CASTLEDINE DRIVING FORCE LIMITED

Register to unlock more data on OkredoRegister

CASTLEDINE DRIVING FORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222872

Incorporation date

19/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1988)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/06/2024
Change of details for Mrs Caryl Anne Castledine as a person with significant control on 2016-04-06
dot icon06/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon13/01/2023
Change of share class name or designation
dot icon13/01/2023
Particulars of variation of rights attached to shares
dot icon01/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Change of details for Mr Anthony Victor Castledine as a person with significant control on 2021-06-05
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon01/02/2017
Secretary's details changed for Mrs Caryl Anne Castledine on 2017-01-30
dot icon01/02/2017
Director's details changed for Mrs Caryl Anne Castledine on 2017-01-30
dot icon01/02/2017
Director's details changed for Mrs Caryl Anne Castledine on 2017-01-30
dot icon01/02/2017
Director's details changed for Mr Anthony Victor Castledine on 2017-01-30
dot icon01/02/2017
Director's details changed for Mr Anthony Victor Castledine on 2017-01-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for Mrs Caryl Anne Castledine on 2010-06-04
dot icon08/07/2010
Director's details changed for Mrs Caryl Anne Castledine on 2010-06-04
dot icon08/07/2010
Director's details changed for Mr Anthony Castledine on 2010-06-04
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/07/2009
Return made up to 04/06/09; full list of members
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Location of register of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2008
Registered office changed on 10/12/2008 from limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JS
dot icon17/06/2008
Return made up to 04/06/08; full list of members
dot icon11/03/2008
Return made up to 04/06/07; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
dot icon10/03/2008
Location of register of members
dot icon10/03/2008
Location of debenture register
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/08/2006
Return made up to 04/06/06; full list of members
dot icon03/02/2006
Return made up to 04/06/05; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/12/2004
Full accounts made up to 2004-04-30
dot icon30/07/2004
Return made up to 04/06/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-04-30
dot icon23/07/2003
Return made up to 04/06/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon13/01/2003
Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
dot icon13/01/2003
Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW
dot icon23/12/2002
Registered office changed on 23/12/02 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ
dot icon30/07/2002
Return made up to 04/06/02; full list of members
dot icon07/03/2002
Ad 01/07/01--------- £ si 200@1=200 £ ic 100/300
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon04/01/2002
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon05/07/2001
Return made up to 04/06/01; full list of members
dot icon24/01/2001
Particulars of contract relating to shares
dot icon24/01/2001
Ad 31/03/99--------- £ si 100@1
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon27/06/2000
Return made up to 04/06/00; full list of members
dot icon05/02/2000
Ad 31/03/99--------- £ si 100@1
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 04/06/99; no change of members
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 04/06/98; full list of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon02/07/1997
Return made up to 04/06/97; no change of members
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 04/06/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 04/06/95; no change of members
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon21/09/1994
Registered office changed on 21/09/94 from: 590 moor road bestwood village nottingham NG6 8TE
dot icon29/06/1994
Return made up to 04/06/94; no change of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
Return made up to 04/06/93; full list of members
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Return made up to 04/06/92; change of members
dot icon08/06/1992
Registered office changed on 08/06/92
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon10/02/1992
Return made up to 17/06/91; no change of members
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon18/07/1990
Return made up to 04/06/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 14/07/89; full list of members
dot icon27/10/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Director resigned
dot icon12/05/1988
Wd 07/04/88 ad 29/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1988
Particulars of mortgage/charge
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Registered office changed on 01/03/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.03K
-
0.00
644.00
-
2022
2
15.96K
-
0.00
644.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLEDINE DRIVING FORCE LIMITED

CASTLEDINE DRIVING FORCE LIMITED is an(a) Active company incorporated on 19/02/1988 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. There is currently no 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 CASTLEDINE DRIVING FORCE LIMITED?

toggle

CASTLEDINE DRIVING FORCE LIMITED is currently Active. It was registered on 19/02/1988 .

Where is CASTLEDINE DRIVING FORCE LIMITED located?

toggle

CASTLEDINE DRIVING FORCE LIMITED is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does CASTLEDINE DRIVING FORCE LIMITED do?

toggle

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

What is the latest filing for CASTLEDINE DRIVING FORCE LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.