CASTLEBROOM ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CASTLEBROOM ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01877409

Incorporation date

15/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit10, Farthing Road Industrial Estate, Ipswich, Suffolk IP1 5APCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon15/04/2026
Registration of charge 018774090011, created on 2026-04-14
dot icon11/07/2025
Satisfaction of charge 9 in full
dot icon11/07/2025
Satisfaction of charge 10 in full
dot icon06/06/2025
Confirmation statement made on 2025-05-05 with updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-05 with updates
dot icon09/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/05/2022
Memorandum and Articles of Association
dot icon26/05/2022
Resolutions
dot icon20/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon14/04/2022
Appointment of Mr Ashley Martin Pegg as a director on 2022-04-14
dot icon14/04/2022
Termination of appointment of Patricia Joan Pegg as a secretary on 2022-04-14
dot icon14/04/2022
Termination of appointment of Patricia Joan Pegg as a director on 2022-04-14
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Director's details changed for Mrs Tracey Pegg on 2020-01-30
dot icon18/10/2019
Appointment of Mrs Tracey Pegg as a director on 2019-10-18
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon12/10/2018
Cessation of David William Pegg as a person with significant control on 2018-04-20
dot icon24/08/2018
Second filing of Confirmation Statement dated 31/07/2016
dot icon24/08/2018
Second filing of Confirmation Statement dated 30/09/2017
dot icon23/08/2018
Second filing of Confirmation Statement dated 30/09/2017
dot icon02/08/2018
Termination of appointment of David William Pegg as a director on 2018-04-20
dot icon01/08/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with no updates
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/08/2013
Register inspection address has been changed from C/O Abacus 77 Ltd 33 Graham Road Ipswich Suffolk IP1 3QE United Kingdom
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/08/2012
Director's details changed for Patricia Joan Pegg on 2011-08-01
dot icon06/08/2012
Register(s) moved to registered office address
dot icon06/08/2012
Director's details changed for David William Pegg on 2011-08-01
dot icon06/08/2012
Register inspection address has been changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom
dot icon06/08/2012
Secretary's details changed for Patricia Joan Pegg on 2011-08-01
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon30/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Register inspection address has been changed from C/O Larking Gowen 16a Falcon Street Ipswich IP1 1SL United Kingdom
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Director's details changed for David William Pegg on 2010-07-31
dot icon04/08/2010
Director's details changed for Stephen John Pegg on 2010-07-31
dot icon04/08/2010
Director's details changed for Patricia Joan Pegg on 2010-07-31
dot icon04/08/2010
Register inspection address has been changed
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Previous accounting period extended from 2009-05-31 to 2009-09-30
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/09/2008
Return made up to 31/07/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/09/2007
Return made up to 31/07/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon12/04/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/08/2005
Return made up to 31/07/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/08/2003
Return made up to 31/07/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon05/09/2001
Return made up to 02/08/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-05-31
dot icon15/08/2000
Return made up to 02/08/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-05-31
dot icon15/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Return made up to 02/08/99; full list of members
dot icon01/09/1999
Particulars of mortgage/charge
dot icon04/12/1998
Full accounts made up to 1998-05-31
dot icon15/09/1998
Return made up to 02/08/98; no change of members
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1997
Full accounts made up to 1997-05-31
dot icon20/08/1997
Return made up to 02/08/97; no change of members
dot icon12/09/1996
Full accounts made up to 1996-05-31
dot icon22/08/1996
Return made up to 02/08/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-05-31
dot icon24/08/1995
Return made up to 02/08/95; no change of members
dot icon29/09/1994
Full accounts made up to 1994-05-31
dot icon09/08/1994
Return made up to 02/08/94; no change of members
dot icon24/11/1993
Full accounts made up to 1993-05-31
dot icon29/08/1993
Return made up to 02/08/93; full list of members
dot icon01/10/1992
Full accounts made up to 1992-05-31
dot icon17/08/1992
Return made up to 02/08/92; no change of members
dot icon11/09/1991
Full accounts made up to 1991-05-31
dot icon11/09/1991
Return made up to 02/08/91; no change of members
dot icon05/09/1990
Full accounts made up to 1990-05-31
dot icon05/09/1990
Return made up to 02/08/90; full list of members
dot icon20/10/1989
Full accounts made up to 1989-07-31
dot icon20/10/1989
Return made up to 27/10/89; full list of members
dot icon18/09/1989
Accounting reference date shortened from 31/07 to 31/05
dot icon02/06/1989
Director resigned
dot icon02/06/1989
Registered office changed on 02/06/89 from: 49 st johns street, colchester, essex, CO2 7AD
dot icon14/11/1988
Accounts for a small company made up to 1988-07-31
dot icon14/11/1988
Return made up to 24/10/88; full list of members
dot icon27/01/1988
Accounts for a small company made up to 1987-07-31
dot icon27/01/1988
Return made up to 30/12/87; full list of members
dot icon16/02/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon31/01/1987
Accounts for a small company made up to 1986-07-31
dot icon12/12/1986
Return made up to 07/11/86; full list of members
dot icon31/10/1986
Registered office changed on 31/10/86 from: 89 high street, hadleigh, ipswich, suffolk IP7 5EA
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+28.37 % *

* during past year

Cash in Bank

£380,310.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
870.67K
-
0.00
296.26K
-
2022
11
954.36K
-
0.00
380.31K
-
2022
11
954.36K
-
0.00
380.31K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

954.36K £Ascended9.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

380.31K £Ascended28.37 % *

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
Pegg, Stephen John
Director
09/11/2003 - Present
5
Pegg, Ashley Martin
Director
14/04/2022 - Present
2
Pegg, Tracy
Director
18/10/2019 - Present
4

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 CASTLEBROOM ENGINEERING LIMITED

CASTLEBROOM ENGINEERING LIMITED is an(a) Active company incorporated on 15/01/1985 with the registered office located at Unit10, Farthing Road Industrial Estate, Ipswich, Suffolk IP1 5AP. There are currently 3 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 CASTLEBROOM ENGINEERING LIMITED?

toggle

CASTLEBROOM ENGINEERING LIMITED is currently Active. It was registered on 15/01/1985 .

Where is CASTLEBROOM ENGINEERING LIMITED located?

toggle

CASTLEBROOM ENGINEERING LIMITED is registered at Unit10, Farthing Road Industrial Estate, Ipswich, Suffolk IP1 5AP.

What does CASTLEBROOM ENGINEERING LIMITED do?

toggle

CASTLEBROOM ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CASTLEBROOM ENGINEERING LIMITED have?

toggle

CASTLEBROOM ENGINEERING LIMITED had 11 employees in 2022.

What is the latest filing for CASTLEBROOM ENGINEERING LIMITED?

toggle

The latest filing was on 15/04/2026: Registration of charge 018774090011, created on 2026-04-14.