CASTLETON TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CASTLETON TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677104

Incorporation date

13/01/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Plantation Mill Industrial Estate, Market Street, Bacup, Lancashire OL13 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon13/05/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon11/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon10/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon05/04/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon27/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon23/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon18/06/2019
Micro company accounts made up to 2019-01-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon17/05/2018
Micro company accounts made up to 2018-01-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/07/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Appointment of Mr Adam Paul Jagger as a director on 2015-01-13
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/12/2010
Termination of appointment of Mavis Hulme as a secretary
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon20/09/2010
Registered office address changed from 41-45 Mere Lane Rochdale Lancashire OL11 3TD on 2010-09-20
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Elizabeth Anne Jagger on 2010-01-06
dot icon18/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/05/2009
Appointment terminated director adam jagger
dot icon22/05/2009
Director's change of particulars / anne jagger / 20/05/2009
dot icon08/01/2009
Return made up to 20/12/08; full list of members
dot icon04/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/02/2007
Return made up to 20/12/06; full list of members
dot icon15/05/2006
Return made up to 20/12/05; full list of members
dot icon10/05/2006
Ad 02/05/06--------- £ si 3@1=3 £ ic 1/4
dot icon10/05/2006
New director appointed
dot icon24/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/02/2006
Registered office changed on 15/02/06 from: unit 109A spotland bridge mill mellor street rochdale lancashire OL12 7AG
dot icon09/03/2005
Full accounts made up to 2005-01-31
dot icon09/12/2004
Return made up to 20/12/04; full list of members
dot icon15/11/2004
Full accounts made up to 2004-01-31
dot icon11/12/2003
Return made up to 20/12/03; full list of members
dot icon23/10/2003
Full accounts made up to 2003-01-31
dot icon03/01/2003
Return made up to 20/12/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-01-31
dot icon19/06/2002
Registered office changed on 19/06/02 from: 278A stamford street west ashton under lyne lancs. OL6 7NJ
dot icon22/11/2001
Full accounts made up to 2001-01-31
dot icon20/11/2001
Return made up to 24/10/01; full list of members
dot icon12/01/2001
Return made up to 24/10/00; full list of members
dot icon30/08/2000
Full accounts made up to 2000-01-31
dot icon17/11/1999
Full accounts made up to 1999-01-31
dot icon17/11/1999
Return made up to 24/10/99; full list of members
dot icon30/10/1998
Full accounts made up to 1998-01-31
dot icon30/10/1998
Return made up to 24/10/98; no change of members
dot icon15/12/1997
Return made up to 24/10/97; full list of members
dot icon01/09/1997
Full accounts made up to 1997-01-31
dot icon19/01/1997
Full accounts made up to 1996-01-31
dot icon26/10/1996
Return made up to 24/10/96; no change of members
dot icon22/11/1995
Full accounts made up to 1995-01-31
dot icon22/11/1995
Return made up to 24/10/95; full list of members
dot icon16/11/1994
Full accounts made up to 1994-01-31
dot icon16/11/1994
Return made up to 24/10/94; no change of members
dot icon23/03/1994
Return made up to 13/01/94; no change of members
dot icon20/09/1993
Full accounts made up to 1993-01-31
dot icon11/03/1993
Return made up to 13/01/93; full list of members
dot icon04/02/1992
Accounting reference date notified as 31/01
dot icon21/01/1992
Registered office changed on 21/01/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/01/1992
Secretary resigned;new director appointed
dot icon21/01/1992
New secretary appointed;director resigned
dot icon13/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

20
2023
change arrow icon+67.55 % *

* during past year

Cash in Bank

£52,995.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
47.84K
-
0.00
19.22K
-
2022
16
38.86K
-
0.00
31.63K
-
2023
20
84.32K
-
0.00
53.00K
-
2023
20
84.32K
-
0.00
53.00K
-

Employees

2023

Employees

20 Ascended25 % *

Net Assets(GBP)

84.32K £Ascended117.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.00K £Ascended67.55 % *

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
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
13/01/1992 - 13/01/1992
4516
Jagger, Adam Paul
Director
02/05/2006 - 20/05/2009
-
Jagger, Adam Paul
Director
13/01/2015 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
13/01/1992 - 13/01/1992
4502
Hulme, Mavis Anne
Secretary
13/01/1992 - 20/12/2010
-

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 TEXTILES LIMITED

CASTLETON TEXTILES LIMITED is an(a) Active company incorporated on 13/01/1992 with the registered office located at Unit 4 Plantation Mill Industrial Estate, Market Street, Bacup, Lancashire OL13 0BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLETON TEXTILES LIMITED?

toggle

CASTLETON TEXTILES LIMITED is currently Active. It was registered on 13/01/1992 .

Where is CASTLETON TEXTILES LIMITED located?

toggle

CASTLETON TEXTILES LIMITED is registered at Unit 4 Plantation Mill Industrial Estate, Market Street, Bacup, Lancashire OL13 0BN.

What does CASTLETON TEXTILES LIMITED do?

toggle

CASTLETON TEXTILES LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

How many employees does CASTLETON TEXTILES LIMITED have?

toggle

CASTLETON TEXTILES LIMITED had 20 employees in 2023.

What is the latest filing for CASTLETON TEXTILES LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-28 with no updates.