Castlemead Developments Limited WREXHAM


Castlemead Developments started in year 1990 as Private Limited Company with registration number 02501644. The Castlemead Developments company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Wrexham at Abenbury House 17 Wilkinson Business Park. Postal code: LL13 9AE. Since 30th October 2001 Castlemead Developments Limited is no longer carrying the name Taymove.

The firm has one director. Joseph O., appointed on 17 April 2003. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castlemead Developments Limited Address / Contact

Office Address Abenbury House 17 Wilkinson Business Park
Office Address2 Clywedog Road South
Town Wrexham
Post code LL13 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501644
Date of Incorporation Mon, 14th May 1990
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Joseph O.

Position: Director

Appointed: 17 April 2003

Richard S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2020

Richard S.

Position: Secretary

Appointed: 13 November 2008

Resigned: 31 March 2020

Darren P.

Position: Secretary

Appointed: 06 November 2007

Resigned: 13 November 2008

Eric B.

Position: Director

Appointed: 20 January 2005

Resigned: 31 March 2010

Robert P.

Position: Secretary

Appointed: 15 August 2002

Resigned: 06 November 2007

Christopher J.

Position: Director

Appointed: 10 September 2001

Resigned: 30 September 2002

Philip H.

Position: Director

Appointed: 06 July 2001

Resigned: 16 August 2005

Allan J.

Position: Director

Appointed: 06 July 2001

Resigned: 19 November 2014

Allan J.

Position: Secretary

Appointed: 06 July 2001

Resigned: 15 August 2002

Catherine P.

Position: Director

Appointed: 01 July 2000

Resigned: 06 July 2001

Sarah G.

Position: Director

Appointed: 01 April 2000

Resigned: 06 July 2001

Jane P.

Position: Director

Appointed: 16 January 1998

Resigned: 06 July 2001

Robert P.

Position: Director

Appointed: 02 April 1997

Resigned: 06 July 2001

Norma P.

Position: Director

Appointed: 14 May 1991

Resigned: 06 July 2001

John P.

Position: Director

Appointed: 14 May 1991

Resigned: 06 July 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Philip H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Castlemead Group Limited that entered Wrexham, Wales as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Philip H.

Notified on 12 March 2020
Nature of control: significiant influence or control

Castlemead Group Limited

Abenbury House Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2985505
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Taymove October 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4116 1702753834048607195
Current Assets2 804 8521 069 941795 161328 712322 974217 5828 8528 433
Debtors2 055 433186 607794 886328 329322 934217 5348 2458 238
Net Assets Liabilities   10 8199 230   
Total Inventories749 378867 164      
Other
Creditors2 291 611496 865784 883317 893313 744208 4103 1755 523
Net Current Assets Liabilities513 241573 07610 27810 8199 2309 1725 6772 910
Total Assets Less Current Liabilities513 843573 67810 77910 8199 2309 1725 6772 910
Accrued Liabilities Deferred Income    305 896202 8405002 848
Accumulated Depreciation Impairment Property Plant Equipment359359359     
Bank Borrowings2 275 000       
Deferred Tax Asset Debtors     3161 6851 785
Disposals Decrease In Depreciation Impairment Property Plant Equipment   359    
Disposals Property Plant Equipment   359    
Fixed Assets602602501     
Investments Fixed Assets602602501     
Net Assets Liabilities Subsidiaries    -140-140-140-140
Number Shares Issued Fully Paid     10 00010 00010 000
Par Value Share     111
Percentage Class Share Held In Subsidiary     100100100
Property Plant Equipment Gross Cost359359359     
Trade Creditors Trade Payables     1 2172 6752 675
Other Creditors    7 8484 353  
Recoverable Value-added Tax     186  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements