CASTLE CONSTRUCTION PRODUCTS LIMITED
Overview
| Company Name | CASTLE CONSTRUCTION PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09487148 |
| 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 CONSTRUCTION PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CASTLE CONSTRUCTION PRODUCTS LIMITED located?
| Registered Office Address | Castle Environmental Crompton Road DE7 4BG Ilkeston Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE CONSTRUCTION PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CASTLE CONSTRUCTION PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2026 |
| Overdue | No |
What are the latest filings for CASTLE CONSTRUCTION PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Andrew Mark Elliott as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Roy Humphriss as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Sam John Collier as a secretary on May 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Sam John Collier as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Marc Smith as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Marc Smith as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Castle Environmental Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr David Courtenay Palmer-Jones on Mar 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Mark Elliott on Mar 12, 2024 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to One Glass Wharf Bristol BS2 0ZX | 1 pages | AD02 | ||||||||||
Change of details for Hillbridge Investments Limited as a person with significant control on Aug 02, 2023 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Courtenay Palmer-Jones on Feb 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Courtenay Palmer-Jones as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CASTLE CONSTRUCTION PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Sam John | Secretary | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | 323581300001 | |||||||
| COLLIER, Sam John | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | United Kingdom | British | 323581280001 | |||||
| HUMPHRISS, David Roy | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | United Kingdom | British | 198024990001 | |||||
| PALMER-JONES, David Courtenay | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | British | 125070620001 | |||||
| MEISTER, Peter Karl | Secretary | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | 198195610001 | |||||||
| SMITH, Andrew Marc | Secretary | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | 201415560001 | |||||||
| COWLEY, Stephen Robert | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | England | British | 131860360001 | |||||
| DIGGLE, Thomas Charles Andrew | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | England | British | 40754890001 | |||||
| ELLIOTT, Andrew Mark | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | England | British | 75079640004 | |||||
| HEWITT, Michael Roger | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | England | British | 915020001 | |||||
| HUMPHRISS, David Roy | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | United Kingdom | British | 198024990001 | |||||
| MEISTER, Peter Karl | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | United Kingdom | British | 57178350004 | |||||
| SMITH, Andrew Marc | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | United Kingdom | British | 174514960001 | |||||
| TUSTIN, Darren John | Director | Crompton Road DE7 4BG Ilkeston Castle Environmental Derbyshire United Kingdom | England | British | 198024630001 |
Who are the persons with significant control of CASTLE CONSTRUCTION PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Environmental Management Limited | Apr 06, 2016 | Crompton Road DE7 4BG Ilkeston Treatment Centre Derbyshire 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