CASTLE BROOKE TOOLS (UK) LIMITED
Overview
Company Name | CASTLE BROOKE TOOLS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01490504 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASTLE BROOKE TOOLS (UK) LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CASTLE BROOKE TOOLS (UK) LIMITED located?
Registered Office Address | Princess Street S4 7UU Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLE BROOKE TOOLS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CASTLE TOOLS LIMITED | Jan 16, 2004 | Jan 16, 2004 |
GOPORT CASTLE TOOLS LIMITED | Jun 11, 1993 | Jun 11, 1993 |
C. C. CUTTERS LIMITED | Apr 14, 1980 | Apr 14, 1980 |
What are the latest accounts for CASTLE BROOKE TOOLS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLE BROOKE TOOLS (UK) LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for CASTLE BROOKE TOOLS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Director's details changed for Mr Richard Edward Atkinson on Jul 07, 2025 | 2 pages | CH01 | ||
Registered office address changed from . Princess Street Greystock Street Sheffield S4 7UU to Castle Brooke Tools (Uk) Ltd Princess Street Sheffield S4 7UU on Jun 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Edward Atkinson on Oct 04, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Glyn Rodney Atkinson on Jan 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Giles as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Appointment of Mr Robert Charles Atkinson as a director on Jul 08, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CASTLE BROOKE TOOLS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Glyn Rodney | Director | Princess Street S4 7UU Sheffield England | England | British | Director | 68878480002 | ||||
ATKINSON, Richard Edward | Director | Princess Street S4 7UU Sheffield England | United Kingdom | British | Sales Marketing | 140924300001 | ||||
ATKINSON, Robert Charles | Director | Princess Street S4 7UU Sheffield England | England | British | Company Director | 252801540001 | ||||
GILES, Richard John | Director | Princess Street S4 7UU Sheffield England | England | British | Sales Director | 274418530001 | ||||
ELLISON, John Stuart | Secretary | 51 Whirlow Park Road S11 9NN Sheffield | British | Chartered Accountant | 5712410002 | |||||
GREEN, Malcolm Robert Henderson | Secretary | 11 Cherry Tree Avenue Shireoaks S81 8PH Worksop Nottinghamshire | British | Sales Director | 18058030001 | |||||
HEPPNER, Alice Bertha | Secretary | 15 Trevelyan Crescent Kenton HA3 0RN Harrow Middlesex | British | 4818040001 | ||||||
MACKIE, Angus Robert Ross | Secretary | 17 Nijinsky House UB8 2QH Uxbridge Middlesex | British | Financial Manager | 21123060001 | |||||
BOWLES, Frederick Stewart | Director | 28 Airedale Avenue Tickhill DN11 9UD Doncaster South Yorkshire | British | Director | 18058020001 | |||||
ELLISON, John Stuart | Director | 51 Whirlow Park Road S11 9NN Sheffield | England | British | Chartered Accountant | 5712410002 | ||||
GREEN, Malcolm Robert Henderson | Director | 11 Cherry Tree Avenue Shireoaks S81 8PH Worksop Nottinghamshire | British | Sales Director | 18058030001 | |||||
HEPPNER, Henry David | Director | 15 Trevelyan Crescent Kenton HA3 0RN Harrow Middlesex | British | Manufacturers Agent | 11186110001 | |||||
HEPPNER, Michael | Director | 82 Woodside Avenue N10 3HY London | British | Company Director | 4818050001 | |||||
MACKIE, Angus Robert Ross | Director | 17 Nijinsky House UB8 2QH Uxbridge Middlesex | British | Financial Manager | 21123060001 | |||||
PAUL, David St Clair | Director | Pine Croft Venton Road TR26 2AQ St Ives Cornwall | United Kingdom | British | Director | 38899270001 |
Who are the persons with significant control of CASTLE BROOKE TOOLS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westcrown Limited | Nov 19, 2016 | Rutland Park S10 2PD Sheffield 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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