CASTLEMEAD GROUP LIMITED

Register to unlock more data on OkredoRegister

CASTLEMEAD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985505

Incorporation date

01/11/1994

Size

Medium

Contacts

Registered address

Registered address

Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham LL13 9AECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon10/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon04/03/2026
Registration of charge 029855050049, created on 2026-03-03
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon07/01/2026
Change of details for Castlemead Limited as a person with significant control on 2026-01-07
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon11/12/2025
Change of details for Castlemead Limited as a person with significant control on 2024-04-01
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon22/07/2025
Satisfaction of charge 029855050046 in full
dot icon22/07/2025
Satisfaction of charge 029855050048 in full
dot icon22/07/2025
Satisfaction of charge 029855050047 in full
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/01/2024
Appointment of Mr Bart Wilkins as a director on 2024-01-12
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Termination of appointment of Eric Bray as a director on 2022-09-07
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/04/2022
Director's details changed for Ms Stephanie Wynne on 2022-04-18
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Ms Stephanie Wynne as a director on 2021-11-19
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2020
Notification of Philip Hammond as a person with significant control on 2020-03-12
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon14/05/2020
Appointment of Mr Meilyr Harris as a director on 2020-05-13
dot icon14/05/2020
Appointment of Mr Eric Bray as a director on 2020-05-13
dot icon14/05/2020
Termination of appointment of Carmello Gino Paletta as a director on 2020-05-11
dot icon15/04/2020
Termination of appointment of Richard William Shackleton as a secretary on 2020-03-31
dot icon15/04/2020
Termination of appointment of Richard William Shackleton as a director on 2020-03-31
dot icon31/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon13/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon20/07/2017
Appointment of Mr Carmello Gino Paletta as a director on 2017-07-11
dot icon18/07/2017
Audited abridged accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/10/2016
Satisfaction of charge 2 in full
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon05/08/2016
Registration of charge 029855050047, created on 2016-08-03
dot icon05/08/2016
Registration of charge 029855050048, created on 2016-08-03
dot icon05/08/2016
Registration of charge 029855050046, created on 2016-08-03
dot icon04/08/2016
Satisfaction of charge 43 in full
dot icon04/08/2016
Satisfaction of charge 45 in full
dot icon04/08/2016
Satisfaction of charge 42 in full
dot icon04/08/2016
Satisfaction of charge 39 in full
dot icon04/08/2016
Part of the property or undertaking has been released from charge 2
dot icon06/04/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon06/04/2016
Purchase of own shares.
dot icon08/03/2016
Termination of appointment of Patrick Anthony Edward Cole as a director on 2016-02-29
dot icon19/01/2016
Cancellation of shares. Statement of capital on 2015-09-30
dot icon19/01/2016
Purchase of own shares.
dot icon07/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/09/2015
Satisfaction of charge 41 in full
dot icon15/09/2015
Satisfaction of charge 44 in full
dot icon10/02/2015
Full accounts made up to 2014-03-31
dot icon15/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon28/11/2014
Termination of appointment of Allan Jones as a director on 2014-11-19
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/11/2013
Director's details changed for Mr Joseph O'donnell on 2012-11-02
dot icon13/11/2013
Director's details changed for Mr Allan Jones on 2012-11-02
dot icon13/11/2013
Secretary's details changed for Mr Richard William Shackleton on 2012-11-02
dot icon24/09/2013
Accounts for a medium company made up to 2013-03-31
dot icon11/01/2013
Appointment of Mr Patrick Anthony Edward Cole as a director
dot icon31/12/2012
Change of share class name or designation
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon31/12/2012
Resolutions
dot icon21/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2012-03-31
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/11/2011
Duplicate mortgage certificatecharge no:42
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 43
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 44
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 45
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 42
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/07/2010
Resolutions
dot icon07/07/2010
Change of share class name or designation
dot icon15/06/2010
Termination of appointment of Brenda Jones as a director
dot icon15/06/2010
Termination of appointment of Susan Hammond as a director
dot icon22/04/2010
Termination of appointment of Eric Bray as a director
dot icon30/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Brenda Jones on 2009-11-01
dot icon19/11/2009
Director's details changed for Joseph O'donnell on 2009-11-01
dot icon19/11/2009
Director's details changed for Susan Carolyn Hammond on 2009-11-01
dot icon19/11/2009
Director's details changed for Mr Allan Jones on 2009-11-01
dot icon19/11/2009
Director's details changed for Eric Bray on 2009-11-01
