Background WavePink WaveYellow Wave

HIGHCASTLE HOMES LIMITED (00993852)

HIGHCASTLE HOMES LIMITED (00993852) is an active UK company. incorporated on 9 November 1970. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGHCASTLE HOMES LIMITED has been registered for 55 years. Current directors include MADDOX, Peter, MADDOX, Richard Michael, MADDOX, Simon Christopher Peter.

Company Number
00993852
Status
active
Type
ltd
Incorporated
9 November 1970
Age
55 years
Address
Amberley Great Moor Road, Wolverhampton, WV6 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MADDOX, Peter, MADDOX, Richard Michael, MADDOX, Simon Christopher Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCASTLE HOMES LIMITED

HIGHCASTLE HOMES LIMITED is an active company incorporated on 9 November 1970 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGHCASTLE HOMES LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00993852

LTD Company

Age

55 Years

Incorporated 9 November 1970

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Amberley Great Moor Road Pattingham Wolverhampton, WV6 7AU,

Previous Addresses

Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG
From: 9 November 1970To: 11 May 2023
Timeline

3 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Nov 70
Owner Exit
Dec 21
Director Left
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MADDOX, Simon Christopher Peter

Active
Amberley, WolverhamptonWV6 7AU
Secretary
Appointed N/A

MADDOX, Peter

Active
Beech House Farm, WolverhamptonWV6 7BJ
Born October 1935
Director
Appointed N/A

MADDOX, Richard Michael

Active
Nunfield Brook, WolverhamptonWV6 7EG
Born March 1962
Director
Appointed N/A

MADDOX, Simon Christopher Peter

Active
Amberley, WolverhamptonWV6 7AU
Born September 1958
Director
Appointed N/A

MADDOX, Patricia Mary

Resigned
Beech House Farm, WolverhamptonWV6 7BJ
Born May 1936
Director
Appointed N/A
Resigned 25 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
George Street, WolverhamptonWV2 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021

Maddox Offices Limited

Ceased
Bath Avenue, WolverhamptonWV1 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Made Up Date
15 August 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
10 February 1996
403aParticulars of Charge Subject to s859A
Legacy
10 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
31 December 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
2 March 1991
395Particulars of Mortgage or Charge
Legacy
4 August 1990
395Particulars of Mortgage or Charge
Legacy
14 July 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
28 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Legacy
23 September 1989
395Particulars of Mortgage or Charge
Legacy
23 September 1989
395Particulars of Mortgage or Charge
Legacy
23 September 1989
395Particulars of Mortgage or Charge
Legacy
29 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
1 March 1989
403aParticulars of Charge Subject to s859A
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1988
PUC 2PUC 2
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
27 April 1988
288288
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1987
PUC 2PUC 2
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Incorporation Company
9 November 1970
NEWINCIncorporation