CASTLEWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASTLEWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526264

Incorporation date

04/11/1980

Size

Group

Contacts

Registered address

Registered address

The Sawmill, Wix Nr Manningtree, Colchester, Essex CO11 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1980)
dot icon21/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon02/10/2025
Cessation of Christopher Robert Milner-Moore as a person with significant control on 2025-09-08
dot icon02/10/2025
Cessation of Susan Lynn Milner-Moore as a person with significant control on 2025-09-08
dot icon02/10/2025
Change of details for Mr Aidan Rex Milner-Moore as a person with significant control on 2025-09-08
dot icon02/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon29/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon03/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/11/2023
Group of companies' accounts made up to 2023-02-28
dot icon05/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon25/07/2016
Full accounts made up to 2016-02-29
dot icon06/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon04/08/2015
Group of companies' accounts made up to 2015-02-28
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon03/06/2013
Group of companies' accounts made up to 2013-02-28
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2012-02-29
dot icon11/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon13/07/2011
Appointment of Mrs Michelle Ann Milner-Moore as a director
dot icon11/07/2011
Particulars of variation of rights attached to shares
dot icon11/07/2011
Change of share class name or designation
dot icon11/07/2011
Resolutions
dot icon28/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mrs Susan Lynn Milner-Moore on 2010-09-25
dot icon18/05/2010
Group of companies' accounts made up to 2010-02-28
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon11/05/2009
Group of companies' accounts made up to 2009-02-28
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon02/05/2008
Group of companies' accounts made up to 2008-02-29
dot icon04/10/2007
Return made up to 25/09/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon24/05/2007
Group of companies' accounts made up to 2007-02-28
dot icon16/10/2006
Return made up to 25/09/06; full list of members
dot icon13/07/2006
Group of companies' accounts made up to 2006-02-28
dot icon12/10/2005
Return made up to 25/09/05; full list of members
dot icon14/06/2005
Group of companies' accounts made up to 2005-02-28
dot icon11/10/2004
Return made up to 25/09/04; full list of members
dot icon13/07/2004
Group of companies' accounts made up to 2004-02-29
dot icon07/10/2003
Return made up to 25/09/03; full list of members
dot icon09/06/2003
Group of companies' accounts made up to 2003-02-28
dot icon04/10/2002
Return made up to 25/09/02; full list of members
dot icon04/07/2002
Group of companies' accounts made up to 2002-02-28
dot icon15/02/2002
£ ic 2062/2000 16/01/02 £ sr 62@1=62
dot icon02/02/2002
Resolutions
dot icon04/11/2001
Director resigned
dot icon08/10/2001
Return made up to 25/09/01; full list of members
dot icon14/06/2001
Full group accounts made up to 2001-02-28
dot icon08/03/2001
New director appointed
dot icon19/12/2000
Full group accounts made up to 2000-02-29
dot icon25/10/2000
Return made up to 25/09/00; full list of members
dot icon23/11/1999
Full group accounts made up to 1999-02-28
dot icon28/09/1999
Return made up to 25/09/99; full list of members
dot icon05/05/1999
£ ic 1750/1626 23/03/99 £ sr 124@1=124
dot icon14/10/1998
Return made up to 25/09/98; full list of members
dot icon03/09/1998
Full group accounts made up to 1998-02-28
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned
dot icon09/10/1997
Return made up to 25/09/97; no change of members
dot icon30/05/1997
Full group accounts made up to 1997-02-28
dot icon30/09/1996
Return made up to 25/09/96; no change of members
dot icon02/06/1996
Full group accounts made up to 1996-02-29
dot icon11/10/1995
Full group accounts made up to 1995-02-28
dot icon11/10/1995
Return made up to 25/09/95; full list of members
dot icon06/06/1995
Director resigned
dot icon28/02/1995
Memorandum and Articles of Association
dot icon28/02/1995
Resolutions
dot icon27/02/1995
Certificate of change of name
dot icon09/02/1995
£ ic 2000/1814 28/01/95 £ sr 186@1=186
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 25/09/94; full list of members
dot icon15/09/1994
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Full group accounts made up to 1994-02-28
dot icon10/12/1993
Full group accounts made up to 1993-02-28
dot icon28/10/1993
Return made up to 25/09/93; no change of members
dot icon20/08/1993
Director resigned
dot icon06/07/1993
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 25/09/92; no change of members
dot icon25/08/1992
Full group accounts made up to 1992-02-29
dot icon11/12/1991
Director resigned
dot icon30/10/1991
Return made up to 25/09/91; full list of members
dot icon14/09/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Full group accounts made up to 1991-03-04
dot icon27/03/1991
Director resigned
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon20/12/1990
Full group accounts made up to 1990-02-28
dot icon20/12/1990
Return made up to 29/10/90; full list of members
dot icon20/09/1990
New director appointed
dot icon20/09/1990
Director resigned
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon24/10/1989
Full group accounts made up to 1989-02-28
dot icon24/10/1989
Return made up to 25/09/89; full list of members
dot icon23/03/1989
New director appointed
dot icon26/01/1989
Full group accounts made up to 1988-02-29
dot icon26/01/1989
Return made up to 30/09/88; full list of members
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
New director appointed
dot icon15/12/1987
Full group accounts made up to 1987-02-28
dot icon15/12/1987
Return made up to 31/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1986-02-28
dot icon03/12/1986
Return made up to 31/08/86; full list of members
dot icon17/10/1986
New director appointed
dot icon04/11/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+184.84 % *

* during past year

Cash in Bank

£402,142.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.78M
-
0.00
141.18K
-
2022
4
1.47M
-
0.00
402.14K
-
2022
4
1.47M
-
0.00
402.14K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.47M £Descended-17.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.14K £Ascended184.84 % *

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
Milner-Moore, Aidan Rex
Director
01/03/2001 - Present
9
Milner-Moore, Michelle Ann
Director
01/07/2011 - Present
2
Jewell, Yvonne
Secretary
02/02/1998 - Present
1

Persons with Significant Control

5
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 CASTLEWOOD HOLDINGS LIMITED

CASTLEWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 04/11/1980 with the registered office located at The Sawmill, Wix Nr Manningtree, Colchester, Essex CO11 2RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEWOOD HOLDINGS LIMITED?

toggle

CASTLEWOOD HOLDINGS LIMITED is currently Active. It was registered on 04/11/1980 .

Where is CASTLEWOOD HOLDINGS LIMITED located?

toggle

CASTLEWOOD HOLDINGS LIMITED is registered at The Sawmill, Wix Nr Manningtree, Colchester, Essex CO11 2RS.

What does CASTLEWOOD HOLDINGS LIMITED do?

toggle

CASTLEWOOD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CASTLEWOOD HOLDINGS LIMITED have?

toggle

CASTLEWOOD HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CASTLEWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2025: Group of companies' accounts made up to 2025-02-28.