CASTLEGATE (TUTBURY) LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE (TUTBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814324

Incorporation date

11/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

25 Church Street, Ashbourne, Derbyshire DE6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon01/08/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Appointment of Mr Robert Tunley as a director on 2024-10-29
dot icon30/06/2025
Termination of appointment of Elaine Anita Ayling as a director on 2024-10-29
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/04/2025
Director's details changed for Mr David Nally on 2024-05-12
dot icon23/04/2025
Director's details changed for David Nally on 2025-03-26
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon14/11/2022
Termination of appointment of Doreen Olive Barber as a director on 2022-11-08
dot icon14/11/2022
Appointment of Mrs Elaine Anita Ayling as a director on 2022-11-08
dot icon18/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon16/03/2022
Registered office address changed from C/O Dove Property Ashbourne Business Centre Dig Street Ashbourne Derbyshire DE6 1GF England to 25 Church Street Ashbourne Derbyshire DE6 1AE on 2022-03-16
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon22/01/2020
Appointment of David Nally as a director on 2020-01-17
dot icon07/11/2019
Termination of appointment of Stephen Hyde as a secretary on 2019-09-16
dot icon30/10/2019
Termination of appointment of Stephen Hyde as a director on 2019-10-30
dot icon25/10/2019
Registered office address changed from 8 East Wing, Fairfield Hall Kingsley Avenue. Stotfold Hitchin Herts SG5 4FX to C/O Dove Property Ashbourne Business Centre Dig Street Ashbourne Derbyshire DE6 1GF on 2019-10-25
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon13/05/2019
Director's details changed for Stephen Hyde on 2019-05-10
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon16/06/2017
Resolutions
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/05/2017
Director's details changed for Mr William Hugh Derek Auden on 2017-05-11
dot icon11/05/2017
Director's details changed for Mr William Hugh Derek Auden on 2017-05-11
dot icon19/04/2017
Director's details changed for Mr William Hugh Derek Auden on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr William Hugh Derek Auden on 2017-04-19
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon12/05/2015
Secretary's details changed for Mr Stephen Hyde on 2015-05-10
dot icon12/05/2015
Director's details changed for Stephen Hyde on 2015-05-10
dot icon11/05/2015
Termination of appointment of Norman Guyett as a director on 2014-08-26
dot icon11/05/2015
Appointment of Stephen Hyde as a secretary
dot icon11/05/2015
Termination of appointment of Dawn Jane Miles as a director on 2015-05-03
dot icon11/05/2015
Registered office address changed from 8 East Wing, Fairfield Hall Kingsley Avenue Stotfold Hitchin Hertfordshire SG5 4FX England to 8 East Wing, Fairfield Hall Kingsley Avenue. Stotfold Hitchin Herts SG5 4FX on 2015-05-11
dot icon11/05/2015
Termination of appointment of Dawn Jane Miles as a director on 2015-05-03
dot icon06/11/2014
Director's details changed for Mr William Hugh Derek Auden on 2014-10-29
dot icon26/10/2014
Registered office address changed from 3 Castlegate Monk Street Tutbury DE13 9NT to 8 East Wing, Fairfield Hall Kingsley Avenue Stotfold Hitchin Hertfordshire SG5 4FX on 2014-10-26
dot icon26/10/2014
Appointment of Mr Stephen Hyde as a secretary on 2014-10-25
dot icon26/10/2014
Termination of appointment of Norman Guyett as a director on 2014-08-26
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Donald Chapman as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Statement of capital following an allotment of shares on 2009-05-01
dot icon21/06/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon06/06/2011
Director's details changed for Norman Guyett on 2011-01-01
dot icon06/06/2011
Registered office address changed from 3 Castlegate Monk Street Tutbury Staffordshire DE13 9NA on 2011-06-06
dot icon03/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon22/07/2010
Resolutions
dot icon22/07/2010
Memorandum and Articles of Association
dot icon23/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon23/05/2010
Director's details changed for Norman Guyett on 2010-05-11
dot icon23/05/2010
Director's details changed for Dawn Jane Miles on 2010-05-11
dot icon23/05/2010
Director's details changed for Donald William Chapman on 2010-05-11
dot icon23/05/2010
Director's details changed for Stephen Hyde on 2010-05-11
dot icon23/05/2010
Director's details changed for Doreen Olive Barber on 2010-05-11
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/09/2009
Director appointed dawn jane miles
dot icon10/08/2009
Return made up to 11/05/09; full list of members
dot icon10/08/2009
Ad 19/06/09\gbp si 1@1=1\gbp ic 12/13\
dot icon10/08/2009
Capitals not rolled up
dot icon30/06/2009
Registered office changed on 30/06/2009 from 16 victoria centre pride park derby DE24 8AN
dot icon30/06/2009
Director appointed doreen olive barber
dot icon30/06/2009
Director appointed william hugh derek auden
dot icon30/06/2009
Director appointed norman guyett
dot icon30/06/2009
Director appointed stephen hyde
dot icon30/06/2009
Director appointed donald william chapman
dot icon30/06/2009
Appointment terminated director simon dawson
dot icon30/06/2009
Appointment terminated secretary paul higton
dot icon15/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Return made up to 11/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/03/2008
Ad 04/03/08\gbp si 4@1=4\gbp ic 12/16\
dot icon27/07/2007
Return made up to 11/05/07; full list of members
dot icon04/05/2007
Ad 24/04/07--------- £ si 1@1=1 £ ic 10/11
dot icon19/04/2007
Ad 04/04/07--------- £ si 1@1=1 £ ic 9/10
dot icon11/08/2006
Ad 31/07/06--------- £ si 2@1=2 £ ic 7/9
dot icon19/06/2006
Ad 09/06/06--------- £ si 3@1=3 £ ic 4/7
dot icon14/06/2006
Ad 07/06/06--------- £ si 2@1=2 £ ic 2/4
dot icon14/06/2006
Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/2006
Resolutions
dot icon11/05/2006
Incorporation
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
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
33.27K
-
0.00
-
-
2023
3
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Stephen
Director
19/06/2009 - 30/10/2019
39
Auden, William Hugh Derek
Director
19/06/2009 - Present
12
Dawson, Simon Peter
Director
11/05/2006 - 19/06/2009
82
Barber, Doreen Olive
Director
19/06/2009 - 08/11/2022
-
Ayling, Elaine Anita
Director
08/11/2022 - 29/10/2024
-

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 (TUTBURY) LIMITED

CASTLEGATE (TUTBURY) LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at 25 Church Street, Ashbourne, Derbyshire DE6 1AE. There are currently 3 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 (TUTBURY) LIMITED?

toggle

CASTLEGATE (TUTBURY) LIMITED is currently Active. It was registered on 11/05/2006 .

Where is CASTLEGATE (TUTBURY) LIMITED located?

toggle

CASTLEGATE (TUTBURY) LIMITED is registered at 25 Church Street, Ashbourne, Derbyshire DE6 1AE.

What does CASTLEGATE (TUTBURY) LIMITED do?

toggle

CASTLEGATE (TUTBURY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CASTLEGATE (TUTBURY) LIMITED?

toggle

The latest filing was on 01/08/2025: Micro company accounts made up to 2025-03-31.