dot icon15/10/2009
Appointment of Mr Richard William Shackleton as a director
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/02/2009
Registered office changed on 26/02/2009 from, 33 grosvenor road, wrexham, LL11 1BT
dot icon09/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon08/01/2009
Memorandum and Articles of Association
dot icon06/01/2009
Certificate of change of name
dot icon11/12/2008
Return made up to 01/11/08; full list of members
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon13/11/2008
Secretary appointed mr richard william shackleton
dot icon13/11/2008
Appointment terminated secretary darren pender
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon20/12/2007
Return made up to 01/11/07; full list of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon24/08/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Director's particulars changed
dot icon02/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon19/12/2006
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 01/11/06; full list of members
dot icon06/11/2006
New director appointed
dot icon03/10/2006
Particulars of mortgage/charge
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon19/12/2005
Director resigned
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon16/11/2005
New director appointed
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Resolutions
dot icon23/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon05/11/2004
Return made up to 01/11/04; full list of members
dot icon06/10/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Secretary's particulars changed
dot icon25/05/2004
New director appointed
dot icon14/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon11/01/2004
New director appointed
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon29/08/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon06/03/2003
Director's particulars changed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon06/12/2002
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 01/11/02; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from:\5 castle street, liverpool L2 4XE
dot icon06/10/2002
Director resigned
dot icon04/10/2002
Particulars of mortgage/charge
dot icon21/08/2002
New secretary appointed
dot icon20/08/2002
Secretary resigned
dot icon02/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon16/01/2002
Particulars of mortgage/charge
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon28/09/2001
New director appointed
dot icon12/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Particulars of mortgage/charge
dot icon20/01/2001
Return made up to 01/11/00; full list of members
dot icon06/11/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon11/02/2000
Return made up to 01/11/99; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
New secretary appointed
dot icon21/09/1999
Particulars of mortgage/charge
dot icon06/09/1999
Particulars of mortgage/charge
dot icon04/03/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1999
Return made up to 01/11/98; full list of members; amend
dot icon15/02/1999
Particulars of mortgage/charge
dot icon30/11/1998
Return made up to 01/11/98; full list of members
dot icon17/11/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon01/09/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon09/04/1998
Accounts for a small company made up to 1997-03-31
dot icon05/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon17/01/1998
Particulars of mortgage/charge
dot icon04/12/1997
Return made up to 01/11/97; no change of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1996
Return made up to 01/11/96; full list of members
dot icon01/11/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon21/10/1996
Particulars of mortgage/charge
dot icon28/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
Return made up to 01/11/95; full list of members; amend
dot icon14/11/1995
Return made up to 01/11/95; full list of members
dot icon08/06/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Memorandum and Articles of Association
dot icon15/12/1994
Director resigned;new director appointed
dot icon15/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1994
Registered office changed on 15/12/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon15/12/1994
Resolutions
dot icon15/12/1994
£ nc 100/20000 14/11/94
dot icon15/12/1994
Resolutions
dot icon23/11/1994
Certificate of change of name
dot icon01/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.48M
-
0.00
256.67K
-
2022
7
2.47M
-
0.00
332.04K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shackleton, Richard William
Director
01/10/2009 - 31/03/2020
44
Hammond, Susan Carolyn
Director
09/12/2003 - 31/05/2010
4
Jones, Allan
Director
14/11/1994 - 19/11/2014
30
Jones, Brenda
Director
17/04/2003 - 31/05/2010
3
Hammond, Philip
Director
14/11/1994 - 19/12/2005
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CASTLEMEAD GROUP LIMITED

CASTLEMEAD GROUP LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham LL13 9AE. There are currently 4 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 CASTLEMEAD GROUP LIMITED?

toggle

CASTLEMEAD GROUP LIMITED is currently Active. It was registered on 01/11/1994 .

Where is CASTLEMEAD GROUP LIMITED located?

toggle

CASTLEMEAD GROUP LIMITED is registered at Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham LL13 9AE.

What does CASTLEMEAD GROUP LIMITED do?

toggle

CASTLEMEAD GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASTLEMEAD GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.