Background WavePink WaveYellow Wave

CASTLEGATE HOMES (DEVELOPMENTS) LTD (04817690)

CASTLEGATE HOMES (DEVELOPMENTS) LTD (04817690) is an active UK company. incorporated on 2 July 2003. with registered office in Widnes. The company operates in the Construction sector, engaged in development of building projects. CASTLEGATE HOMES (DEVELOPMENTS) LTD has been registered for 22 years. Current directors include FORDE, Mathew James, NUTTER, Keith Leslie, PARLE, John.

Company Number
04817690
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
The Finlan Centre, Widnes, WA8 8PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORDE, Mathew James, NUTTER, Keith Leslie, PARLE, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE HOMES (DEVELOPMENTS) LTD

CASTLEGATE HOMES (DEVELOPMENTS) LTD is an active company incorporated on 2 July 2003 with the registered office located in Widnes. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLEGATE HOMES (DEVELOPMENTS) LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04817690

LTD Company

Age

22 Years

Incorporated 2 July 2003

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

JOHN WARRINGTON HOMES (STAFFORDSHIRE) LTD
From: 2 July 2003To: 29 January 2007
Contact
Address

The Finlan Centre Hale Road Widnes, WA8 8PU,

Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 23
Director Left
Apr 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PARLE, Christopher

Active
The Finlan Centre, WidnesWA8 8PU
Secretary
Appointed 06 Nov 2024

FORDE, Mathew James

Active
The Finlan Centre, WidnesWA8 8PU
Born November 1975
Director
Appointed 09 Dec 2008

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 03 Oct 2006

BARNWELL, Stephen Paul

Resigned
The Finlan Centre, WidnesWA8 8PU
Secretary
Appointed 03 Oct 2006
Resigned 21 Jul 2023

JONES, Peter Edwin

Resigned
Leeds House, FfynnongroywCH8 9SN
Secretary
Appointed 02 Jul 2003
Resigned 03 Oct 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 02 Jul 2003

BARNWELL, Stephen Paul

Resigned
The Finlan Centre, WidnesWA8 8PU
Born March 1955
Director
Appointed 03 Oct 2006
Resigned 21 Jul 2023

BRODIE, Alexander

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

FINLAN, John

Resigned
Windswood, BowdonWA14 5AU
Born November 1965
Director
Appointed 03 Oct 2006
Resigned 25 Sept 2007

JONES, Peter Edwin

Resigned
Leeds House, FfynnongroywCH8 9SN
Born June 1962
Director
Appointed 02 Jul 2003
Resigned 03 Oct 2006

KENDRICK, William Thomas

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

WARRINGTON, David Robert Sutton

Resigned
The Old Gardens, Cholmondeley MalpasSY14 8HB
Born June 1967
Director
Appointed 02 Jul 2003
Resigned 03 Oct 2006

WARRINGTON, John Sutton

Resigned
The Old Gardens, MalpasSY14 8HB
Born May 1938
Director
Appointed 02 Jul 2003
Resigned 03 Oct 2006

WILLIAMS, Keith Thomas

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

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 02 Jul 2003
Resigned 02 Jul 2003

Persons with significant control

4

1 Active
3 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
Ceased 25 Mar 2023
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 04 Jul 2016
Ceased 25 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 04 Jul 2016
Ceased 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
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
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 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
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 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
3 July 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
4 July 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288cChange of Particulars
Legacy
31 December 2003
287Change of Registered Office
Legacy
21 October 2003
225Change of Accounting Reference Date
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
88(2)R88(2)R
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation