CASTLEDALE CERAMICS LTD

Register to unlock more data on OkredoRegister

CASTLEDALE CERAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04995486

Incorporation date

15/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

A J Accountancy Services Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Registered office address changed from 78 Chorley New Road Bolton BL1 4BY England to Care of Lsc Ltd Fallbarn Road Rawtenstall Lancashire BB4 7NT on 2022-09-21
dot icon05/08/2022
Appointment of Mrs Joan Dale as a director on 2022-07-29
dot icon05/08/2022
Termination of appointment of Lester Philip Hardcastle as a director on 2022-07-29
dot icon05/08/2022
Termination of appointment of Lester Philip Hardcastle as a secretary on 2022-07-29
dot icon05/08/2022
Notification of Joan Dale as a person with significant control on 2022-07-29
dot icon05/08/2022
Cessation of Lester Philip Hardcastle as a person with significant control on 2022-07-29
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon14/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon11/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Director's details changed for Keith Roy Dale on 2019-04-10
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2016-12-15 with updates
dot icon20/02/2017
Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to 78 Chorley New Road Bolton BL1 4BY on 2017-02-20
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 2014-06-17
dot icon15/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/01/2013
Director's details changed for Keith Roy Dale on 2012-08-15
dot icon22/06/2012
Amended accounts made up to 2012-03-31
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Lester Philip Hardcastle on 2009-10-01
dot icon12/01/2010
Director's details changed for Keith Roy Dale on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 15/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2007
Return made up to 15/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed;new director appointed
dot icon10/01/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon15/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
20.64K
-
0.00
-
-
2023
5
1.61K
-
0.00
-
-
2023
5
1.61K
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

1.61K £Descended-92.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Dale
Director
29/07/2022 - Present
-
Mr Lester Philip Hardcastle
Director
22/12/2003 - 29/07/2022
-
BRIGHTON SECRETARY LTD
Nominee Secretary
15/12/2003 - 18/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
15/12/2003 - 18/12/2003
12606
Dale, Keith Roy
Director
22/12/2003 - Present
-

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 CASTLEDALE CERAMICS LTD

CASTLEDALE CERAMICS LTD is an(a) Active company incorporated on 15/12/2003 with the registered office located at A J Accountancy Services Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG. 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 CASTLEDALE CERAMICS LTD?

toggle

CASTLEDALE CERAMICS LTD is currently Active. It was registered on 15/12/2003 .

Where is CASTLEDALE CERAMICS LTD located?

toggle

CASTLEDALE CERAMICS LTD is registered at A J Accountancy Services Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG.

What does CASTLEDALE CERAMICS LTD do?

toggle

CASTLEDALE CERAMICS LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CASTLEDALE CERAMICS LTD have?

toggle

CASTLEDALE CERAMICS LTD had 5 employees in 2023.

What is the latest filing for CASTLEDALE CERAMICS LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-20 with no updates.