CASTLEDENE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CASTLEDENE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546423

Incorporation date

05/10/1990

Size

Dormant

Contacts

Registered address

Registered address

The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1990)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a secretary on 2017-12-31
dot icon17/01/2018
Termination of appointment of Scott Anthony Lloyd as a director on 2017-12-31
dot icon16/01/2018
Accounts for a dormant company made up to 2018-01-03
dot icon07/12/2017
Appointment of Mr Patrick James Burrows as a director on 2017-12-01
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2017-01-03
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-03
dot icon19/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2015-01-03
dot icon09/02/2015
Previous accounting period extended from 2014-10-31 to 2015-01-03
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/07/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon12/11/2013
Satisfaction of charge 6 in full
dot icon12/11/2013
Satisfaction of charge 7 in full
dot icon12/11/2013
Satisfaction of charge 4 in full
dot icon12/11/2013
Satisfaction of charge 5 in full
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/01/2013
Accounts for a dormant company made up to 2013-01-03
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-29
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon19/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/11/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon10/06/2010
Director's details changed for Scott Anthony Lloyd on 2010-04-23
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Termination of appointment of Nicholas Phillips as a director
dot icon17/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Director's details changed for Nicholas Phillips on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Director's details changed for Scott Anthony Lloyd on 2009-10-01
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-19
dot icon29/09/2009
Full accounts made up to 2009-01-01
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/11/2008
Full accounts made up to 2008-01-03
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon24/10/2008
Return made up to 05/10/08; full list of members
dot icon21/10/2008
Auditor's resignation
dot icon01/10/2008
Director's change of particulars / nicholas phillips / 01/06/2008
dot icon31/01/2008
Registered office changed on 31/01/08 from: 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH
dot icon11/12/2007
Return made up to 05/10/07; full list of members
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon10/12/2007
Secretary resigned;director resigned
dot icon12/11/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon06/11/2007
Registered office changed on 06/11/07 from: whitbread court, houghton hall business park, porz avenue, dunstable LU5 5XE
dot icon02/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Declaration of assistance for shares acquisition
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
Director resigned
dot icon24/08/2007
New secretary appointed
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon16/08/2007
Declaration of assistance for shares acquisition
dot icon14/08/2007
Particulars of mortgage/charge
dot icon24/05/2007
Full accounts made up to 2007-03-01
dot icon16/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon18/01/2007
Director's particulars changed
dot icon08/01/2007
Full accounts made up to 2006-03-02
dot icon10/10/2006
Return made up to 05/10/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: whitbread house, park street west, luton, LU1 3BG
dot icon06/01/2006
New director appointed
dot icon29/11/2005
Director's particulars changed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon02/11/2005
Return made up to 05/10/05; full list of members
dot icon24/10/2005
New director appointed
dot icon17/10/2005
Secretary's particulars changed
dot icon10/10/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon17/08/2005
Full accounts made up to 2005-03-03
dot icon09/08/2005
Director resigned
dot icon16/12/2004
Secretary's particulars changed
dot icon25/10/2004
Return made up to 05/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2004-03-04
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Secretary resigned
dot icon28/10/2003
Return made up to 05/10/03; full list of members
dot icon13/08/2003
Full accounts made up to 2003-03-02
dot icon07/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-03-03
dot icon01/11/2002
Return made up to 05/10/02; full list of members
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon21/12/2001
Full accounts made up to 2001-03-04
dot icon29/10/2001
Return made up to 05/10/01; no change of members
dot icon29/05/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: whitbread PLC, chiswell street, london, EC1Y 4SD
dot icon22/12/2000
Full accounts made up to 2000-03-05
dot icon14/12/2000
Director resigned
dot icon20/11/2000
Return made up to 05/10/00; full list of members
dot icon12/04/2000
Secretary's particulars changed
dot icon05/11/1999
Return made up to 05/10/99; no change of members
dot icon01/10/1999
Full accounts made up to 1999-02-28
dot icon12/01/1999
Secretary resigned
dot icon30/11/1998
Full accounts made up to 1998-03-01
dot icon18/11/1998
Return made up to 05/10/98; full list of members
dot icon18/11/1998
Location of register of members address changed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon10/03/1998
New secretary appointed
dot icon25/02/1998
Auditor's resignation
dot icon12/02/1998
Registered office changed on 12/02/98 from: the arena, parkway west, cranford lane heston, middlesex TW5 9QA
dot icon19/01/1998
Full accounts made up to 1997-03-02
dot icon26/10/1997
Return made up to 05/10/97; full list of members
dot icon26/10/1997
Location of register of members
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon06/06/1997
Location of register of members
dot icon02/02/1997
Director resigned
dot icon01/11/1996
Return made up to 05/10/96; full list of members
dot icon03/10/1996
Full accounts made up to 1996-03-03
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon10/01/1996
Accounting reference date extended from 30/09 to 28/02
dot icon01/11/1995
Return made up to 05/10/95; full list of members
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon21/09/1995
Auditor's resignation
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Registered office changed on 21/09/95 from: lambton house, lambton road, jesmond, newcastle upon tyne NE2 4RX
dot icon21/09/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New secretary appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
Secretary resigned;director resigned
dot icon21/09/1995
Director resigned
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon20/09/1995
Particulars of mortgage/charge
dot icon18/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 05/10/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-12-31
dot icon16/11/1993
Return made up to 05/10/93; full list of members
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon19/06/1993
Particulars of mortgage/charge
dot icon24/11/1992
Return made up to 05/10/92; no change of members
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon22/10/1991
Return made up to 05/10/91; full list of members
dot icon21/06/1991
Ad 10/06/91--------- £ si [email protected]=199998 £ ic 2/200000
dot icon20/05/1991
Particulars of mortgage/charge
dot icon16/02/1991
Memorandum and Articles of Association
dot icon16/02/1991
S-div 02/02/91
dot icon16/02/1991
Resolutions
dot icon16/02/1991
Resolutions
dot icon16/02/1991
Resolutions
dot icon16/02/1991
£ nc 100/500000 02/02/91
dot icon16/02/1991
Registered office changed on 16/02/91 from: cross house, westgate road, newcastle upon tyne, NE99 1SB
dot icon16/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/02/1991
Accounting reference date notified as 31/12
dot icon10/12/1990
Certificate of change of name
dot icon05/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindes, Mark Lewis William
Director
02/08/2007 - 23/11/2007
55
Tye, Michael Edward
Director
30/09/2005 - 02/08/2007
32
Weedall, Lynne Marie
Director
06/12/2000 - 31/01/2003
21
Lloyd, David
Director
18/09/1995 - 25/10/1996
13
Lanz, David Michael
Director
18/09/1995 - 31/12/1995
4

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 CASTLEDENE LEISURE LIMITED

CASTLEDENE LEISURE LIMITED is an(a) Active company incorporated on 05/10/1990 with the registered office located at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX. 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 CASTLEDENE LEISURE LIMITED?

toggle

CASTLEDENE LEISURE LIMITED is currently Active. It was registered on 05/10/1990 .

Where is CASTLEDENE LEISURE LIMITED located?

toggle

CASTLEDENE LEISURE LIMITED is registered at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX.

What does CASTLEDENE LEISURE LIMITED do?

toggle

CASTLEDENE LEISURE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLEDENE LEISURE LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.