CASTLEFORD (POOLE) LIMITED

Register to unlock more data on OkredoRegister

CASTLEFORD (POOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922827

Incorporation date

06/10/2003

Size

Small

Contacts

Registered address

Registered address

Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon16/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon15/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/11/2025
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Paul Macainsh as a director on 2025-11-03
dot icon08/10/2025
Registered office address changed from , Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH to Leaf a 9th Floor Tower 42 25 Old Broad Street London Greater London EC2N 1HQ on 2025-10-08
dot icon16/09/2025
Satisfaction of charge 049228270004 in full
dot icon20/08/2025
Appointment of Mr Andrew David Bruce as a director on 2025-08-14
dot icon07/01/2025
Change of details for Qdime Corporate Holdings Limited as a person with significant control on 2024-02-02
dot icon07/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon20/05/2024
Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on 2024-05-14
dot icon09/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon17/11/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on 2023-03-03
dot icon10/03/2023
Termination of appointment of Clyde Donald Stutts as a director on 2023-03-03
dot icon06/03/2023
Termination of appointment of Nigel Francis Burnand as a director on 2023-02-01
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Mr Paul Macainsh as a director on 2022-05-05
dot icon26/05/2022
Termination of appointment of Andrew Richard Lloyd Screen as a director on 2022-05-16
dot icon03/03/2022
Termination of appointment of Robert George Burnand as a director on 2022-02-14
dot icon21/02/2022
Director's details changed for Mr Clyde Donald Stutts on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Andrew Richard Lloyd Screen on 2022-02-21
dot icon14/02/2022
Termination of appointment of Paul Michael Wrights as a director on 2022-01-31
dot icon20/01/2022
Registration of charge 049228270004, created on 2022-01-07
dot icon18/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Resolutions
dot icon12/01/2022
Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2022-01-04
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Appointment of Q1 Professional Services Limited as a secretary on 2021-10-18
dot icon13/10/2021
Appointment of Mr Paul Wrights as a director on 2021-09-23
dot icon13/10/2021
Appointment of Mr Clyde Stutts as a director on 2021-09-23
dot icon13/10/2021
Appointment of Mr Andrew Richard Lloyd Screen as a director on 2021-09-23
dot icon13/10/2021
Termination of appointment of Toni Patricia Cooney as a secretary on 2021-09-23
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Second filing for the notification of Qdime Corporate Holdings Limited as a person with significant control
dot icon18/05/2021
Second filing for the cessation of Qdime Limited as a person with significant control
dot icon13/01/2021
Satisfaction of charge 049228270003 in full
dot icon13/01/2021
Satisfaction of charge 049228270002 in full
dot icon11/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon12/11/2018
Notification of Qdime Corporate Holdings Ltd as a person with significant control on 2018-11-12
dot icon12/11/2018
Cessation of Qdime Limited as a person with significant control on 2018-11-12
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Appointment of Ms Toni Patricia Cooney as a secretary on 2017-06-23
dot icon23/06/2017
Termination of appointment of Q1 Professional Services Limited as a secretary on 2017-06-22
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon07/01/2016
Termination of appointment of Jonathan David Brown as a secretary on 2016-01-07
dot icon07/01/2016
Appointment of Q1 Professional Services Limited as a secretary on 2016-01-07
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon09/06/2015
Registration of charge 049228270003, created on 2015-06-02
dot icon02/06/2015
Registration of charge 049228270002, created on 2015-05-28
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon30/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon20/05/2013
Secretary's details changed for Mr Jonathan David Brown on 2013-05-20
dot icon22/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Timothy Ford as a director
dot icon02/04/2012
Termination of appointment of David Ford as a director
dot icon02/04/2012
Termination of appointment of Anthony Ford as a director
dot icon02/04/2012
Registered office address changed from , 5a New Orchard, Poole, Dorset, BH15 1LY on 2012-04-02
dot icon02/04/2012
Appointment of Mr Robert George Burnand as a director
dot icon02/04/2012
Appointment of Mr Nigel Francis Burnand as a director
dot icon24/01/2012
Director's details changed for Timothy James Ford on 2012-01-23
dot icon03/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon02/11/2011
Director's details changed for Timothy James Ford on 2011-10-01
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Appointment of Mr Jonathan David Brown as a secretary
dot icon15/06/2011
Termination of appointment of Monica Timbs as a secretary
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/11/2009
Conve
dot icon30/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Ad 02/03/09\gbp si 598@50=29900\gbp ic 100/30000\
dot icon06/03/2009
Nc inc already adjusted 02/03/09
dot icon06/03/2009
Resolutions
dot icon04/11/2008
Return made up to 06/10/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2007
Return made up to 06/10/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2006
Return made up to 06/10/06; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon16/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Particulars of mortgage/charge
dot icon13/10/2005
Return made up to 06/10/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2004
Return made up to 06/10/04; full list of members
dot icon13/10/2004
Director resigned
dot icon19/07/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon06/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
6
-
-
0.00
-
-
2021
6
-
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
18/10/2021 - Present
609
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
07/01/2016 - 22/06/2017
609
Bruce, Andrew David
Director
14/08/2025 - Present
91
Burnand, Nigel Francis
Director
02/04/2012 - 01/02/2023
200
Macainsh, Paul
Director
05/05/2022 - 03/11/2025
98

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLEFORD (POOLE) LIMITED

CASTLEFORD (POOLE) LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFORD (POOLE) LIMITED?

toggle

CASTLEFORD (POOLE) LIMITED is currently Active. It was registered on 06/10/2003 .

Where is CASTLEFORD (POOLE) LIMITED located?

toggle

CASTLEFORD (POOLE) LIMITED is registered at Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQ.

What does CASTLEFORD (POOLE) LIMITED do?

toggle

CASTLEFORD (POOLE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CASTLEFORD (POOLE) LIMITED have?

toggle

CASTLEFORD (POOLE) LIMITED had 6 employees in 2021.

What is the latest filing for CASTLEFORD (POOLE) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-22 with updates.