CASTLEGROUNDS LIMITED

Register to unlock more data on OkredoRegister

CASTLEGROUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768454

Incorporation date

09/11/1983

Size

Medium

Contacts

Registered address

Registered address

148 Castleford Road, Normanton, West Yorkshire WF6 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1983)
dot icon10/12/2025
Cessation of Bond Uk Limited as a person with significant control on 2025-08-22
dot icon10/12/2025
Notification of Warmest Welcome 5 Ltd as a person with significant control on 2025-08-22
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon08/10/2025
Previous accounting period extended from 2025-04-30 to 2025-09-30
dot icon26/08/2025
Registered office address changed from Grove House Grove Road Chapeltown Pudsey LS28 7RZ England to 148 Castleford Road Normanton West Yorkshire WF6 2EP on 2025-08-26
dot icon26/08/2025
Appointment of Mrs Tracey Holroyd as a director on 2025-08-22
dot icon26/08/2025
Appointment of Mrs Sally Ann Stones as a director on 2025-08-22
dot icon26/08/2025
Appointment of Mr Matthew Melvon Stones as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Royston George Bond as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Royston George Bond as a secretary on 2025-08-22
dot icon26/08/2025
Satisfaction of charge 1 in full
dot icon26/08/2025
Satisfaction of charge 5 in full
dot icon26/08/2025
Satisfaction of charge 017684540006 in full
dot icon26/08/2025
Registration of charge 017684540007, created on 2025-08-22
dot icon26/08/2025
Registration of charge 017684540008, created on 2025-08-22
dot icon20/08/2025
Termination of appointment of Luke Royston Bond as a director on 2025-08-13
dot icon19/08/2025
Satisfaction of charge 4 in full
dot icon30/04/2025
Accounts for a medium company made up to 2024-04-30
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon30/04/2024
Full accounts made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon28/04/2023
Full accounts made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/04/2021
Full accounts made up to 2020-04-30
dot icon21/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Accounts for a small company made up to 2019-04-30
dot icon06/01/2020
Director's details changed for Mr Royston George Bond on 2020-01-06
dot icon06/01/2020
Secretary's details changed for Mr Royston George Bond on 2020-01-06
dot icon25/02/2019
Director's details changed for Mr Luke Royston Bond on 2019-02-25
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/01/2019
Notification of Bond Uk Limited as a person with significant control on 2018-01-15
dot icon14/01/2019
Cessation of Royston George Bond as a person with significant control on 2018-01-15
dot icon17/12/2018
Accounts for a small company made up to 2018-04-30
dot icon24/01/2018
Accounts for a small company made up to 2017-04-30
dot icon24/01/2018
Registered office address changed from Grove House 25 Chapeltown Pudsey LS28 7RZ England to Grove House Grove Road Chapeltown Pudsey LS28 7RZ on 2018-01-24
dot icon10/01/2018
Notification of Royston George Bond as a person with significant control on 2016-04-06
dot icon10/01/2018
Cessation of Luke Royston Bond as a person with significant control on 2018-01-08
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/10/2017
Registered office address changed from Red Court Care Home Grove Road Chapeltown Pudsey West Yorkshire LS28 7RZ to Grove House 25 Chapeltown Pudsey LS28 7RZ on 2017-10-20
dot icon25/07/2017
Registration of charge 017684540006, created on 2017-07-20
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Accounts for a small company made up to 2016-04-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Accounts for a medium company made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Accounts for a medium company made up to 2014-04-30
dot icon14/05/2014
Satisfaction of charge 3 in full
dot icon14/05/2014
Satisfaction of charge 2 in full
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-04-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-04-30
dot icon11/09/2012
Director's details changed for Mr Luke Royston Bond on 2012-09-05
dot icon23/01/2012
Full accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/09/2011
Registered office address changed from 113 Cookridge Lane Leeds West Yorkshire LS16 7NB on 2011-09-14
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-04-30
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Royston George Bond on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Royston George Bond on 2009-10-01
dot icon27/01/2010
Director's details changed for Mr Luke Royston Bond on 2009-10-01
dot icon12/01/2010
Full accounts made up to 2009-04-30
dot icon16/06/2009
Registered office changed on 16/06/2009 from 150 park lane burton waters lincoln lincolnshire LN1 2WP
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon20/11/2008
Location of debenture register (non legible)
dot icon20/11/2008
Location of register of members (non legible)
dot icon22/10/2008
Full accounts made up to 2008-04-30
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon04/08/2007
Registered office changed on 04/08/07 from: 73 manston gardens leeds west yorkshire LS15 8HA
dot icon04/08/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Location - directors interests register: non legible
dot icon21/11/2006
Location of register of members (non legible)
dot icon21/11/2006
Location of debenture register (non legible)
dot icon26/09/2006
Accounts made up to 2006-04-30
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon10/08/2005
Accounts made up to 2005-04-30
dot icon10/08/2005
Resolutions
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
Secretary resigned
dot icon17/06/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon10/11/2004
Accounts made up to 2004-04-30
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon11/09/2003
Accounts made up to 2003-04-30
dot icon19/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/03/2003
Registered office changed on 19/03/03 from: 25 foxglove avenue leeds yorkshire LS8 2QR
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon17/09/2002
Accounts made up to 2002-04-30
dot icon16/01/2002
Return made up to 31/12/01; no change of members
dot icon17/09/2001
Accounts made up to 2001-04-30
dot icon04/04/2001
Return made up to 31/12/00; change of members
dot icon13/03/2001
Accounts made up to 2000-04-30
dot icon03/01/2001
Director's particulars changed
dot icon26/01/2000
Accounts made up to 1999-04-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon22/02/1999
Location - directors interests register: non legible
dot icon22/02/1999
Location of debenture register (non legible)
dot icon22/02/1999
Location of register of members (non legible)
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon14/09/1998
Accounts made up to 1998-04-30
dot icon03/03/1998
Accounts made up to 1997-04-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon18/02/1997
Return made up to 31/12/96; full list of members
dot icon09/09/1996
Accounts made up to 1996-04-30
dot icon04/03/1996
Accounts made up to 1995-04-30
dot icon07/02/1996
Return made up to 31/12/95; no change of members
dot icon27/02/1995
Accounts made up to 1994-04-30
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 31/12/93; full list of members
dot icon02/03/1994
Accounts made up to 1993-04-30
dot icon03/03/1993
Accounts made up to 1992-04-30
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon28/02/1992
Accounts made up to 1991-04-30
dot icon11/02/1992
Return made up to 31/12/91; full list of members
dot icon28/11/1991
Particulars of mortgage/charge
dot icon17/06/1991
Accounts made up to 1990-04-30
dot icon20/02/1991
Return made up to 31/12/90; no change of members
dot icon24/04/1990
Accounts for a small company made up to 1989-04-30
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1989
Accounts for a small company made up to 1988-04-30
dot icon14/03/1989
Return made up to 14/11/88; full list of members
dot icon05/08/1988
Particulars of mortgage/charge
dot icon26/04/1988
Accounts for a small company made up to 1987-04-30
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon24/03/1987
Accounts for a small company made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Annual return made up to 22/08/86
dot icon27/08/1984
Memorandum and Articles of Association
dot icon09/11/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

