CASTLEHOUSE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CASTLEHOUSE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06830987

Incorporation date

26/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minerva 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon15/04/2026
Administrator's progress report
dot icon06/10/2025
Administrator's progress report
dot icon28/03/2025
Administrator's progress report
dot icon04/10/2024
Administrator's progress report
dot icon29/04/2024
Notice of appointment of a replacement or additional administrator
dot icon28/04/2024
Notice of order removing administrator from office
dot icon15/04/2024
Administrator's progress report
dot icon13/11/2023
Notice of extension of period of Administration
dot icon12/10/2023
Administrator's progress report
dot icon18/05/2023
Notice of deemed approval of proposals
dot icon06/05/2023
Statement of administrator's proposal
dot icon15/04/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon16/03/2023
Appointment of an administrator
dot icon16/03/2023
Registered office address changed from Crabtree House Deanhurst Park Gelderd Road Leeds LS27 7LG England to Minerva 29 East Parade Leeds LS1 5PS on 2023-03-16
dot icon15/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Alison Julie Bates Lumley as a secretary on 2022-11-30
dot icon05/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Kristoffer Paul Carpenter as a director on 2021-11-24
dot icon21/10/2021
Registered office address changed from Crabtree House Gelderd Road Morley Leeds LS27 7LG England to Crabtree House Deanhurst Park Gelderd Road Leeds LS27 7LG on 2021-10-21
dot icon21/10/2021
Registered office address changed from Book End Farm Timble Otley West Yorkshire LS21 2NN to Crabtree House Gelderd Road Morley Leeds LS27 7LG on 2021-10-21
dot icon21/10/2021
Appointment of Mr Kristoffer Paul Carpenter as a director on 2021-10-21
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon29/04/2020
Registration of charge 068309870002, created on 2020-04-27
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Appointment of Mr Philip John Dewell as a director on 2017-04-03
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/11/2016
Appointment of Mrs Alison Julie Bates Lumley as a secretary on 2016-10-31
dot icon03/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Appointment of Mr Andrew Nigel Barrett as a director on 2014-07-01
dot icon24/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Robert Bruce as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Alison Lumley as a secretary
dot icon14/05/2013
Registered office address changed from Highfield House 269 Highfield Road Idle Bradford West Yorkshire BD10 8QY England on 2013-05-14
dot icon30/04/2013
Appointment of Mr Robert Andrew Bruce as a director
dot icon23/04/2013
Appointment of Mrs Alison Julie Bates Lumley as a secretary
dot icon23/04/2013
Termination of appointment of David Pullan as a secretary
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon15/11/2012
Appointment of Mr Frank Kofler as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Resolutions
dot icon23/03/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon22/03/2010
Registered office address changed from Highfield House 269 Highfield Road Idle BD10 8QY Uk on 2010-03-22
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2009
Accounting reference date extended from 28/02/2010 to 30/04/2010
dot icon08/05/2009
Secretary appointed david michael pullan
dot icon08/05/2009
Director appointed richard albert lumley
dot icon26/02/2009
Appointment terminated director peter valaitis
dot icon26/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

32
2022
change arrow icon-30.11 % *

* during past year

Cash in Bank

£805,462.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
26/02/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.69M
-
0.00
1.15M
-
2022
32
1.36M
-
23.55M
805.46K
-
2022
32
1.36M
-
23.55M
805.46K
-

Employees

2022

Employees

32 Ascended7 % *

Net Assets(GBP)

1.36M £Descended-19.65 % *

Total Assets(GBP)

-

Turnover(GBP)

23.55M £Ascended- *

Cash in Bank(GBP)

805.46K £Descended-30.11 % *

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
Lumley, Richard Albert
Director
26/02/2009 - Present
30
Carpenter, Kristoffer Paul
Director
21/10/2021 - 24/11/2021
28
Barrett, Andrew Nigel
Director
01/07/2014 - Present
3
Kofler, Frank
Director
16/10/2012 - Present
10
Lumley, Alison Julie Bates
Secretary
31/10/2016 - 30/11/2022
-

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

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About CASTLEHOUSE CONSTRUCTION LTD

CASTLEHOUSE CONSTRUCTION LTD is an(a) In Administration company incorporated on 26/02/2009 with the registered office located at Minerva 29 East Parade, Leeds LS1 5PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEHOUSE CONSTRUCTION LTD?

toggle

CASTLEHOUSE CONSTRUCTION LTD is currently In Administration. It was registered on 26/02/2009 .

Where is CASTLEHOUSE CONSTRUCTION LTD located?

toggle

CASTLEHOUSE CONSTRUCTION LTD is registered at Minerva 29 East Parade, Leeds LS1 5PS.

What does CASTLEHOUSE CONSTRUCTION LTD do?

toggle

CASTLEHOUSE CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CASTLEHOUSE CONSTRUCTION LTD have?

toggle

CASTLEHOUSE CONSTRUCTION LTD had 32 employees in 2022.

What is the latest filing for CASTLEHOUSE CONSTRUCTION LTD?

toggle

The latest filing was on 15/04/2026: Administrator's progress report.