Kingfisher House, 21-23 Elmfield Road, Bromley, Kent BR1 1LT.

What does CASTLEBRIDGE HOLDINGS LIMITED do?

toggle

CASTLEBRIDGE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEBRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-04 with no updates.