CASTLEMEAD DEVELOPMENTS LIMITED - WREXHAM
Company Profile | Company Filings |
Overview
CASTLEMEAD DEVELOPMENTS LIMITED is a Private Limited Company from WREXHAM and has the status: Active.
CASTLEMEAD DEVELOPMENTS LIMITED was incorporated 33 years ago on 14/05/1990 and has the registered number: 02501644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CASTLEMEAD DEVELOPMENTS LIMITED was incorporated 33 years ago on 14/05/1990 and has the registered number: 02501644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CASTLEMEAD DEVELOPMENTS LIMITED - WREXHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ABENBURY HOUSE 17 WILKINSON BUSINESS PARK
WREXHAM
LL13 9AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH O'DONNELL | Jan 1967 | British | Director | 2003-04-17 | CURRENT |
NORMA LYNCH PARRY | Nov 1938 | British | Director | RESIGNED | |
NORMA LYNCH PARRY | Nov 1938 | British | Secretary | RESIGNED | |
MR DARREN ANDREW PENDER | Oct 1978 | Secretary | 2007-11-06 UNTIL 2008-11-13 | RESIGNED | |
MR ROBERT EDWARD PIERCE | Jan 1976 | British | Secretary | 2002-08-15 UNTIL 2007-11-06 | RESIGNED |
MR RICHARD WILLIAM SHACKLETON | Dec 1971 | British | Secretary | 2008-11-13 UNTIL 2020-03-31 | RESIGNED |
ALLAN JONES | Oct 1948 | Secretary | 2001-07-06 UNTIL 2002-08-15 | RESIGNED | |
JANE ELIZABETH PARRY | Jun 1965 | British | Director | 1998-01-16 UNTIL 2001-07-06 | RESIGNED |
ROBERT JOHN PARRY | Oct 1969 | British | Director | 1997-04-02 UNTIL 2001-07-06 | RESIGNED |
MR RICHARD WILLIAM SHACKLETON | Dec 1971 | British | Director | 2009-10-01 UNTIL 2020-03-31 | RESIGNED |
JOHN EMLYN PARRY | Jul 1936 | British | Director | RESIGNED | |
PHILIP HAMMOND | Dec 1955 | British | Director | 2001-07-06 UNTIL 2005-08-16 | RESIGNED |
CATHERINE MARY PARRY | Apr 1975 | British | Director | 2000-07-01 UNTIL 2001-07-06 | RESIGNED |
MR ALLAN JONES | Oct 1948 | British | Director | 2001-07-06 UNTIL 2014-11-19 | RESIGNED |
CLIVE JERVIS | Aug 1939 | British | Director | 2001-09-10 UNTIL 2002-09-30 | RESIGNED |
SARAH LOUISE GRIFFITHS | Dec 1967 | Director | 2000-04-01 UNTIL 2001-07-06 | RESIGNED | |
MR ERIC BRAY | Feb 1952 | British | Director | 2005-01-20 UNTIL 2010-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Hammond | 2020-03-12 | 12/1955 | Wrexham | Significant influence or control |
Castlemead Group Limited | 2016-04-06 | Wrexham | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castlemead Developments Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-02 | 31-03-2023 | £195 Cash £2,910 equity |
Castlemead Developments Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-22 | 31-03-2022 | £607 Cash £5,677 equity |
Castlemead Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 31-03-2021 | £48 Cash £9,172 equity |
CASTLEMEAD DEVELOPMENTS LIMITED | 2020-09-18 | 31-03-2020 | £40 Cash £9,230 equity |
Castlemead Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-01 | 31-03-2019 | £383 Cash £10,819 equity |
Castlemead Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 31-03-2018 | £275 Cash £10,779 equity |
Castlemead Developments Limited - Accounts to registrar - small 17.1.1 | 2017-07-19 | 31-03-2017 | £16,170 Cash £573,678 equity |