CASTLEGATE 535 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 535 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06705076

Incorporation date

23/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon18/11/2025
Final Gazette dissolved following liquidation
dot icon18/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-08-05
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-08-05
dot icon27/09/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon27/09/2021
Liquidators' statement of receipts and payments to 2021-08-05
dot icon23/09/2020
Liquidators' statement of receipts and payments to 2020-08-05
dot icon22/08/2019
Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2019-08-22
dot icon21/08/2019
Notice of completion of voluntary arrangement
dot icon21/08/2019
Statement of affairs
dot icon21/08/2019
Appointment of a voluntary liquidator
dot icon21/08/2019
Resolutions
dot icon03/12/2018
Registration of charge 067050760002, created on 2018-11-30
dot icon30/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon30/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon08/11/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/11/2018
Termination of appointment of John Simpson as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Jeremy Philip Charles Keith as a director on 2018-11-01
dot icon05/09/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon22/08/2018
Notification of Michael Agapios Diamandis as a person with significant control on 2018-07-20
dot icon22/08/2018
Change of details for Mr John Simpson as a person with significant control on 2018-07-20
dot icon22/08/2018
Change of details for Mr Jeremy Philip Charles Keith as a person with significant control on 2018-07-20
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon24/07/2018
Appointment of Mr Michael Agapios Diamandis as a director on 2018-07-20
dot icon02/02/2018
Registration of charge 067050760001, created on 2018-01-24
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon28/09/2017
Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Lanyon House Mission Court Newport NP20 2DW on 2017-09-28
dot icon28/09/2017
Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 2017-09-28
dot icon26/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon28/03/2017
Appointment of Mrs Lorna Leonard as a secretary on 2017-03-28
dot icon28/03/2017
Termination of appointment of Christine Taylor as a secretary on 2017-03-28
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/03/2015
Certificate of change of name
dot icon17/03/2015
Appointment of Mr John Simpson as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Stephen Michael O'leary as a director on 2015-03-17
dot icon17/03/2015
Appointment of Mr Jeremy Philip Charles Keith as a director on 2015-03-17
dot icon31/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon06/11/2014
Certificate of change of name
dot icon05/11/2014
Termination of appointment of John Simpson as a director on 2014-11-05
dot icon05/11/2014
Termination of appointment of Jeremy Philip Charles Keith as a secretary on 2014-11-05
dot icon05/11/2014
Appointment of Mr Stephen Michael O'leary as a director on 2014-11-05
dot icon05/11/2014
Appointment of Mrs Christine Taylor as a secretary on 2014-11-05
dot icon30/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Paul Clouting as a director
dot icon21/06/2012
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 2012-06-21
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon26/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/01/2011
Termination of appointment of Castlegate Secretaries Limited as a secretary
dot icon21/01/2011
Termination of appointment of Castlegate Directors Limited as a director
dot icon21/01/2011
Termination of appointment of Nigel Blackwell as a director
dot icon22/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/12/2010
Appointment of Jeremy Philip Charles Keith as a secretary
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/05/2010
Termination of appointment of Roderick Fox as a director
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon04/05/2010
Appointment of John Simpson as a director
dot icon04/05/2010
Appointment of Mr Roderick Charles Fox as a director
dot icon04/05/2010
Appointment of Paul Andrew Clouting as a director
dot icon14/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon02/10/2008
Director appointed nigel john blackwell
dot icon23/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
23/08/2019
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keith, Jeremy Philip Charles
Director
17/03/2015 - 01/11/2018
15
Simpson, John
Director
23/04/2010 - 05/11/2014
7
Simpson, John
Director
17/03/2015 - 01/11/2018
7
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
23/09/2008 - 07/12/2010
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
23/09/2008 - 23/04/2010
213

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEGATE 535 LIMITED

CASTLEGATE 535 LIMITED is an(a) Dissolved company incorporated on 23/09/2008 with the registered office located at Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH. 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 535 LIMITED?

toggle

CASTLEGATE 535 LIMITED is currently Dissolved. It was registered on 23/09/2008 and dissolved on 18/11/2025.

Where is CASTLEGATE 535 LIMITED located?

toggle

CASTLEGATE 535 LIMITED is registered at Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH.

What does CASTLEGATE 535 LIMITED do?

toggle

CASTLEGATE 535 LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 535 LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved following liquidation.