CASTLETON SAND & GRAVEL QUARRIES,LIMITED

Register to unlock more data on OkredoRegister

CASTLETON SAND & GRAVEL QUARRIES,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00258300

Incorporation date

07/08/1931

Size

Dormant

Contacts

Registered address

Registered address

Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon23/03/2026
Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
dot icon31/10/2025
Change of details for London and Northern Group Limited as a person with significant control on 2025-10-13
dot icon05/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon10/04/2024
Change of details for London and Northern Group Limited as a person with significant control on 2024-03-26
dot icon27/03/2024
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon04/01/2023
Termination of appointment of John Ferguson Bowater as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon15/05/2019
Appointment of Phillip Jason Norah as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-04-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/11/2017
Statement by Directors
dot icon23/11/2017
Statement of capital on 2017-11-23
dot icon23/11/2017
Solvency Statement dated 08/11/17
dot icon23/11/2017
Resolutions
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Notification of London and Northern Group Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon04/07/2011
Termination of appointment of James Retallack as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon10/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon02/11/2009
Director's details changed for John Ferguson Bowater on 2009-10-01
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/07/2009
Return made up to 22/06/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned;director resigned
dot icon05/09/2007
New secretary appointed
dot icon11/07/2007
Return made up to 22/06/07; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/07/2005
Return made up to 22/06/05; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/07/2004
Return made up to 22/06/04; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/07/2003
Return made up to 22/06/03; full list of members
dot icon17/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/07/2002
Return made up to 22/06/02; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/07/2001
Return made up to 22/06/01; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Return made up to 22/06/00; full list of members
dot icon14/07/2000
Location of register of members address changed
dot icon19/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/07/1999
Return made up to 22/06/99; no change of members
dot icon22/07/1999
Secretary's particulars changed;director's particulars changed
dot icon22/07/1999
Director's particulars changed
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/07/1998
Return made up to 22/06/98; no change of members
dot icon20/07/1998
Registered office changed on 20/07/98 from: radcliffe house blenheim court lode lane solihull, west midlands, B91 2AA
dot icon24/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/08/1997
Return made up to 22/06/97; full list of members
dot icon13/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/08/1996
Return made up to 22/06/96; no change of members
dot icon20/08/1996
Director's particulars changed
dot icon02/08/1996
Secretary's particulars changed;director's particulars changed
dot icon09/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/08/1995
Return made up to 22/06/95; no change of members
dot icon23/08/1995
New secretary appointed
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Secretary resigned
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/07/1994
Return made up to 22/06/94; full list of members
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon27/09/1993
Resolutions
dot icon12/09/1993
Return made up to 22/06/93; full list of members
dot icon04/11/1992
Secretary resigned;new secretary appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 22/06/92; no change of members
dot icon12/12/1991
Secretary resigned;new secretary appointed
dot icon02/12/1991
Registered office changed on 02/12/91 from: evered bardon house rounds green road oldbury west midlands B69 2DH
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Registered office changed on 02/10/91 from: radcliffe house, blenheim court, lode lane, solihull, west midlands. B91 2AA
dot icon07/08/1991
Return made up to 22/06/91; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon29/08/1990
Return made up to 22/06/90; full list of members
dot icon29/08/1990
Registered office changed on 29/08/90 from: stoneleigh, park end road, workington, cumbria. CA14 4DN
dot icon20/07/1990
New director appointed
dot icon07/06/1990
Return made up to 29/06/89; no change of members
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Director resigned
dot icon01/12/1989
Full accounts made up to 1988-12-31
dot icon30/01/1989
Director resigned
dot icon09/12/1988
New director appointed
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 20/06/88; full list of members
dot icon17/03/1988
Accounts for a dormant company made up to 1986-12-31
dot icon17/03/1988
Resolutions
dot icon17/03/1988
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Registered office changed on 04/12/86 from: barbary plains edenhall penrith cumbria
dot icon10/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon15/07/1986
New director appointed
dot icon03/05/1986
Accounts for a dormant company made up to 1985-12-31
dot icon03/05/1986
Return made up to 02/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA DIRECTORS LIMITED
Corporate Director
22/11/1994 - 30/08/2007
83
BETA DIRECTORS LIMITED
Corporate Director
22/11/1994 - 30/08/2007
134
BETA DIRECTORS LIMITED
Corporate Secretary
22/11/1994 - 30/08/2007
134
Bowater, John Ferguson
Director
30/08/2007 - 31/12/2022
318
Grimes, Timothy Nicholas
Director
01/10/1992 - 22/11/1994
67

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 CASTLETON SAND & GRAVEL QUARRIES,LIMITED

CASTLETON SAND & GRAVEL QUARRIES,LIMITED is an(a) Active company incorporated on 07/08/1931 with the registered office located at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL. 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 CASTLETON SAND & GRAVEL QUARRIES,LIMITED?

toggle

CASTLETON SAND & GRAVEL QUARRIES,LIMITED is currently Active. It was registered on 07/08/1931 .

Where is CASTLETON SAND & GRAVEL QUARRIES,LIMITED located?

toggle

CASTLETON SAND & GRAVEL QUARRIES,LIMITED is registered at Bardon Hill, Bardon Road, Coalville, Leicestershire LE67 1TL.

What does CASTLETON SAND & GRAVEL QUARRIES,LIMITED do?

toggle

CASTLETON SAND & GRAVEL QUARRIES,LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLETON SAND & GRAVEL QUARRIES,LIMITED?

toggle

The latest filing was on 23/03/2026: Register(s) moved to registered office address Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL.