CASTLEMEAD HOMECRAFT LIMITED

Register to unlock more data on OkredoRegister

CASTLEMEAD HOMECRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056463

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GILLIAN TYERMAN & CO, 2/3 Robinson Terrace, Washington, Tyne And Wear NE38 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon28/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-29
dot icon03/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/02/2020
Notification of Neil Gleghorn as a person with significant control on 2019-01-07
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/05/2019
Confirmation statement made on 2019-02-26 with updates
dot icon18/01/2019
Appointment of Mr Neil Gleghorn as a director on 2019-01-07
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/11/2018
Termination of appointment of Robert Cranmer West as a director on 2018-09-14
dot icon14/11/2018
Cessation of Robert Cranmer West as a person with significant control on 2018-09-14
dot icon23/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon16/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mr Philip Andrew Hall on 2012-01-05
dot icon08/03/2012
Director's details changed for Robert Cranmer West on 2012-01-05
dot icon08/03/2012
Secretary's details changed for Mr Philip Andrew Hall on 2012-01-05
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/02/2011
Registered office address changed from C/O Gillian Tyerman & Co 4Th Floor Pennine House Washington Tyne & Wear NE37 1LY on 2011-02-21
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon03/05/2010
Director's details changed for Mr Philip Andrew Hall on 2010-02-26
dot icon03/05/2010
Director's details changed for Robert Cranmer West on 2010-02-26
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/07/2009
Return made up to 26/02/09; full list of members
dot icon20/07/2009
Appointment terminated secretary michaela goldsmith
dot icon18/05/2009
Secretary appointed mr philip andrew hall
dot icon30/03/2009
Return made up to 26/02/08; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/10/2007
New director appointed
dot icon24/04/2007
Return made up to 26/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
New secretary appointed
dot icon12/04/2005
Return made up to 26/02/05; full list of members
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o gillian tyerman & co unit 9A coniston house washington tyne & wear NE38 7RN
dot icon24/03/2004
Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/03/2004
Registered office changed on 24/03/04 from: ocean drive st georges terrace roker sunderland tyne & wear SR6 9LX
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
New director appointed
dot icon04/03/2004
Registered office changed on 04/03/04 from: suite 18 folkestone ent ctr shearway bus park shearway rd, folkestone kent CT19 4RH
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon26/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.72K
-
0.00
-
-
2022
4
362.00
-
0.00
-
-
2022
4
362.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

362.00 £Descended-99.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Neil Gleghorn
Director
07/01/2019 - Present
-
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
26/02/2004 - 26/02/2004
2033
ABERGAN REED LIMITED
Nominee Director
26/02/2004 - 26/02/2004
2133
Mr Robert Cranmer West
Director
26/02/2004 - 14/09/2018
4
Mr Philip Andrew Hall
Director
28/07/2007 - Present
2

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

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 CASTLEMEAD HOMECRAFT LIMITED

CASTLEMEAD HOMECRAFT LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at C/O GILLIAN TYERMAN & CO, 2/3 Robinson Terrace, Washington, Tyne And Wear NE38 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMEAD HOMECRAFT LIMITED?

toggle

CASTLEMEAD HOMECRAFT LIMITED is currently Active. It was registered on 26/02/2004 .

Where is CASTLEMEAD HOMECRAFT LIMITED located?

toggle

CASTLEMEAD HOMECRAFT LIMITED is registered at C/O GILLIAN TYERMAN & CO, 2/3 Robinson Terrace, Washington, Tyne And Wear NE38 7BD.

What does CASTLEMEAD HOMECRAFT LIMITED do?

toggle

CASTLEMEAD HOMECRAFT LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CASTLEMEAD HOMECRAFT LIMITED have?

toggle

CASTLEMEAD HOMECRAFT LIMITED had 4 employees in 2022.

What is the latest filing for CASTLEMEAD HOMECRAFT LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-02-26 with no updates.