Background WavePink WaveYellow Wave

CASTLE DAIRIES LIMITED (02028054)

CASTLE DAIRIES LIMITED (02028054) is an active UK company. incorporated on 13 June 1986. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). CASTLE DAIRIES LIMITED has been registered for 39 years. Current directors include LLOYD, Nigel Iorwerth, MORGAN, Lisa Margaret Wendy.

Company Number
02028054
Status
active
Type
ltd
Incorporated
13 June 1986
Age
39 years
Address
36 Sir Alfred Owen Way, Caerphilly, CF83 3HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
LLOYD, Nigel Iorwerth, MORGAN, Lisa Margaret Wendy
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE DAIRIES LIMITED

CASTLE DAIRIES LIMITED is an active company incorporated on 13 June 1986 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). CASTLE DAIRIES LIMITED was registered 39 years ago.(SIC: 10512)

Status

active

Active since 39 years ago

Company No

02028054

LTD Company

Age

39 Years

Incorporated 13 June 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DOUBLEGROWTH LIMITED
From: 13 June 1986To: 6 November 1986
Contact
Address

36 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly, CF83 3HU,

Previous Addresses

Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU
From: 13 June 1986To: 28 January 2011
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jul 13
Loan Secured
Jun 15
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Left
Dec 19
Director Joined
Sept 22
Director Joined
Feb 23
Loan Cleared
Aug 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LLOYD, Nigel Iorwerth

Active
Heol Ysgybor, CaerphillyCF83 1SR
Born June 1970
Director
Appointed 01 Apr 2008

MORGAN, Lisa Margaret Wendy

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1971
Director
Appointed 23 Feb 2023

PALMER, Alan Keith

Resigned
Bryntawel 11 Hillside Terrace, CaerphillyCF83 8AJ
Secretary
Appointed N/A
Resigned 19 Aug 2016

JAYNES, Craig David

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born July 1975
Director
Appointed 20 Mar 2015
Resigned 01 Dec 2019

LLOYD, Betty

Resigned
Penny School Cottage, CardiffCF5 6SU
Born February 1939
Director
Appointed N/A
Resigned 30 Apr 2003

LLOYD, John Emyr

Resigned
Penny School Cottage, CardiffCF5 6SU
Born July 1939
Director
Appointed 30 Apr 2003
Resigned 28 Aug 2024

LLOYD, John Emyr

Resigned
Penny School Cottage, CardiffCF5 6SU
Born July 1939
Director
Appointed N/A
Resigned 15 May 2001

LORD, Andrew Michael

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1967
Director
Appointed 01 Jun 2022
Resigned 13 Oct 2023

PALMER, Alan Keith

Resigned
Bryntawel 11 Hillside Terrace, CaerphillyCF83 8AJ
Born July 1951
Director
Appointed N/A
Resigned 31 Dec 2002

WILLIAMS, Robin Wyn

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1973
Director
Appointed 01 Dec 2024
Resigned 19 Aug 2025

Persons with significant control

2

Mr John Emyr Lloyd

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Iorwerth Lloyd

Active
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Medium
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Medium
8 August 2016
AAAnnual Accounts
Mortgage Create With Deed
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Auditors Resignation Company
21 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Miscellaneous
22 November 2010
MISCMISC
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
123Notice of Increase in Nominal Capital
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288cChange of Particulars
Legacy
16 March 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Legacy
24 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 September 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Statement Of Affairs
2 November 1989
SASA
Legacy
2 November 1989
PUC3OPUC3O
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Memorandum Articles
15 July 1987
MEM/ARTSMEM/ARTS
Resolution
11 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
224224
Certificate Change Of Name Company
6 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1986
395Particulars of Mortgage or Charge
Legacy
3 November 1986
288288
Legacy
29 October 1986
395Particulars of Mortgage or Charge
Legacy
29 August 1986
288288
Legacy
29 August 1986
287Change of Registered Office
Certificate Incorporation
13 June 1986
CERTINCCertificate of Incorporation