CASTLE BUILDING PRODUCTS LIMITED

CASTLE BUILDING PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASTLE BUILDING PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01041697
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTLE BUILDING PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CASTLE BUILDING PRODUCTS LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NISCAN CONSTRUCTION LIMITEDFeb 08, 1972Feb 08, 1972

    What are the latest accounts for CASTLE BUILDING PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CASTLE BUILDING PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for CASTLE BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 14, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Change of details for Castle Cement Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 09, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 09, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 14, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 14, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Who are the officers of CASTLE BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    205997950001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    CURRIE, Gilbert Allan Adam
    Oaken Cottage 19 North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Secretary
    Oaken Cottage 19 North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    British9854180001
    MANDER, Iona Margaret
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    Secretary
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    British1305280002
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    British113777700001
    BOYLE, George Wallace
    185 Comptons Lane
    RH13 6BW Horsham
    West Sussex
    Director
    185 Comptons Lane
    RH13 6BW Horsham
    West Sussex
    British9883180001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    EBERLIN, Michael Anthony
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    Director
    Suffolk Lane
    Abberley
    WR6 6BE Worcester
    Jacobs Well
    Worcestershire
    United Kingdom
    United KingdomBritish163494850001
    FLAVELL, Ian Leonard
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    Director
    5 Richmond Gardens
    Wombourne
    WV5 0LQ Staffordshire
    EnglandBritish45723100003
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritish131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomBritish131516210001
    HEWITT, Leslie Victor
    Camelot
    First Drift Wothorpe
    PE9 3SL Stamford
    Lincs
    Director
    Camelot
    First Drift Wothorpe
    PE9 3SL Stamford
    Lincs
    British9854190001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    LODGE, Michael John
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Farm Gate Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    British30636320002
    MANDER, Iona Margaret
    7 Hamilton Road
    Tiddington
    CV37 7DD Stratford Upon Avon
    Warwickshire
    Director
    7 Hamilton Road
    Tiddington
    CV37 7DD Stratford Upon Avon
    Warwickshire
    British1305280001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandTurkish152863060001
    WALLER, Colin Leslie
    4 Oaks Corner
    Arlington Avenue
    CV32 5XJ Leamington Spa
    Warwickshire
    Director
    4 Oaks Corner
    Arlington Avenue
    CV32 5XJ Leamington Spa
    Warwickshire
    British55732370003
    WELLER, Peter William, Mr.
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    Director
    Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Clifton House
    Leics
    EnglandBritish128955840001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    GermanyGerman220319550003

    Who are the persons with significant control of CASTLE BUILDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02182762
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0