CASTLEMAN CATTERY LTD

Register to unlock more data on OkredoRegister

CASTLEMAN CATTERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334733

Incorporation date

05/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

41 Gooch Close, Twyford, Reading RG10 0XSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/02/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon19/12/2025
Termination of appointment of Gareth Mark Jones as a director on 2025-12-18
dot icon19/12/2025
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 41 Gooch Close Twyford Reading RG10 0XS on 2025-12-19
dot icon19/12/2025
Appointment of Mr William Heyze Clements as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mrs Samantha Karen Marie Clements as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Robin Jones as a director on 2025-12-18
dot icon19/12/2025
Notification of Little Grey Cattery Ltd as a person with significant control on 2025-12-18
dot icon19/12/2025
Cessation of Gareth Mark Jones as a person with significant control on 2025-12-18
dot icon19/12/2025
Cessation of Robin Jones as a person with significant control on 2025-12-18
dot icon19/12/2025
Registration of charge 043347330001, created on 2025-12-18
dot icon26/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon07/08/2025
Micro company accounts made up to 2025-02-28
dot icon03/07/2025
Change of details for Mr Gareth Mark Jones as a person with significant control on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Gareth Mark Jones on 2025-07-03
dot icon25/11/2024
Director's details changed for Mr Gareth Mark Jones on 2024-11-25
dot icon25/11/2024
Change of details for Mr Gareth Mark Jones as a person with significant control on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-02-28
dot icon24/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-02-28
dot icon21/11/2022
Cessation of Peter Dominic Mcgeown as a person with significant control on 2022-09-21
dot icon18/11/2022
Cessation of Stephanie Anne Rose as a person with significant control on 2022-09-21
dot icon18/11/2022
Notification of Gareth Mark Jones as a person with significant control on 2022-09-21
dot icon18/11/2022
Notification of Robin Jones as a person with significant control on 2022-09-21
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon31/08/2022
Micro company accounts made up to 2022-02-28
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon06/08/2021
Micro company accounts made up to 2021-02-28
dot icon26/11/2020
Court order
dot icon24/11/2020
Notification of Peter Dominic Mcgeown as a person with significant control on 2020-11-24
dot icon24/11/2020
Notification of Stephanie Anne Rose as a person with significant control on 2020-11-24
dot icon24/11/2020
Termination of appointment of Peter Charles Michael Jones as a director on 2020-10-12
dot icon19/11/2020
Cessation of Peter Charles Michael Jones as a person with significant control on 2020-10-13
dot icon19/11/2020
Appointment of Mr Robin Jones as a director on 2020-11-17
dot icon19/11/2020
Appointment of Mr Gareth Mark Jones as a director on 2020-11-17
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon07/05/2020
Micro company accounts made up to 2020-02-29
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/10/2019
Termination of appointment of Andrew Walter as a director on 2019-10-15
dot icon01/05/2019
Micro company accounts made up to 2019-02-28
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-02-28
dot icon20/06/2018
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-06-20
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/12/2015
Termination of appointment of Theresa Suzanne Skillings as a secretary on 2015-12-08
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/08/2013
Appointment of Mr Andrew Walter as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Termination of appointment of Theresa Skillings as a director
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon27/01/2010
Director's details changed for Theresa Suzanne Skillings on 2010-01-27
dot icon27/01/2010
Director's details changed for Peter Charles Michael Jones on 2010-01-27
dot icon25/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Registered office changed on 10/03/2009 from 34 arlington road london NW1 7HU
dot icon19/01/2009
Return made up to 05/12/08; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon29/02/2008
Resolutions
dot icon11/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon11/12/2007
Return made up to 05/12/07; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon11/01/2007
Return made up to 05/12/06; full list of members
dot icon29/11/2006
Resolutions
dot icon27/09/2006
New director appointed
dot icon24/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon28/12/2005
Return made up to 05/12/05; full list of members
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon20/12/2004
Registered office changed on 20/12/04 from: finance house 19 craven road london W2 3BP
dot icon23/12/2003
Return made up to 05/12/03; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon17/06/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon23/12/2002
Return made up to 05/12/02; full list of members
dot icon07/01/2002
Ad 05/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New secretary appointed;new director appointed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon05/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
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)
2021
10
87.02K
-
0.00
-
-
2022
13
65.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/12/2001 - 07/12/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
05/12/2001 - 07/12/2001
12878
Mr Peter Charles Michael Jones
Director
05/12/2001 - 12/10/2020
-
Clements, William Heyze
Director
18/12/2025 - Present
2
Jones, Monique
Director
05/12/2001 - 25/09/2005
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASTLEMAN CATTERY LTD

CASTLEMAN CATTERY LTD is an(a) Active company incorporated on 05/12/2001 with the registered office located at 41 Gooch Close, Twyford, Reading RG10 0XS. There are currently 2 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 CASTLEMAN CATTERY LTD?

toggle

CASTLEMAN CATTERY LTD is currently Active. It was registered on 05/12/2001 .

Where is CASTLEMAN CATTERY LTD located?

toggle

CASTLEMAN CATTERY LTD is registered at 41 Gooch Close, Twyford, Reading RG10 0XS.

What does CASTLEMAN CATTERY LTD do?

toggle

CASTLEMAN CATTERY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTLEMAN CATTERY LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with updates.