CASTLERIGG ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLERIGG ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408219

Incorporation date

03/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Homelands Farm, Clanfield, Waterlooville, Hants PO8 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon28/11/2025
Registered office address changed from 48 Park Road Woking GU22 7DB England to Homelands Farm Clanfield Waterlooville Hants PO8 0QB on 2025-11-28
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon29/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/05/2023
Termination of appointment of Melanie Joanna Webber as a secretary on 2023-05-22
dot icon22/05/2023
Appointment of Mr James George Webber as a secretary on 2023-05-22
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon17/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Registered office address changed from 3 Juniper Drive Bisley Woking Surrey GU24 9HQ to 48 Park Road Woking GU22 7DB on 2019-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon06/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon08/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/03/2017
Resolutions
dot icon04/03/2017
Secretary's details changed for Ms Melanie Joanna Beyer on 2017-03-04
dot icon26/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/04/2016
Termination of appointment of a secretary
dot icon10/04/2016
Appointment of Ms Melanie Joanna Beyer as a secretary on 2016-04-02
dot icon10/04/2016
Termination of appointment of Barrington Lloyd Webber as a secretary on 2015-04-02
dot icon03/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon18/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon01/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/10/2014
Registered office address changed from 36 Tychbourne Drive Guildford Surrey GU4 7DH to 3 Juniper Drive Bisley Woking Surrey GU24 9HQ on 2014-10-22
dot icon06/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon05/04/2013
Director's details changed for Matthew Thomas Webber on 2013-04-05
dot icon26/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon24/09/2011
Registered office address changed from 5 Sandileigh Avenue Knutsford Cheshire WA16 0AG United Kingdom on 2011-09-24
dot icon09/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon09/04/2011
Director's details changed for Matthew Thomas Webber on 2011-04-09
dot icon26/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon12/03/2011
Registered office address changed from 222 Spectrum (Block 5) Blackfriars Road Salford M3 7BT United Kingdom on 2011-03-12
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon26/04/2010
Director's details changed for Matthew Thomas Webber on 2010-04-03
dot icon05/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon30/04/2009
Return made up to 03/04/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from 36 tychbourne drive merrow guildford surrey GU4 7DH
dot icon30/04/2009
Director's change of particulars / matthew webber / 05/05/2008
dot icon16/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon25/04/2008
Return made up to 03/04/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon29/04/2007
Return made up to 03/04/07; no change of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/04/2006
Return made up to 03/04/06; full list of members
dot icon23/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon06/04/2005
Return made up to 03/04/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon14/04/2004
Return made up to 03/04/04; full list of members
dot icon25/03/2004
Certificate of change of name
dot icon10/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon07/04/2003
Return made up to 03/04/03; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
New director appointed
dot icon03/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
2.00
-
2022
-
100.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRS LEGAL SERVICES LIMITED
Nominee Secretary
03/04/2002 - 03/04/2002
946
MC FORMATIONS LIMITED
Nominee Director
03/04/2002 - 03/04/2002
947
Mr Matthew Thomas Webber
Director
03/04/2002 - Present
-
Webber, Melanie Joanna
Secretary
02/04/2016 - 22/05/2023
-
Webber, Barrington Lloyd
Secretary
23/04/2002 - 02/04/2015
-

Persons with Significant Control

1
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 CASTLERIGG ASSET MANAGEMENT LIMITED

CASTLERIGG ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at Homelands Farm, Clanfield, Waterlooville, Hants PO8 0QB. 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 CASTLERIGG ASSET MANAGEMENT LIMITED?

toggle

CASTLERIGG ASSET MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2002 .

Where is CASTLERIGG ASSET MANAGEMENT LIMITED located?

toggle

CASTLERIGG ASSET MANAGEMENT LIMITED is registered at Homelands Farm, Clanfield, Waterlooville, Hants PO8 0QB.

What does CASTLERIGG ASSET MANAGEMENT LIMITED do?

toggle

CASTLERIGG ASSET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLERIGG ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Registered office address changed from 48 Park Road Woking GU22 7DB England to Homelands Farm Clanfield Waterlooville Hants PO8 0QB on 2025-11-28.