Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE INDUSTRIAL PARK LIMITED
Company Information for

CASTLE INDUSTRIAL PARK LIMITED

BARTHOLOMEW HOUSE, LONDON ROAD, NEWBURY, RG14 1JX,
Company Registration Number
02115922
Private Limited Company
Active

Company Overview

About Castle Industrial Park Ltd
CASTLE INDUSTRIAL PARK LIMITED was founded on 1987-03-26 and has its registered office in Newbury. The organisation's status is listed as "Active". Castle Industrial Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE INDUSTRIAL PARK LIMITED
 
Legal Registered Office
BARTHOLOMEW HOUSE
LONDON ROAD
NEWBURY
RG14 1JX
Other companies in RG14
 
Filing Information
Company Number 02115922
Company ID Number 02115922
Date formed 1987-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB569814883  
Last Datalog update: 2024-02-07 02:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE INDUSTRIAL PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLE INDUSTRIAL PARK LIMITED
The following companies were found which have the same name as CASTLE INDUSTRIAL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE INDUSTRIAL PARK II ASSOCIATION INC. 46 SW 1st Street FL FL 33130 Active Company formed on the 2006-03-30
CASTLE INDUSTRIAL PARK II LLC New Jersey Unknown
CASTLE INDUSTRIAL PARK LLC New Jersey Unknown

Company Officers of CASTLE INDUSTRIAL PARK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BISHOP
Director 2017-01-24
SIMON MARCUS NUTBROWN
Director 2017-01-24
RICHARD IAN SHARPE
Director 2003-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH SLATER BOYD
Company Secretary 2003-03-17 2018-03-06
SIMON JEREMY TILLYER
Director 2001-08-20 2017-01-24
TUDOR MANAGEMENT SERVICES LIMITED
Company Secretary 2001-10-24 2003-03-17
DAVID JOHN GODDARD
Director 1998-06-09 2002-03-01
HUGH SLATER BOYD
Director 1992-01-04 2001-11-19
HUGH SLATER BOYD
Company Secretary 1992-01-04 2001-10-24
KAREN JANE WHITE
Director 1992-09-21 2001-06-05
JULIA LANGFORD-HOLT
Director 1992-01-04 1995-11-28
BERNARD MAURICE LEVY
Director 1992-01-04 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BISHOP CASTLE PROPERTIES NEWBURY LTD Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2015-01-13
JONATHAN BISHOP CONNECT ELECTRICAL WHOLESALE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MR NICHOLAS JAMES VANSTONE
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SHARPE
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-07AP03Appointment of Mr Gerard Anthony Copps as company secretary on 2018-12-31
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY HUGH BOYD
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY HUGH BOYD
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-25AP01DIRECTOR APPOINTED MR SIMON MARCUS NUTBROWN
2017-01-25AP01DIRECTOR APPOINTED MR JONATHAN BISHOP
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY TILLYER
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-19AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-09AR0104/01/15 ANNUAL RETURN FULL LIST
2014-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SHARPE / 05/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY TILLYER / 05/03/2014
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH SLATER BOYD on 2014-03-05
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-17AR0104/01/14 ANNUAL RETURN FULL LIST
2013-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-18CH01Director's details changed for Richard Ian Sharpe on 2013-01-18
2013-01-07AR0104/01/13 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0104/01/12 ANNUAL RETURN FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12AR0104/01/11 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AR0104/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY TILLYER / 01/10/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH SLATER BOYD / 01/10/2009
2009-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-16AUDAUDITOR'S RESIGNATION
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-11363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-04-16288bSECRETARY RESIGNED
2003-04-04288aNEW SECRETARY APPOINTED
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-24288bSECRETARY RESIGNED
2003-02-20363aRETURN MADE UP TO 04/01/03; NO CHANGE OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-20288bDIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-23288bDIRECTOR RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED
2001-11-02288bSECRETARY RESIGNED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 31 TURNPIKE ROAD NEWBURY BERKSHIRE RG14 2NX
2001-08-31288aNEW DIRECTOR APPOINTED
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-12288bDIRECTOR RESIGNED
2001-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/01
2001-01-10363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-21288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-06-23288aNEW DIRECTOR APPOINTED
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/96
1996-01-19363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1995-11-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASTLE INDUSTRIAL PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE INDUSTRIAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE INDUSTRIAL PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE INDUSTRIAL PARK LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE INDUSTRIAL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE INDUSTRIAL PARK LIMITED
Trademarks
We have not found any records of CASTLE INDUSTRIAL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE INDUSTRIAL PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CASTLE INDUSTRIAL PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE INDUSTRIAL PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE INDUSTRIAL PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE INDUSTRIAL PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.