68
2023
change arrow icon-12.05 % *

* during past year

Cash in Bank

£81,828.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
4.02M
-
0.00
196.59K
-
2022
68
3.99M
-
3.20M
93.04K
-
2023
68
4.08M
-
3.67M
81.83K
-
2023
68
4.08M
-
3.67M
81.83K
-

Employees

2023

Employees

68 Ascended0 % *

Net Assets(GBP)

4.08M £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

3.67M £Ascended14.66 % *

Cash in Bank(GBP)

81.83K £Descended-12.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Luke Royston
Director
29/08/2004 - 13/08/2025
7
Holroyd, Tracey
Director
22/08/2025 - Present
15
Bond, Royston George
Secretary
15/11/2005 - 22/08/2025
2
Hawley, Susan
Secretary
08/06/2005 - 15/11/2005
-
Stones, Sally Ann
Director
22/08/2025 - Present
3

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

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About CASTLEGROUNDS LIMITED

CASTLEGROUNDS LIMITED is an(a) Active company incorporated on 09/11/1983 with the registered office located at 148 Castleford Road, Normanton, West Yorkshire WF6 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGROUNDS LIMITED?

toggle

CASTLEGROUNDS LIMITED is currently Active. It was registered on 09/11/1983 .

Where is CASTLEGROUNDS LIMITED located?

toggle

CASTLEGROUNDS LIMITED is registered at 148 Castleford Road, Normanton, West Yorkshire WF6 2EP.

What does CASTLEGROUNDS LIMITED do?

toggle

CASTLEGROUNDS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CASTLEGROUNDS LIMITED have?

toggle

CASTLEGROUNDS LIMITED had 68 employees in 2023.

What is the latest filing for CASTLEGROUNDS LIMITED?

toggle

The latest filing was on 10/12/2025: Cessation of Bond Uk Limited as a person with significant control on 2025-08-22.