Background WavePink WaveYellow Wave

CASTLE MEATS (BURNHAM) LIMITED (04719794)

CASTLE MEATS (BURNHAM) LIMITED (04719794) is an active UK company. incorporated on 1 April 2003. with registered office in Berkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). CASTLE MEATS (BURNHAM) LIMITED has been registered for 23 years. Current directors include WICKENS, Christopher, WICKENS, James.

Company Number
04719794
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
11 Harrison Way, Berkshire, SL1 5LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
WICKENS, Christopher, WICKENS, James
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE MEATS (BURNHAM) LIMITED

CASTLE MEATS (BURNHAM) LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Berkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). CASTLE MEATS (BURNHAM) LIMITED was registered 23 years ago.(SIC: 47220)

Status

active

Active since 23 years ago

Company No

04719794

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

CASTLE MEATS (GURNHAM) LIMITED
From: 1 May 2003To: 9 May 2003
EDUCATION CONSULTANCY LIMITED
From: 1 April 2003To: 1 May 2003
Contact
Address

11 Harrison Way Slough Berkshire, SL1 5LG,

Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Nov 17
Director Left
Nov 19
Owner Exit
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WICKENS, Christopher

Active
Brill Close, MaidenheadSL6 3EJ
Born March 1955
Director
Appointed 20 Dec 2016

WICKENS, James

Active
11 Harrison Way, BerkshireSL1 5LG
Born January 1981
Director
Appointed 01 Jul 2023

BROWN, Karen

Resigned
Harrison Way, SloughSL1 5LG
Secretary
Appointed 09 May 2003
Resigned 19 Dec 2016

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 16 May 2003

BROWN, Douglas, Mr.

Resigned
Harrison Way, SloughSL1 5LG
Born September 1947
Director
Appointed 07 Apr 2003
Resigned 20 Dec 2016

FENNER, Gary

Resigned
Brill Close, MaidenheadSL6 3EJ
Born September 1954
Director
Appointed 20 Dec 2016
Resigned 01 Jul 2023

WICKENS, Belinda Jane

Resigned
Brill Close, MaidenheadSL6 3EJ
Born April 1957
Director
Appointed 20 Dec 2016
Resigned 14 Nov 2019

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 Apr 2003
Resigned 16 May 2003

Persons with significant control

2

1 Active
1 Ceased
Brill Close, MaidenheadSL6 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2016

Mr Christopher Wickens

Ceased
Brill Close, MaidenheadSL6 3EJ
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

85

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Administrative Restoration Company
30 October 2017
RT01RT01
Gazette Dissolved Compulsory
12 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 November 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
6 September 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
225Change of Accounting Reference Date
Legacy
4 June 2003
88(2)R88(2)R
Legacy
19 May 2003
287Change of Registered Office
Legacy
19 May 2003
123Notice of Increase in Nominal Capital
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Resolution
13 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2003
NEWINCIncorporation