CASTLEGATE UK LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831277

Incorporation date

25/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Spinney, Little Aston, Sutton Coldfield, West Midlands B74 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon04/09/2013
Registered office address changed from 68 Florence Road Sutton Coldfield West Midlands B73 5NG on 2013-09-04
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon03/09/2012
Director's details changed for Martin Ronald Bennett on 2012-08-01
dot icon03/09/2012
Secretary's details changed for Beverley Anne Bennett on 2012-08-01
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/05/2011
Secretary's details changed for Beverley Anne Lewis on 2011-01-02
dot icon07/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/09/2010
Director's details changed for Martin Ronald Bennett on 2010-08-25
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 25/08/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 25/08/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 25/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon29/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/10/2006
Return made up to 25/08/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 25/08/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/11/2004
Registered office changed on 01/11/04 from: cedar house kingsbury road marston sutton coldfield west midlands B76 0DS
dot icon13/09/2004
Return made up to 25/08/04; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon07/06/2004
Accounts for a small company made up to 2003-08-31
dot icon22/09/2003
Return made up to 25/08/03; full list of members
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Registered office changed on 18/07/03 from: asfordby house asfordby business park welby road, welby melton mowbray leicestershire LE14 3JL
dot icon30/06/2003
Accounts for a small company made up to 2002-08-31
dot icon25/09/2002
Return made up to 25/08/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon18/09/2001
Return made up to 25/08/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon26/09/2000
Return made up to 25/08/00; full list of members
dot icon22/09/2000
Secretary resigned;director resigned
dot icon09/06/2000
Registered office changed on 09/06/00 from: 26 horse field view melton mowbray leicestershire LE13 0TF
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon05/03/2000
Registered office changed on 05/03/00 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon05/03/2000
New secretary appointed
dot icon12/10/1999
Ad 31/08/99--------- £ si 3998@1=3998 £ ic 2/4000
dot icon06/09/1999
Registered office changed on 06/09/99 from: beechey house 87/89 church street crowthorne berkshire RG45 7AW
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Registered office changed on 02/09/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New secretary appointed;new director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon25/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-58.82 % *

* during past year

Cash in Bank

£36,927.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
90.89K
-
0.00
89.68K
-
2022
3
120.55K
-
0.00
36.93K
-
2022
3
120.55K
-
0.00
36.93K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

120.55K £Ascended32.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.93K £Descended-58.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
24/08/1999 - 24/08/1999
9026
QA NOMINEES LIMITED
Nominee Director
24/08/1999 - 24/08/1999
8850
Ms Jacqueline Christina Phipps
Director
24/08/1999 - 27/02/2000
8
Mr Martin Ronald Bennett
Director
25/08/1999 - Present
2
Lomax, Eric Ivor George
Director
24/08/1999 - 27/02/2000
1

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 UK LIMITED

CASTLEGATE UK LIMITED is an(a) Active company incorporated on 25/08/1999 with the registered office located at 1 The Spinney, Little Aston, Sutton Coldfield, West Midlands B74 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE UK LIMITED?

toggle

CASTLEGATE UK LIMITED is currently Active. It was registered on 25/08/1999 .

Where is CASTLEGATE UK LIMITED located?

toggle

CASTLEGATE UK LIMITED is registered at 1 The Spinney, Little Aston, Sutton Coldfield, West Midlands B74 3BL.

What does CASTLEGATE UK LIMITED do?

toggle

CASTLEGATE UK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CASTLEGATE UK LIMITED have?

toggle

CASTLEGATE UK LIMITED had 3 employees in 2022.

What is the latest filing for CASTLEGATE UK LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-25 with no updates.