CASTMARK LIMITED

Register to unlock more data on OkredoRegister

CASTMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02945369

Incorporation date

04/07/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Counting House, Wade House Road Shelf, Halifax HX3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1994)
dot icon13/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/03/2022
Change of details for Mr James Chadwick as a person with significant control on 2022-03-16
dot icon16/03/2022
Change of details for Mr Andrew Chadwick as a person with significant control on 2022-03-16
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon14/12/2021
Cessation of Paul Roger Chadwick as a person with significant control on 2021-09-30
dot icon14/12/2021
Termination of appointment of Paul Roger Chadwick as a director on 2021-09-30
dot icon24/11/2021
Notification of James Chadwick as a person with significant control on 2016-04-06
dot icon24/11/2021
Notification of Andrew Chadwick as a person with significant control on 2016-04-06
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon19/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon15/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/04/2019
Satisfaction of charge 7 in full
dot icon11/04/2019
Satisfaction of charge 8 in full
dot icon11/04/2019
Satisfaction of charge 9 in full
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon14/11/2018
Registration of charge 029453690011, created on 2018-11-13
dot icon13/11/2018
Registration of charge 029453690010, created on 2018-11-12
dot icon22/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon15/05/2018
Director's details changed for Mr Andrew Chadwick on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Paul Roger Chadwick on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Joan Elizabeth Chadwick on 2011-11-22
dot icon15/05/2018
Satisfaction of charge 5 in full
dot icon15/05/2018
Satisfaction of charge 2 in full
dot icon15/05/2018
Satisfaction of charge 3 in full
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Purchase of own shares.
dot icon06/09/2016
Cancellation of shares. Statement of capital on 2016-08-03
dot icon06/09/2016
Statement of capital on 2016-09-06
dot icon16/08/2016
Statement by Directors
dot icon16/08/2016
Solvency Statement dated 01/08/16
dot icon16/08/2016
Resolutions
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Joan Chadwick as a secretary
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Andrew Chadwick on 2010-07-03
dot icon06/07/2010
Director's details changed for James Chadwick on 2010-07-03
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 04/07/07; no change of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 04/07/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 04/07/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/08/2004
Return made up to 04/07/04; change of members
dot icon27/10/2003
Accounts for a small company made up to 2003-03-31
dot icon18/09/2003
Return made up to 04/07/03; full list of members
dot icon05/04/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Accounts for a small company made up to 2002-08-31
dot icon20/01/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon29/10/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-08-31
dot icon08/08/2001
Return made up to 04/07/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-08-31
dot icon29/08/2000
Return made up to 04/07/00; full list of members
dot icon10/05/2000
New director appointed
dot icon02/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Accounts for a small company made up to 1999-08-30
dot icon14/07/1999
Return made up to 04/07/99; no change of members
dot icon08/03/1999
Accounts for a small company made up to 1998-08-30
dot icon31/12/1998
Particulars of mortgage/charge
dot icon26/07/1998
Return made up to 04/07/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-08-30
dot icon09/10/1997
Return made up to 04/07/95; full list of members; amend
dot icon07/10/1997
Return made up to 04/07/97; no change of members
dot icon29/05/1997
New secretary appointed;new director appointed
dot icon28/05/1997
New director appointed
dot icon07/05/1997
Full accounts made up to 1996-08-30
dot icon06/08/1996
Return made up to 04/07/96; no change of members
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New secretary appointed
dot icon09/05/1996
Accounts for a small company made up to 1995-08-30
dot icon30/04/1996
Secretary resigned;director resigned
dot icon01/02/1996
New secretary appointed;new director appointed
dot icon21/07/1995
Return made up to 04/07/95; full list of members
dot icon30/05/1995
Director resigned
dot icon07/04/1995
Ad 13/12/94--------- £ si 298@1=298 £ ic 301/599
dot icon27/03/1995
Registered office changed on 27/03/95 from: 12 york place leeds LS1 2DS
dot icon27/03/1995
Accounting reference date notified as 31/08
dot icon17/03/1995
Ad 13/12/94--------- £ si 300@1=300 £ ic 1/301
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 icon22/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
New secretary appointed;new director appointed
dot icon02/08/1994
Secretary resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
New director appointed
dot icon04/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Joan Elizabeth
Director
25/04/1997 - Present
1
Chadwick, James
Director
07/04/2000 - Present
-
Chadwick, Andrew
Director
25/04/1997 - Present
-

Persons with Significant Control

3
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 CASTMARK LIMITED

CASTMARK LIMITED is an(a) Active company incorporated on 04/07/1994 with the registered office located at The Counting House, Wade House Road Shelf, Halifax HX3 7PB. There are currently 3 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 CASTMARK LIMITED?

toggle

CASTMARK LIMITED is currently Active. It was registered on 04/07/1994 .

Where is CASTMARK LIMITED located?

toggle

CASTMARK LIMITED is registered at The Counting House, Wade House Road Shelf, Halifax HX3 7PB.

What does CASTMARK LIMITED do?

toggle

CASTMARK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASTMARK LIMITED?

toggle

The latest filing was on 13/10/2025: Unaudited abridged accounts made up to 2025-03-31.