CASTLEFORD JV LIMITED

Register to unlock more data on OkredoRegister

CASTLEFORD JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08624810

Incorporation date

25/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

119 Carlton Street, Castleford WF10 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2013)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Registered office address changed from 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 119 Carlton Street Castleford WF10 1DX on 2023-04-21
dot icon07/04/2023
Registration of charge 086248100003, created on 2023-04-05
dot icon07/04/2023
Registration of charge 086248100004, created on 2023-04-05
dot icon06/04/2023
Registration of charge 086248100002, created on 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/08/2022
Appointment of Mr Mohammed Akudi as a director on 2022-08-16
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Appointment of Mr Nigel Michael Fenny as a director on 2022-03-15
dot icon22/03/2022
Termination of appointment of Dean Spencer as a director on 2022-03-15
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon23/02/2022
Appointment of Dr Avijit Biswas as a director on 2022-02-22
dot icon23/02/2022
Termination of appointment of Hans Raj Bance as a director on 2022-02-22
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon08/08/2017
Notification of Castleford Jv Holdings Limited as a person with significant control on 2017-04-28
dot icon08/08/2017
Cessation of Dean Spencer as a person with significant control on 2017-04-28
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon16/05/2017
Termination of appointment of Peter Howard Freeman as a director on 2017-04-28
dot icon03/04/2017
Satisfaction of charge 086248100001 in full
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Registration of charge 086248100001, created on 2016-01-14
dot icon13/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon19/08/2014
Registered office address changed from 14 Gateland Drive Leeds LS17 8HU United Kingdom to 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 2014-08-19
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon08/04/2014
Resolutions
dot icon09/01/2014
Change of share class name or designation
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon09/01/2014
Resolutions
dot icon09/01/2014
Appointment of Dr Sree Harsha Vinta as a director
dot icon04/01/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon04/01/2014
Appointment of Hans Raj Bance as a director
dot icon04/01/2014
Appointment of Dean Spencer as a director
dot icon25/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-9.93 % *

* during past year

Cash in Bank

£314,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
546.12K
-
0.00
349.55K
-
2022
10
613.65K
-
0.00
314.84K
-
2022
10
613.65K
-
0.00
314.84K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

613.65K £Ascended12.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.84K £Descended-9.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Dean
Director
19/12/2013 - 15/03/2022
31
Akudi, Mohammed
Director
16/08/2022 - Present
8
Biswas, Avijit, Dr
Director
22/02/2022 - Present
14
Fenny, Nigel Michael
Director
15/03/2022 - Present
32
Freeman, Peter Howard
Director
25/07/2013 - 28/04/2017
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASTLEFORD JV LIMITED

CASTLEFORD JV LIMITED is an(a) Active company incorporated on 25/07/2013 with the registered office located at 119 Carlton Street, Castleford WF10 1DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFORD JV LIMITED?

toggle

CASTLEFORD JV LIMITED is currently Active. It was registered on 25/07/2013 .

Where is CASTLEFORD JV LIMITED located?

toggle

CASTLEFORD JV LIMITED is registered at 119 Carlton Street, Castleford WF10 1DX.

What does CASTLEFORD JV LIMITED do?

toggle

CASTLEFORD JV LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CASTLEFORD JV LIMITED have?

toggle

CASTLEFORD JV LIMITED had 10 employees in 2022.

What is the latest filing for CASTLEFORD JV LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with no updates.