CASTLEGATE 123 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09448692

Incorporation date

19/02/2015

Size

Dormant

Contacts

Registered address

Registered address

The Engine Shed, Top Station Road, Brackley NN13 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2015)
dot icon04/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon13/02/2026
Change of details for Dace Group Limited as a person with significant control on 2025-12-16
dot icon16/12/2025
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Engine Shed Top Station Road Brackley NN13 7UG on 2025-12-16
dot icon01/12/2025
Registered office address changed from C/O Hillier Hopkins, Radius House, First Floor 51 Clarendon Road Watford WD17 1HP United Kingdom to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2025-12-01
dot icon01/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2025
Appointment of Mr Duncan James Orange as a director on 2025-05-22
dot icon22/05/2025
Termination of appointment of Oliver Booth as a director on 2025-05-22
dot icon28/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07
dot icon18/06/2024
Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon08/02/2024
Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25
dot icon06/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Resolutions
dot icon31/01/2024
Registration of charge 094486920001, created on 2024-01-25
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon18/10/2022
Change of details for Dace Group Limited as a person with significant control on 2022-10-18
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon06/04/2022
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Hillier Hopkins, Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 2022-04-06
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Termination of appointment of Martin Paul Gregory as a director on 2020-08-25
dot icon12/08/2020
Termination of appointment of Alan Palmer as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Maxine Adeline Maher as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Christopher Charles Myhill as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Derek Patrick Maher as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Julian Charles Lambert as a director on 2020-07-16
dot icon12/08/2020
Termination of appointment of Giles Morris Housden as a director on 2020-07-16
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/09/2018
Registered office address changed from C/O Brebners 2nd Floor 130 Shaftesbury Avenue London W1D 5AR England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-09-10
dot icon06/06/2018
Appointment of Oliver Booth as a director on 2018-04-24
dot icon06/06/2018
Termination of appointment of Roger Graham Keith as a director on 2018-04-24
dot icon21/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/04/2017
Appointment of Mr Roger Graham Keith as a director on 2017-04-03
dot icon28/04/2017
Appointment of Mr Christopher Charles Myhill as a director on 2017-04-03
dot icon28/04/2017
Appointment of Mr Julian Charles Lambert as a director on 2017-04-03
dot icon28/04/2017
Appointment of Giles Morris Housden as a director on 2017-04-03
dot icon28/04/2017
Appointment of Mr Derek Patrick Maher as a director on 2017-04-03
dot icon28/04/2017
Appointment of Alan Palmer as a director on 2017-04-03
dot icon28/04/2017
Appointment of Maxine Adeline Maher as a director on 2017-04-03
dot icon28/04/2017
Termination of appointment of David Carson Reynolds as a director on 2017-04-03
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon26/04/2016
Registered office address changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to C/O Brebners 2nd Floor 130 Shaftesbury Avenue London W1D 5AR on 2016-04-26
dot icon26/04/2016
Appointment of Mr David Carson Reynolds as a director on 2016-01-01
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon14/04/2015
Resolutions
dot icon03/03/2015
Termination of appointment of Richard Charles Cox as a director on 2015-03-03
dot icon03/03/2015
Termination of appointment of Castlegate Directors Limited as a director on 2015-03-03
dot icon03/03/2015
Appointment of Mr Martin Gregory as a director on 2015-03-03
dot icon19/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE DIRECTORS LIMITED
Corporate Director
19/02/2015 - 03/03/2015
134
Booth, Oliver
Director
24/04/2018 - 22/05/2025
15
Gregory, Martin Paul
Director
03/03/2015 - 25/08/2020
17
Cox, Richard Charles
Director
19/02/2015 - 03/03/2015
22
Orange, Duncan James
Director
22/05/2025 - Present
65

Persons with Significant Control

1
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 CASTLEGATE 123 LIMITED

CASTLEGATE 123 LIMITED is an(a) Active company incorporated on 19/02/2015 with the registered office located at The Engine Shed, Top Station Road, Brackley NN13 7UG. 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 CASTLEGATE 123 LIMITED?

toggle

CASTLEGATE 123 LIMITED is currently Active. It was registered on 19/02/2015 .

Where is CASTLEGATE 123 LIMITED located?

toggle

CASTLEGATE 123 LIMITED is registered at The Engine Shed, Top Station Road, Brackley NN13 7UG.

What does CASTLEGATE 123 LIMITED do?

toggle

CASTLEGATE 123 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 123 LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-19 with no updates.