CASTLEMEAD LIMITED

Register to unlock more data on OkredoRegister

CASTLEMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01783537

Incorporation date

17/01/1984

Size

Medium

Contacts

Registered address

Registered address

17 Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham LL13 9AECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1984)
dot icon10/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Amended accounts made up to 2020-03-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/12/2020
Notification of Philip Hammond as a person with significant control on 2020-03-12
dot icon15/04/2020
Termination of appointment of Richard William Shackleton as a director on 2020-03-31
dot icon15/04/2020
Appointment of Mr Joseph O'donnell as a director on 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon31/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon13/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon31/08/2017
Audited abridged accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Satisfaction of charge 16 in full
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon19/03/2015
Accounts for a small company made up to 2014-03-31
dot icon27/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Susan Hammond as a director
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/05/2010
Termination of appointment of Philip Hammond as a director
dot icon25/05/2010
Termination of appointment of Philip Hammond as a secretary
dot icon10/05/2010
Resolutions
dot icon11/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Director's details changed for Philip Hammond on 2010-01-14
dot icon11/02/2010
Secretary's details changed for Philip Hammond on 2010-01-14
dot icon11/02/2010
Director's details changed for Susan Carolyn Hammond on 2010-01-14
dot icon30/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon21/01/2010
Amended accounts made up to 2008-03-31
dot icon30/11/2009
Registered office address changed from 9Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 2009-11-30
dot icon19/10/2009
Appointment of Mr Richard William Shackleton as a director
dot icon06/02/2009
Return made up to 14/01/09; full list of members
dot icon06/02/2009
Director and secretary's change of particulars / philip hammond / 01/01/2009
dot icon01/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon11/02/2008
Return made up to 14/01/08; full list of members
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Return made up to 14/01/07; full list of members
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon09/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 14/01/05; full list of members
dot icon10/02/2004
Return made up to 14/01/04; full list of members
dot icon06/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon18/01/2004
Registered office changed on 18/01/04 from: 5 castle street liverpool L2 4XE
dot icon09/05/2003
Return made up to 14/01/03; full list of members
dot icon24/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon15/07/2002
Full accounts made up to 2001-03-31
dot icon25/02/2002
Return made up to 14/01/02; full list of members
dot icon21/03/2001
Accounts for a medium company made up to 2000-03-31
dot icon24/01/2001
Return made up to 14/01/01; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 14/01/00; full list of members
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/03/1999
Accounts for a small company made up to 1997-03-31
dot icon25/03/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1999
Return made up to 14/01/99; no change of members
dot icon19/03/1998
Return made up to 14/01/98; no change of members
dot icon15/08/1997
Return made up to 14/01/97; full list of members
dot icon06/05/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon15/04/1996
Return made up to 14/01/96; no change of members
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Full accounts made up to 1994-03-31
dot icon11/09/1995
Nc inc already adjusted 31/03/95
dot icon11/09/1995
Resolutions
dot icon15/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
New director appointed
dot icon16/02/1995
Director resigned
dot icon10/02/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1994
Return made up to 14/01/94; no change of members
dot icon28/08/1993
Particulars of mortgage/charge
dot icon28/08/1993
Particulars of mortgage/charge
dot icon28/08/1993
Particulars of mortgage/charge
dot icon28/08/1993
Particulars of mortgage/charge
dot icon28/08/1993
Particulars of mortgage/charge
dot icon28/08/1993
Particulars of mortgage/charge
dot icon08/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Return made up to 14/01/93; full list of members
dot icon28/10/1992
Full accounts made up to 1991-03-31
dot icon15/02/1992
Return made up to 17/01/92; no change of members
dot icon12/09/1991
Full accounts made up to 1990-03-31
dot icon12/09/1991
Return made up to 18/01/91; no change of members
dot icon03/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Particulars of mortgage/charge
dot icon04/06/1990
Full accounts made up to 1989-03-31
dot icon04/06/1990
Return made up to 19/01/90; full list of members
dot icon23/03/1989
Full accounts made up to 1988-03-31
dot icon23/03/1989
Return made up to 20/01/89; full list of members
dot icon11/01/1989
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Registered office changed on 22/11/88 from: the grange 1 hoole road chester CH2 3NQ
dot icon29/09/1988
Wd 26/09/88 ad 08/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1988
Return made up to 18/01/88; full list of members
dot icon22/06/1988
Full accounts made up to 1987-03-31
dot icon14/08/1987
Full accounts made up to 1986-03-31
dot icon14/08/1987
Return made up to 20/01/87; full list of members
dot icon19/03/1987
Particulars of mortgage/charge
dot icon19/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Full accounts made up to 1985-03-31
dot icon25/06/1986
Return made up to 17/01/86; full list of members
dot icon17/01/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
03/01/2027
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
0
44.86K
-
0.00
3.41K
-
2022
0
45.36K
-
0.00
2.91K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shackleton, Richard William
Director
12/10/2009 - 31/03/2020
44
Hammond, Susan Carolyn
Director
31/12/1994 - 31/12/2010
4
O'donnell, Joseph
Director
31/03/2020 - Present
13

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEMEAD LIMITED

CASTLEMEAD LIMITED is an(a) Active company incorporated on 17/01/1984 with the registered office located at 17 Wilkinson Business Park, Clywedog Road South, Wrexham, Wrexham LL13 9AE. There is currently 1 active director 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 LIMITED?

toggle

CASTLEMEAD LIMITED is currently Active. It was registered on 17/01/1984 .

Where is CASTLEMEAD LIMITED located?

toggle

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

What does CASTLEMEAD LIMITED do?

toggle

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

What is the latest filing for CASTLEMEAD LIMITED?

toggle

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