CASTYLE LIMITED

Register to unlock more data on OkredoRegister

CASTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02395210

Incorporation date

14/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1989)
dot icon01/07/2025
Final Gazette dissolved following liquidation
dot icon01/04/2025
Return of final meeting in a members' voluntary winding up
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-01-22
dot icon08/02/2023
Declaration of solvency
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Appointment of a voluntary liquidator
dot icon08/02/2023
Registered office address changed from Dpc Accountants Ltd Stone Road Stoke-on-Trent ST4 6SR England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-02-09
dot icon29/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/11/2022
Satisfaction of charge 1 in full
dot icon26/11/2022
Satisfaction of charge 6 in full
dot icon26/11/2022
Satisfaction of charge 7 in full
dot icon26/11/2022
Satisfaction of charge 8 in full
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon23/03/2022
Registered office address changed from Sandbach Road Burslem Stoke-on-Trent Staffordshire ST6 2DR to Dpc Accountants Ltd Stone Road Stoke-on-Trent ST4 6SR on 2022-03-23
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Termination of appointment of Paul James Byrne as a director on 2019-10-15
dot icon22/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Change of share class name or designation
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-14
dot icon25/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Michael Edward Byrne as a director on 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/06/2010
Director's details changed for Paul James Byrne on 2010-06-14
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 14/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 14/06/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 14/06/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 14/06/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-06-30
dot icon02/07/2003
Return made up to 14/06/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon13/03/2003
Particulars of mortgage/charge
dot icon27/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Return made up to 14/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon04/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Return made up to 14/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/08/1999
Return made up to 14/06/99; no change of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon05/10/1998
Particulars of mortgage/charge
dot icon13/08/1998
Return made up to 14/06/98; full list of members
dot icon16/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon25/07/1997
Return made up to 14/06/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon16/07/1996
Return made up to 14/06/96; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon01/09/1995
Return made up to 14/06/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 14/06/94; no change of members
dot icon01/07/1994
Particulars of mortgage/charge
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon06/01/1994
Registered office changed on 06/01/94 from: 4/6 auckland street, burslem, stoke on trent, staffs ST6 2AT
dot icon12/08/1993
Return made up to 14/06/93; full list of members
dot icon05/05/1993
Particulars of mortgage/charge
dot icon25/04/1993
Accounts for a small company made up to 1992-06-30
dot icon05/08/1992
Return made up to 14/06/92; no change of members
dot icon24/07/1992
Particulars of mortgage/charge
dot icon29/04/1992
Accounts for a small company made up to 1991-06-30
dot icon05/09/1991
Return made up to 14/06/91; no change of members
dot icon05/09/1991
Registered office changed on 05/09/91
dot icon19/04/1991
Return made up to 14/06/90; full list of members
dot icon19/04/1991
Accounts for a small company made up to 1990-06-30
dot icon13/07/1990
Particulars of mortgage/charge
dot icon23/11/1989
Accounting reference date notified as 30/06
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,314.99 % *

* during past year

Cash in Bank

£460,323.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.45K
-
0.00
32.53K
-
2022
2
336.33K
-
0.00
460.32K
-
2022
2
336.33K
-
0.00
460.32K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

336.33K £Ascended421.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.32K £Ascended1.31K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTYLE LIMITED

CASTYLE LIMITED is an(a) Dissolved company incorporated on 14/06/1989 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTYLE LIMITED?

toggle

CASTYLE LIMITED is currently Dissolved. It was registered on 14/06/1989 and dissolved on 01/07/2025.

Where is CASTYLE LIMITED located?

toggle

CASTYLE LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CASTYLE LIMITED do?

toggle

CASTYLE LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

How many employees does CASTYLE LIMITED have?

toggle

CASTYLE LIMITED had 2 employees in 2022.

What is the latest filing for CASTYLE LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved following liquidation.