CASTLETOR LIMITED

Register to unlock more data on OkredoRegister

CASTLETOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00792398

Incorporation date

19/02/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Drey, Lordings Lane, Pulborough RH20 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1964)
dot icon15/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon15/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon25/06/2020
Registered office address changed from Drey House Lordings Lane West Chiltington Pulborough RH20 2QU England to Drey Lordings Lane Pulborough RH20 2QU on 2020-06-25
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Change of details for Mr Barry James Sprules as a person with significant control on 2016-04-06
dot icon27/06/2017
Cessation of Linda Mary Sprules as a person with significant control on 2016-04-06
dot icon25/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon24/06/2017
Registered office address changed from Welstra Crowborough Hill Crowborough TN6 2EA England to Drey House Lordings Lane West Chiltington Pulborough RH20 2QU on 2017-06-24
dot icon07/09/2016
Registered office address changed from 15 Godstone Road Oxted Surrey RH8 9JS to Welstra Crowborough Hill Crowborough TN6 2EA on 2016-09-07
dot icon10/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Barry James Sprules on 2013-06-13
dot icon10/06/2013
Appointment of Mr Barry James Sprules as a secretary
dot icon10/06/2013
Termination of appointment of Linda Sprules as a secretary
dot icon10/06/2013
Appointment of Mrs Linda Mary Sprules as a director
dot icon06/06/2013
Termination of appointment of Christopher Sprules as a director
dot icon06/06/2013
Termination of appointment of Anne Sprules as a director
dot icon11/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon04/09/2012
Registered office address changed from 18 the Millers Yapton West Sussex Bn18 Ole on 2012-09-04
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/09/2010
Director's details changed for Anne Sprules on 2010-08-03
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 03/08/09; full list of members
dot icon11/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/04/2009
Total exemption small company accounts made up to 2007-09-30
dot icon01/09/2008
Return made up to 03/08/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon09/08/2007
Return made up to 03/08/07; full list of members
dot icon07/08/2006
Return made up to 03/08/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/08/2005
Return made up to 03/08/05; full list of members
dot icon10/08/2005
Location of debenture register
dot icon10/08/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: 18 the millers yapton west sussex BN18 0LE
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/07/2004
Return made up to 03/08/04; full list of members
dot icon05/08/2003
Return made up to 03/08/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/06/2003
Registered office changed on 17/06/03 from: 15 godstone road old oxted surrey RH8 9JS
dot icon17/06/2003
New director appointed
dot icon21/05/2003
Director's particulars changed
dot icon21/05/2003
Return made up to 03/08/02; full list of members
dot icon21/05/2003
Return made up to 03/08/01; full list of members
dot icon21/05/2003
Return made up to 03/08/00; no change of members
dot icon21/05/2003
Return made up to 03/08/99; no change of members
dot icon21/05/2003
Return made up to 03/08/98; full list of members
dot icon21/05/2003
Return made up to 03/08/97; no change of members
dot icon21/05/2003
Return made up to 03/08/96; no change of members
dot icon20/05/2003
Total exemption small company accounts made up to 2001-09-30
dot icon20/05/2003
Total exemption small company accounts made up to 2000-09-30
dot icon20/05/2003
Total exemption small company accounts made up to 1999-09-30
dot icon20/05/2003
Total exemption small company accounts made up to 1998-09-30
dot icon20/05/2003
Total exemption small company accounts made up to 1997-09-30
dot icon20/05/2003
Total exemption small company accounts made up to 1996-09-30
dot icon20/05/2003
Total exemption small company accounts made up to 1995-09-30
dot icon15/05/2003
Restoration by order of the court
dot icon13/05/1997
Final Gazette dissolved via compulsory strike-off
dot icon21/01/1997
First Gazette notice for compulsory strike-off
dot icon04/02/1996
Full accounts made up to 1994-09-30
dot icon20/07/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-09-30
dot icon12/08/1994
Full accounts made up to 1992-09-30
dot icon04/01/1994
Registered office changed on 04/01/94 from: the briars, highfield crescent, hindhead, surrey, GU26 6TG.
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Secretary resigned
dot icon20/08/1993
Director resigned
dot icon02/04/1993
Full accounts made up to 1991-09-30
dot icon16/11/1992
New secretary appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon10/08/1992
Return made up to 03/08/92; no change of members
dot icon13/04/1992
Auditor's resignation
dot icon07/10/1991
Return made up to 03/08/91; no change of members
dot icon04/07/1991
Full accounts made up to 1990-09-30
dot icon09/08/1990
Full accounts made up to 1989-09-30
dot icon09/08/1990
Return made up to 03/08/90; full list of members
dot icon04/09/1989
Return made up to 22/08/89; full list of members
dot icon17/08/1989
Registered office changed on 17/08/89 from: the pump house station road rustington sussex
dot icon17/08/1989
Full accounts made up to 1988-09-30
dot icon23/08/1988
Full accounts made up to 1987-09-30
dot icon23/08/1988
Return made up to 04/08/88; no change of members
dot icon02/09/1987
Full accounts made up to 1986-09-30
dot icon02/09/1987
Return made up to 30/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Full accounts made up to 1985-09-30
dot icon25/07/1986
Annual return made up to 18/01/86
dot icon19/02/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.12K
-
0.00
-
-
2022
1
1.16K
-
0.00
-
-
2022
1
1.16K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.16K £Descended-62.95 % *

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
Sprules, Barry James
Director
09/10/1992 - Present
9
Sprules, Linda Mary
Director
10/06/2013 - Present
6
Sprules, Anne Marie
Director
06/06/2003 - 05/06/2013
1
Sprules, Christopher William
Director
09/10/1992 - 05/06/2013
1
Sprules, Barry James
Secretary
10/06/2013 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLETOR LIMITED

CASTLETOR LIMITED is an(a) Active company incorporated on 19/02/1964 with the registered office located at Drey, Lordings Lane, Pulborough RH20 2QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLETOR LIMITED?

toggle

CASTLETOR LIMITED is currently Active. It was registered on 19/02/1964 .

Where is CASTLETOR LIMITED located?

toggle

CASTLETOR LIMITED is registered at Drey, Lordings Lane, Pulborough RH20 2QU.

What does CASTLETOR LIMITED do?

toggle

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

How many employees does CASTLETOR LIMITED have?

toggle

CASTLETOR LIMITED had 1 employees in 2022.

What is the latest filing for CASTLETOR LIMITED?

toggle

The latest filing was on 15/06/2025: Confirmation statement made on 2025-06-13 with no updates.