CASTLEGATE 143 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 143 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00412789

Incorporation date

15/06/1946

Size

Dormant

Contacts

Registered address

Registered address

Greasley Street,, Bulwell,, Nottingham NG6 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon05/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-02-24 with updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Solvency Statement dated 21/03/24
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon26/03/2024
Statement of company's objects
dot icon22/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Memorandum and Articles of Association
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Appointment of Mr Hasan Tauqeer Sheikh as a director on 2023-09-27
dot icon27/09/2023
Appointment of Hasan Tauqeer Sheikh as a secretary on 2023-09-27
dot icon27/09/2023
Termination of appointment of Steven James Healy as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Steven James Healy as a secretary on 2023-09-27
dot icon30/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/01/2022
Termination of appointment of Derek Nesbitt as a director on 2022-01-01
dot icon24/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Notification of A N Wallis & Company Limited as a person with significant control on 2016-04-06
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Paul Ludlow as a director
dot icon31/08/2013
Satisfaction of charge 7 in full
dot icon31/08/2013
Satisfaction of charge 6 in full
dot icon31/08/2013
Satisfaction of charge 2 in full
dot icon31/08/2013
Satisfaction of charge 4 in full
dot icon31/08/2013
Satisfaction of charge 1 in full
dot icon31/08/2013
Satisfaction of charge 5 in full
dot icon31/08/2013
Satisfaction of charge 3 in full
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/02/2010
Director's details changed for Derek Nesbitt on 2010-02-25
dot icon25/02/2010
Director's details changed for Paul Ludlow on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Steven James Healy on 2010-02-25
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/04/2009
Return made up to 24/02/09; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/03/2008
Return made up to 24/02/08; full list of members
dot icon29/02/2008
Director and secretary's change of particulars / steven healy / 09/01/2008
dot icon09/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/04/2007
Return made up to 24/02/07; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 24/02/06; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 24/02/05; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 24/02/04; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 24/02/03; full list of members
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Certificate of change of name
dot icon20/03/2002
Return made up to 24/02/02; full list of members
dot icon04/12/2001
Director resigned
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon27/04/2001
Return made up to 24/02/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Declaration of assistance for shares acquisition
dot icon27/07/2000
New director appointed
dot icon20/06/2000
£ ic 37777/34814 30/04/00 £ sr 2963@1=2963
dot icon19/05/2000
£ ic 77777/37777 06/04/00 £ sr 40000@1=40000
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon13/03/2000
Return made up to 24/02/00; full list of members
dot icon11/06/1999
Resolutions
dot icon11/06/1999
£ ic 100000/77777 14/05/99 £ sr 22223@1=22223
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 24/02/99; no change of members
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon20/10/1998
Secretary resigned;director resigned
dot icon04/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 24/02/98; no change of members
dot icon12/12/1997
Particulars of mortgage/charge
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Return made up to 24/02/97; full list of members
dot icon05/03/1997
Director resigned
dot icon09/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/03/1996
Return made up to 24/02/96; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/05/1995
Declaration of assistance for shares acquisition
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Director resigned
dot icon28/03/1995
Return made up to 24/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Declaration of assistance for shares acquisition
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon12/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Return made up to 24/02/94; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon01/03/1993
Return made up to 24/02/93; full list of members
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon05/06/1992
Full accounts made up to 1991-09-30
dot icon22/05/1992
Accounting reference date extended from 30/09 to 31/12
dot icon05/03/1992
Return made up to 24/02/92; no change of members
dot icon05/08/1991
Particulars of mortgage/charge
dot icon19/04/1991
Full group accounts made up to 1990-09-30
dot icon19/04/1991
Return made up to 24/02/91; no change of members
dot icon05/03/1990
Full group accounts made up to 1989-09-30
dot icon05/03/1990
Return made up to 24/02/90; full list of members
dot icon13/03/1989
Full group accounts made up to 1988-09-30
dot icon13/03/1989
Return made up to 24/02/89; full list of members
dot icon21/03/1988
Accounts for a medium company made up to 1987-09-30
dot icon21/03/1988
Return made up to 07/03/88; full list of members
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon14/10/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon13/05/1987
Particulars of mortgage/charge
dot icon14/04/1987
Accounts for a small company made up to 1986-12-31
dot icon14/04/1987
Return made up to 10/04/87; full list of members
dot icon07/01/1987
Particulars of mortgage/charge
dot icon25/09/1986
Accounts for a small company made up to 1985-12-31
dot icon25/09/1986
Return made up to 18/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Hasan Tauqeer
Director
27/09/2023 - Present
8
Healy, Steven James
Director
08/02/1999 - 27/09/2023
2
Healy, Steven James
Secretary
08/02/1999 - 27/09/2023
-
Sheikh, Hasan Tauqeer
Secretary
27/09/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 143 LIMITED

CASTLEGATE 143 LIMITED is an(a) Active company incorporated on 15/06/1946 with the registered office located at Greasley Street,, Bulwell,, Nottingham NG6 8NJ. 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 143 LIMITED?

toggle

CASTLEGATE 143 LIMITED is currently Active. It was registered on 15/06/1946 .

Where is CASTLEGATE 143 LIMITED located?

toggle

CASTLEGATE 143 LIMITED is registered at Greasley Street,, Bulwell,, Nottingham NG6 8NJ.

What does CASTLEGATE 143 LIMITED do?

toggle

CASTLEGATE 143 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 143 LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-24 with no updates.