CASTLEMEAD GROUP LIMITED
Overview
| Company Name | CASTLEMEAD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02985505 |
| 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 CASTLEMEAD GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is CASTLEMEAD GROUP LIMITED located?
| Registered Office Address | Abenbury House 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEMEAD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEMEAD HOMES LIMITED | Nov 24, 1994 | Nov 24, 1994 |
| CHALTRON LIMITED | Nov 01, 1994 | Nov 01, 1994 |
What are the latest accounts for CASTLEMEAD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CASTLEMEAD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for CASTLEMEAD GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Castlemead Limited as a person with significant control on Jan 07, 2026 | 2 pages | PSC05 | ||
Accounts for a medium company made up to Mar 31, 2025 | 25 pages | AA | ||
Change of details for Castlemead Limited as a person with significant control on Apr 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 10, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 029855050046 in full | 1 pages | MR04 | ||
Satisfaction of charge 029855050047 in full | 1 pages | MR04 | ||
Satisfaction of charge 029855050048 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bart Wilkins as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Termination of appointment of Eric Bray as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Stephanie Wynne on Apr 18, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Appointment of Ms Stephanie Wynne as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2021 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Notification of Philip Hammond as a person with significant control on Mar 12, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 10, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Meilyr Harris as a director on May 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Eric Bray as a director on May 13, 2020 | 2 pages | AP01 | ||
Who are the officers of CASTLEMEAD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Meilyr | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 269696620001 | |||||
| O'DONNELL, Joseph | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 89303310001 | |||||
| WILKINS, Bart | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 318267470001 | |||||
| WYNNE, Stephanie | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 265015010002 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HAMMOND, Philip | Secretary | Send Barns Send Barns Lane, Send GU23 7BT Ripley | British | 287139780001 | ||||||
| JONES, Allan | Secretary | 6 Egerton Walk Garden Village LL11 2PY Wrexham Wrexham County Borough | British | 74064350001 | ||||||
| PENDER, Darren Andrew | Secretary | 143 Prince Of Wales Avenue CH6 5JU Flint Flintshire | British | 125563280001 | ||||||
| PIERCE, Robert Edward | Secretary | 56 Westminster Drive LL12 7AU Wrexham | British | 83846480002 | ||||||
| SHACKLETON, Richard William | Secretary | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | British | 134584540001 | ||||||
| BRAY, Eric | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 269696470001 | |||||
| BRAY, Eric | Director | Beechcroft Stablegates High Street Johnstown LL12 2SH Wrexham | United Kingdom | British | 157858730001 | |||||
| COLE, Patrick Anthony Edward | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | United Kingdom | British | 174921350001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HAMMOND, Philip | Director | Send Barns Send Barns Lane, Send GU23 7BT Ripley | England | British | 287139780001 | |||||
| HAMMOND, Susan Carolyn | Director | 27 Bloomfield Terrace SW1W 8PQ London | United Kingdom | British | 214512520001 | |||||
| JERVIS, Christopher Clive Bentley | Director | 48 Knowsley Road L19 0PG Liverpool Merseyside | British | 31787310002 | ||||||
| JONES, Allan | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | United Kingdom | British | 121283430003 | |||||
| JONES, Brenda | Director | 29 Sunnyridge Avenue Marford LL12 8TE Wrexham Clwyd | Wales | British | 108892910001 | |||||
| PALETTA, Carmello Gino | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | United Kingdom | British | 36708180001 | |||||
| SHACKLETON, Richard William | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | England | British | 134584540001 |
Who are the persons with significant control of CASTLEMEAD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Philip Hammond | Mar 12, 2020 | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Castlemead Limited | Apr 06, 2016 | Clywedog Road South Wrexham Industrial Estate LL13 9AE Wrexham Abenbury House, 17 Wilkinson Business Park Wales | 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