Background WavePink WaveYellow Wave

CASTLEFORD MARKETING LIMITED (02663266)

CASTLEFORD MARKETING LIMITED (02663266) is an active UK company. incorporated on 15 November 1991. with registered office in Bedale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CASTLEFORD MARKETING LIMITED has been registered for 34 years. Current directors include WILLIAMS, Christopher Harold, WILLIAMS, Jennifer Anne.

Company Number
02663266
Status
active
Type
ltd
Incorporated
15 November 1991
Age
34 years
Address
19 Hird Avenue, Bedale, DL8 2UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Christopher Harold, WILLIAMS, Jennifer Anne
SIC Codes
68100, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFORD MARKETING LIMITED

CASTLEFORD MARKETING LIMITED is an active company incorporated on 15 November 1991 with the registered office located in Bedale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CASTLEFORD MARKETING LIMITED was registered 34 years ago.(SIC: 68100, 73200)

Status

active

Active since 34 years ago

Company No

02663266

LTD Company

Age

34 Years

Incorporated 15 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

19 Hird Avenue Bedale, DL8 2UE,

Previous Addresses

2 Burnett Street Burnett Street Little Germany Bradford BD1 5AP England
From: 16 May 2025To: 10 October 2025
19 Hird Avenue Bedale North Yorkshire DL8 2UE
From: 15 November 1991To: 16 May 2025
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Funding Round
Sept 20
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, Christopher Harold

Active
19 Hird Avenue, BedaleDL8 2UE
Born August 1964
Director
Appointed 15 Nov 1991

WILLIAMS, Jennifer Anne

Active
Hird Avenue, BedaleDL8 2UE
Born January 1964
Director
Appointed 20 Oct 2025

WILLIAMS, Jennifer Anne

Resigned
19 Hird Avenue, BedaleDL8 2UE
Secretary
Appointed 15 Nov 1991
Resigned 01 Jul 2023

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Nov 1991
Resigned 15 Nov 1991

WILLIAMS, Jennifer Anne

Resigned
19 Hird Avenue, BedaleDL8 2UE
Born January 1964
Director
Appointed 01 Mar 1994
Resigned 01 Jul 2023

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Nov 1991
Resigned 15 Nov 1991

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Anne Williams

Ceased
19 Hird Avenue, North YorkshireDL8 2UE
Born January 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Nov 2016
Ceased 01 Jul 2023

Mr Christopher Harold Williams

Active
Hird Avenue, BedaleDL8 2UE
Born August 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
8 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Capital Allotment Shares
12 September 2020
SH01Allotment of Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Resolution
19 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
20 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Resolution
17 January 2004
RESOLUTIONSResolutions
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
22 May 1995
287Change of Registered Office
Legacy
2 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 1994
AUDAUD
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
88(2)R88(2)R
Legacy
11 May 1993
363aAnnual Return
Legacy
10 May 1993
287Change of Registered Office
Legacy
10 April 1992
224224
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Incorporation Company
15 November 1991
NEWINCIncorporation