Background WavePink WaveYellow Wave

CASTLEGATE HOMES (UK) LIMITED (04072446)

CASTLEGATE HOMES (UK) LIMITED (04072446) is an active UK company. incorporated on 15 September 2000. with registered office in Widnes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTLEGATE HOMES (UK) LIMITED has been registered for 25 years. Current directors include NUTTER, Keith Leslie, PARLE, John.

Company Number
04072446
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
The Finlan Centre, Widnes, WA8 8PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NUTTER, Keith Leslie, PARLE, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE HOMES (UK) LIMITED

CASTLEGATE HOMES (UK) LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Widnes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTLEGATE HOMES (UK) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04072446

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

KIDDERMINSTER PROPERTIES LIMITED
From: 15 September 2000To: 23 January 2006
Contact
Address

The Finlan Centre Hale Road Widnes, WA8 8PU,

Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 11
Owner Exit
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
May 23
Director Left
Apr 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NUTTER, Keith Leslie

Active
The Finlan Centre, WidnesWA8 8PU
Born February 1971
Director
Appointed 04 Jul 2022

PARLE, John

Active
The Finlan Centre, WidnesWA8 8PU
Born May 1942
Director
Appointed 15 Sept 2000

BARNWELL, Stephen Paul

Resigned
The Finlan Centre, WidnesWA8 8PU
Secretary
Appointed 15 Sept 2000
Resigned 21 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 15 Sept 2000

BRODIE, Alexander

Resigned
The Finlan Centre, WidnesWA8 8PU
Born October 1950
Director
Appointed 30 Nov 2007
Resigned 28 Feb 2022

BURDA, George

Resigned
Colton Lodge, RugeleyWS15 3LN
Born May 1955
Director
Appointed 31 Oct 2006
Resigned 27 Sept 2011

FINLAN, John

Resigned
Cassia Lodge, WinsfordCW7 2PZ
Born August 1925
Director
Appointed 15 Sept 2000
Resigned 02 Oct 2006

FINLAN, John

Resigned
Cassia Lodge, WinsfordCW7 2PZ
Born November 1965
Director
Appointed 15 Sept 2000
Resigned 25 Sept 2007

KENDRICK, William Thomas

Resigned
449 Chester Road, NorthwichCW8 2AG
Born April 1942
Director
Appointed 13 Mar 2007
Resigned 28 Jun 2022

WILLIAMS, Keith Thomas

Resigned
The Finlan Centre, WidnesWA8 8PU
Born April 1955
Director
Appointed 04 Jul 2022
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Hale Road, WidnesWA8 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre, WidnesWA8 8PU
Born August 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre, WidnesWA8 8PU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
10 October 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
4 October 2000
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation