CASTLEFORD ROSE LTD

Register to unlock more data on OkredoRegister

CASTLEFORD ROSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06073396

Incorporation date

30/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon02/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Termination of appointment of Jonathan Richard Charles Seale as a director on 2023-11-10
dot icon16/11/2023
Registered office address changed from Ferneberga House Alexandra Road Farnborough GU14 6DQ England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-11-16
dot icon16/11/2023
Notification of Namare Grp Ltd as a person with significant control on 2023-11-10
dot icon16/11/2023
Appointment of Mr Neville Taylor as a director on 2023-11-10
dot icon16/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon16/11/2023
Cessation of William Bendict Gratwicke Robertson as a person with significant control on 2023-11-10
dot icon16/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon13/02/2023
Termination of appointment of William Bendict Gratwicke Robertson as a director on 2022-09-07
dot icon13/02/2023
Appointment of Mr Jonathan Richard Charles Seale as a director on 2022-09-08
dot icon13/02/2023
Cessation of Jonathan Richard Charles Seale as a person with significant control on 2022-02-14
dot icon13/02/2023
Confirmation statement made on 2022-09-13 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/02/2022
Termination of appointment of Jonathan Richard Charles Seale as a director on 2022-01-29
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-05-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/11/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon17/01/2018
Registered office address changed from Old Chambers 93 - 94 West Street Farnham Surrey GU9 7EB to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2018-01-17
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon05/10/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Jonathan Richard Charles Seale as a director
dot icon20/01/2014
Appointment of Mr William Robertson as a director
dot icon20/01/2014
Appointment of Mr William Bendict Gratwicke Robertson as a director
dot icon21/12/2013
Termination of appointment of Alan Deakin as a director
dot icon04/12/2013
Termination of appointment of Jonathan Seale as a director
dot icon20/03/2013
Appointment of Mr Jonathan Richard Charles Seale as a director
dot icon19/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/02/2013
Termination of appointment of William Robertson as a director
dot icon19/02/2013
Termination of appointment of Jonathan Seale as a director
dot icon19/02/2013
Termination of appointment of William Robertson as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Registered office address changed from 15 Guildford Road, Farnham Farnham Surrey GU9 9PU on 2012-04-27
dot icon27/04/2012
Appointment of Mr Alan Deakin as a director
dot icon12/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Jonathan Richard Charles Seale on 2010-11-09
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Jonathan Richard Charles Seale on 2010-01-30
dot icon24/02/2010
Director's details changed for Mr Peter Nicholas Woolley on 2010-01-30
dot icon24/02/2010
Termination of appointment of Peter Woolley as a director
dot icon24/02/2010
Director's details changed for Mr William Bendict Gratwicke Robertson on 2010-01-30
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 30/01/09; full list of members; amend
dot icon17/04/2009
Director's change of particulars / peter woolley / 01/09/2008
dot icon17/04/2009
Director's change of particulars / william robertson / 30/01/2009
dot icon10/03/2009
Director's change of particulars / william robertson / 30/01/2009
dot icon26/02/2009
Appointment terminate, director melrose sasb LTD logged form
dot icon20/02/2009
Return made up to 30/01/09; full list of members
dot icon19/02/2009
Appointment terminated director melrose sasb LIMITED
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Appointment terminated director guy mellor
dot icon29/02/2008
Return made up to 30/01/08; full list of members
dot icon29/02/2008
Director appointed mr peter nicholas woolley
dot icon18/04/2007
New director appointed
dot icon17/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon17/04/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon30/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.24K
-
0.00
-
-
2022
4
26.60K
-
172.33K
-
-
2022
4
26.60K
-
172.33K
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

26.60K £Ascended86.77 % *

Total Assets(GBP)

-

Turnover(GBP)

172.33K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
10/11/2023 - Present
703
Mr William Bendict Gratwicke Robertson
Director
01/02/2007 - 04/01/2013
9
Mr William Bendict Gratwicke Robertson
Director
06/01/2014 - 07/09/2022
9
Mr Alan Deakin
Director
01/04/2012 - 09/12/2013
33
Seale, Jonathan Richard Charles
Director
04/03/2013 - 01/11/2013
28

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

234
THE SHETLAND PONY STUD-BOOK SOCIETY22 York Place, Perth, Perthshire PH2 8EH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC135563

Reg. date:

12/12/1991

Turnover:

-

No. of employees:

4
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASTLEFORD ROSE LTD

CASTLEFORD ROSE LTD is an(a) Active company incorporated on 30/01/2007 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFORD ROSE LTD?

toggle

CASTLEFORD ROSE LTD is currently Active. It was registered on 30/01/2007 .

Where is CASTLEFORD ROSE LTD located?

toggle

CASTLEFORD ROSE LTD is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does CASTLEFORD ROSE LTD do?

toggle

CASTLEFORD ROSE LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CASTLEFORD ROSE LTD have?

toggle

CASTLEFORD ROSE LTD had 4 employees in 2022.

What is the latest filing for CASTLEFORD ROSE LTD?

toggle

The latest filing was on 02/05/2024: Compulsory strike-off action has been suspended.