Company number 01783537
Status Active
Incorporation Date 17 January 1984
Company Type Private Limited Company
Address 17 WILKINSON BUSINESS PARK, CLYWEDOG ROAD SOUTH, WREXHAM, WREXHAM, LL13 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 16 in full. The most likely internet sites of CASTLEMEAD LIMITED are www.castlemead.co.uk, and www.castlemead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Ruabon Rail Station is 5.4 miles; to Cefn-y-Bedd Rail Station is 5.8 miles; to Caergwrle Rail Station is 6.3 miles; to Gobowen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlemead Limited is a Private Limited Company.
The company registration number is 01783537. Castlemead Limited has been working since 17 January 1984.
The present status of the company is Active. The registered address of Castlemead Limited is 17 Wilkinson Business Park Clywedog Road South Wrexham Wrexham Ll13 9ae. . SHACKLETON, Richard William is a Director of the company. Secretary HAMMOND, Philip has been resigned. Director GREGSON, Terry John has been resigned. Director HAMMOND, Philip has been resigned. Director HAMMOND, Susan Carolyn has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Chiswell (Moorgate) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CASTLEMEAD LIMITED Events
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Satisfaction of charge 16 in full
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
07 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 110 more events
19 Mar 1987
Particulars of mortgage/charge
19 Mar 1987
Particulars of mortgage/charge
25 Jun 1986
Full accounts made up to 31 March 1985
25 Jun 1986
Return made up to 17/01/86; full list of members
17 Jan 1984
Certificate of incorporation
13 August 1999
Legal charge
Delivered: 25 August 1999
Status: Satisfied
on 17 February 2007
Persons entitled: Mary Eardley
Thomas Alan Eardley
Description: Land adjoining the farmhouse at church farm norton-in-hales…
3 October 1996
Mortgage debenture
Delivered: 9 October 1996
Status: Satisfied
on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1995
Legal charge
Delivered: 15 March 1995
Status: Satisfied
on 5 December 1996
Persons entitled: Philip Hammond
Description: Land at summerhill, gwersyllt near wrexham.
7 March 1995
Legal mortgage
Delivered: 13 March 1995
Status: Satisfied
on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a vincent park shopping centre, peel drive…
10 February 1995
Legal charge
Delivered: 16 February 1995
Status: Satisfied
on 17 February 2007
Persons entitled: Philip Hammond
Description: The mount, 176 chester road, wrexham, clwyd.
28 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Graham Leonard Bond
Neil Rodney Watson
Description: All that f/h property situate and k/a clive court 14…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Neil Rodney Watson
Graham Leonard Bond
Description: All that f/h property k/a lucy close stanway colchester…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Neil Rodney Watson
Graham Leonard Bond
Description: F/H property situate at and k/a wetherby court 226 south…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Neil Rodney Watson
Graham Leonard Bond
Description: F/H property situate at and k/a westley court 36 and 38…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Neil Rodney Watson
Graham Leonard Bond
Description: F/H bishops folly 228 south norwood hill croydon t/n sy…
26 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Graham Leonard Bond
Neil Rodney Watson
Description: F/H property situate at and k/a units 2-6 slade hill…
1 July 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied
on 17 February 2007
Persons entitled: Philip Hammond
Description: All that f/h property situate at and k/a units 2-6 slade…
19 March 1991
Legal mortgage
Delivered: 3 April 1991
Status: Satisfied
on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the roof & air space above unit 1 slade…
19 March 1991
Legal mortgage
Delivered: 3 April 1991
Status: Satisfied
on 8 July 1993
Persons entitled: National Westminster Bank PLC
Description: Units 2,3,4,5,6 slade hill, hampton magna, warwikhshire…
10 January 1989
Mortgage
Delivered: 11 January 1989
Status: Satisfied
on 17 February 2007
Persons entitled: Town & Country Building Society
Description: F/H land & premises k/a units 2,3,4 & 5 & 6 slade hill…
14 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Satisfied
on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a roof space building lease at vincent park…
5 March 1987
Legal mortgage
Delivered: 19 March 1987
Status: Satisfied
on 14 December 1988
Persons entitled: National Westminster Bank PLC
Description: 540, galleywood road, chelmsford essex and/or the proceeds…