CASTLEDENE MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLEDENE MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114092

Incorporation date

23/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhall Depot, Mill Hall, Aylesford, Kent ME20 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon06/11/2025
Change of details for Mr John Amey as a person with significant control on 2025-10-26
dot icon21/07/2025
Registration of charge 021140920005, created on 2025-07-18
dot icon29/04/2025
Director's details changed for Mr John Amey on 2025-04-29
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/10/2022
Change of details for Mr Matthew Clarke as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Matthew Clarke on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/09/2021
Change of details for Mrs Nichola Amey as a person with significant control on 2018-10-28
dot icon29/09/2021
Change of details for Mr John Amey as a person with significant control on 2018-10-28
dot icon28/09/2021
Notification of Matthew Clarke as a person with significant control on 2018-10-28
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon25/10/2019
Director's details changed for Mrs Nichola Amey on 2019-10-25
dot icon25/10/2019
Change of details for Mrs Nichola Amey as a person with significant control on 2019-10-25
dot icon07/10/2019
Director's details changed for Mr John Amey on 2019-10-07
dot icon07/10/2019
Change of details for Mr John Amey as a person with significant control on 2019-10-07
dot icon19/08/2019
Registered office address changed from Star House, Star Hill Rochester Kent ME1 1UX to Millhall Depot Mill Hall Aylesford Kent ME20 7JN on 2019-08-19
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon08/08/2018
Director's details changed for Mrs Nicky Amey on 2018-08-08
dot icon08/08/2018
Change of details for Mrs Nicky Amey as a person with significant control on 2018-08-08
dot icon22/06/2018
Change of share class name or designation
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon20/03/2018
Termination of appointment of Sharon Anne Amey as a director on 2018-03-20
dot icon20/03/2018
Termination of appointment of Sharon Anne Amey as a secretary on 2018-03-20
dot icon24/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon07/11/2017
Change of details for Mr John Amey as a person with significant control on 2017-11-07
dot icon07/11/2017
Notification of Nicky Amey as a person with significant control on 2017-04-06
dot icon18/07/2017
Appointment of Ms Nicky Amey as a director on 2017-07-01
dot icon22/05/2017
Appointment of Mr Matthew Clarke as a director on 2017-05-15
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon20/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon06/02/2012
Resolutions
dot icon02/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2010-06-30
dot icon18/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/11/2009
Accounts for a medium company made up to 2009-06-30
dot icon07/11/2008
Return made up to 28/10/08; full list of members
dot icon29/09/2008
Accounts for a medium company made up to 2008-06-30
dot icon21/12/2007
Return made up to 28/10/07; full list of members
dot icon21/12/2007
Registered office changed on 21/12/07 from: the precinct cathedral close rochester kent ME1 1SZ
dot icon13/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon20/11/2006
Full accounts made up to 2006-06-30
dot icon06/11/2006
Return made up to 28/10/06; full list of members
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 28/10/05; full list of members
dot icon02/11/2005
Full accounts made up to 2005-06-30
dot icon13/12/2004
Full accounts made up to 2004-06-30
dot icon05/11/2004
Return made up to 28/10/04; full list of members
dot icon21/04/2004
£ ic 1000/950 12/03/04 £ sr 50@1=50
dot icon23/03/2004
Declaration of shares redemption:auditor's report
dot icon22/03/2004
Director resigned
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon07/11/2003
Return made up to 28/10/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-06-30
dot icon24/10/2002
Return made up to 28/10/02; full list of members
dot icon08/03/2002
Full accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 28/10/01; full list of members
dot icon17/11/2000
Return made up to 28/10/00; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 2000-06-30
dot icon17/12/1999
Accounts for a small company made up to 1999-06-30
dot icon23/11/1999
Return made up to 28/10/99; full list of members
dot icon27/11/1998
Registered office changed on 27/11/98 from: 45 high street rochester kent ME1 1LP
dot icon26/11/1998
Return made up to 28/10/98; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1998-06-30
dot icon26/11/1997
Accounts for a small company made up to 1997-06-30
dot icon03/11/1997
Return made up to 28/10/97; no change of members
dot icon21/10/1997
Director's particulars changed
dot icon04/04/1997
Accounts for a small company made up to 1996-06-30
dot icon06/11/1996
Return made up to 28/10/96; full list of members
dot icon07/11/1995
Return made up to 28/10/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1995-06-30
dot icon03/08/1995
Registered office changed on 03/08/95 from: 7-9 crow lane rochester kent ME1 1RF
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-06-30
dot icon01/11/1994
Return made up to 28/10/94; no change of members
dot icon18/11/1993
Return made up to 28/10/93; full list of members
dot icon19/10/1993
Accounts for a small company made up to 1993-06-30
dot icon12/11/1992
Return made up to 28/10/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1992-06-30
dot icon22/11/1991
Return made up to 28/10/91; no change of members
dot icon24/09/1991
Group accounts for a small company made up to 1991-06-30
dot icon14/01/1991
Resolutions
dot icon04/12/1990
Return made up to 29/10/90; full list of members
dot icon04/12/1990
Accounts for a small company made up to 1990-06-30
dot icon23/05/1990
Director's particulars changed
dot icon23/05/1990
Director's particulars changed
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon07/02/1990
Return made up to 14/11/89; full list of members
dot icon23/01/1990
Accounts for a small company made up to 1989-06-30
dot icon20/12/1989
Particulars of mortgage/charge
dot icon24/05/1989
Registered office changed on 24/05/89 from: 115 high street rochester kent ME1 1JS
dot icon05/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon15/11/1988
Accounts for a small company made up to 1988-06-30
dot icon15/11/1988
Return made up to 28/10/88; full list of members
dot icon08/12/1987
Wd 20/11/87 ad 21/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1987
New director appointed
dot icon15/05/1987
Accounting reference date notified as 30/06
dot icon24/04/1987
Resolutions
dot icon23/04/1987
Registered office changed on 23/04/87 from: 124-128 city road london EC1V 2NJ
dot icon06/04/1987
Certificate of change of name
dot icon23/03/1987
Incorporation
dot icon23/03/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.86M
-
0.00
646.48K
-
2022
43
2.48M
-
0.00
146.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Clarke
Director
15/05/2017 - Present
1
Mrs Nichola Amey
Director
01/07/2017 - Present
3

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 CASTLEDENE MOTOR COMPANY LIMITED

CASTLEDENE MOTOR COMPANY LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at Millhall Depot, Mill Hall, Aylesford, Kent ME20 7JN. There are currently 2 active directors 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 MOTOR COMPANY LIMITED?

toggle

CASTLEDENE MOTOR COMPANY LIMITED is currently Active. It was registered on 23/03/1987 .

Where is CASTLEDENE MOTOR COMPANY LIMITED located?

toggle

CASTLEDENE MOTOR COMPANY LIMITED is registered at Millhall Depot, Mill Hall, Aylesford, Kent ME20 7JN.

What does CASTLEDENE MOTOR COMPANY LIMITED do?

toggle

CASTLEDENE MOTOR COMPANY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CASTLEDENE MOTOR COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.