CASTLEGATE HOMES (DEVELOPMENTS) LTD

Register to unlock more data on OkredoRegister

CASTLEGATE HOMES (DEVELOPMENTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04817690

Incorporation date

02/07/2003

Size

Full

Contacts

Registered address

Registered address

The Finlan Centre, Hale Road, Widnes, Cheshire WA8 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/12/2024
Full accounts made up to 2024-06-30
dot icon27/11/2024
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon06/11/2024
Appointment of Mr Christopher Parle as a secretary on 2024-11-06
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon17/04/2024
Termination of appointment of Keith Thomas Williams as a director on 2024-04-08
dot icon15/03/2024
Accounts for a small company made up to 2023-06-30
dot icon24/07/2023
Termination of appointment of Stephen Paul Barnwell as a secretary on 2023-07-21
dot icon24/07/2023
Termination of appointment of Stephen Paul Barnwell as a director on 2023-07-21
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon10/05/2023
Notification of Morbaine Limited as a person with significant control on 2023-03-25
dot icon10/05/2023
Cessation of John Finlan as a person with significant control on 2023-03-25
dot icon10/05/2023
Notification of Castlegate Homes (Uk) Limited as a person with significant control on 2023-03-25
dot icon10/05/2023
Cessation of Morbaine Limited as a person with significant control on 2023-03-25
dot icon11/01/2023
Accounts for a small company made up to 2022-06-30
dot icon04/07/2022
Appointment of Mr Keith Thomas Williams as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mr Keith Leslie Nutter as a director on 2022-07-04
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon28/06/2022
Termination of appointment of William Thomas Kendrick as a director on 2022-06-28
dot icon24/03/2022
Accounts for a small company made up to 2021-06-30
dot icon01/03/2022
Director's details changed for Mr John Parle on 2022-03-01
dot icon01/03/2022
Termination of appointment of Alexander Brodie as a director on 2022-02-28
dot icon01/03/2022
Director's details changed for Stephen Paul Barnwell on 2022-03-01
dot icon01/03/2022
Secretary's details changed for Stephen Paul Barnwell on 2022-03-01
dot icon06/01/2022
Cessation of John Finlan as a person with significant control on 2016-07-04
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon05/03/2020
Director's details changed for Alexander Brodie on 2020-03-05
dot icon21/01/2020
Accounts for a small company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2018-06-30
dot icon18/12/2018
Director's details changed for Mathew Forde on 2018-12-18
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon17/03/2017
Full accounts made up to 2016-06-30
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon10/02/2016
Full accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr John Parle on 2009-10-01
dot icon21/01/2014
Full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon15/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon22/01/2013
Full accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 02/07/09; full list of members
dot icon17/12/2008
Director appointed mathew james forde
dot icon02/12/2008
Full accounts made up to 2008-06-30
dot icon04/08/2008
Full accounts made up to 2007-06-30
dot icon04/08/2008
Accounting reference date shortened from 30/09/2007 to 30/06/2007
dot icon11/07/2008
Return made up to 02/07/08; no change of members
dot icon13/12/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon13/09/2007
Full accounts made up to 2006-09-30
dot icon24/07/2007
Return made up to 02/07/07; no change of members
dot icon25/03/2007
New director appointed
dot icon21/02/2007
Registered office changed on 21/02/07 from: pkf (uk) LLP 5 temple square temple street liverpool merseyside L2 5RH
dot icon29/01/2007
Certificate of change of name
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon19/10/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon19/10/2006
Registered office changed on 19/10/06 from: leeds house main road ffynnongroyw flintshire CH8 9SN
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned;director resigned
dot icon19/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon31/07/2006
Return made up to 02/07/06; full list of members
dot icon28/03/2006
Accounts for a small company made up to 2005-05-31
dot icon20/07/2005
Return made up to 02/07/05; full list of members
dot icon07/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/07/2004
Return made up to 02/07/04; full list of members
dot icon31/12/2003
Secretary's particulars changed;director's particulars changed
dot icon31/12/2003
Registered office changed on 31/12/03 from: 4 old quay greenfield road holywell CH8 7QL
dot icon21/10/2003
Accounting reference date shortened from 31/07/04 to 31/05/04
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon28/07/2003
New director appointed
dot icon15/07/2003
Ad 02/07/03--------- £ si 100@1=100 £ ic 2/102
dot icon15/07/2003
New secretary appointed;new director appointed
dot icon14/07/2003
New director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Keith Thomas
Director
04/07/2022 - 08/04/2024
5
Parle, John
Director
03/10/2006 - Present
23
Barnwell, Stephen Paul
Director
03/10/2006 - 21/07/2023
6
Nutter, Keith Leslie
Director
04/07/2022 - Present
6
Barnwell, Stephen Paul
Secretary
03/10/2006 - 21/07/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEGATE HOMES (DEVELOPMENTS) LTD

CASTLEGATE HOMES (DEVELOPMENTS) LTD is an(a) Active company incorporated on 02/07/2003 with the registered office located at The Finlan Centre, Hale Road, Widnes, Cheshire WA8 8PU. There are currently 4 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 HOMES (DEVELOPMENTS) LTD?

toggle

CASTLEGATE HOMES (DEVELOPMENTS) LTD is currently Active. It was registered on 02/07/2003 .

Where is CASTLEGATE HOMES (DEVELOPMENTS) LTD located?

toggle

CASTLEGATE HOMES (DEVELOPMENTS) LTD is registered at The Finlan Centre, Hale Road, Widnes, Cheshire WA8 8PU.

What does CASTLEGATE HOMES (DEVELOPMENTS) LTD do?

toggle

CASTLEGATE HOMES (DEVELOPMENTS) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLEGATE HOMES (DEVELOPMENTS) LTD?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-07-02 with no updates.