Background WavePink WaveYellow Wave

MARTIN CASTLE LTD (06463316)

MARTIN CASTLE LTD (06463316) is an active UK company. incorporated on 3 January 2008. with registered office in Cradley Heath. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MARTIN CASTLE LTD has been registered for 18 years. Current directors include MILBURN, Christopher, PEAT, Christopher Ian, RUSS, Neil Andrew.

Company Number
06463316
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
Unit A2, Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MILBURN, Christopher, PEAT, Christopher Ian, RUSS, Neil Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN CASTLE LTD

MARTIN CASTLE LTD is an active company incorporated on 3 January 2008 with the registered office located in Cradley Heath. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MARTIN CASTLE LTD was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06463316

LTD Company

Age

18 Years

Incorporated 3 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit A2, Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

3 East Point High Street Seal Sevenoaks Kent TN15 0EG England
From: 14 April 2016To: 4 January 2021
Lower Ground Floor, 57 Windmill St, Gravesend Kent DA12 1BB
From: 3 January 2008To: 14 April 2016
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Apr 15
Director Joined
Apr 18
Director Left
Mar 19
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Loan Secured
Aug 21
Director Left
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MILBURN, Christopher

Active
Overend Road, Cradley HeathB64 7DW
Born August 1966
Director
Appointed 01 Dec 2020

PEAT, Christopher Ian

Active
Overend Road, Cradley HeathB64 7DW
Born September 1982
Director
Appointed 01 Jul 2025

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 01 Dec 2020

CASTLE, Joanna

Resigned
Crowhurst Road, SevenoaksTN15 8SL
Secretary
Appointed 03 Jan 2008
Resigned 06 Apr 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jan 2008
Resigned 04 Jan 2008

AJIMAL, Tejinder Michael

Resigned
High Street, SevenoaksTN15 0EG
Born January 1965
Director
Appointed 03 Apr 2018
Resigned 31 Mar 2019

CASTLE, Joanna

Resigned
Crowhurst Road, SevenoaksTN15 8SL
Born September 1974
Director
Appointed 06 Apr 2015
Resigned 01 Dec 2020

CASTLE, Martin

Resigned
Crowhurst Road, SevenoaksTN15 8SL
Born June 1980
Director
Appointed 03 Jan 2008
Resigned 03 Feb 2023

JONES, John

Resigned
Overend Road, Cradley HeathB64 7DW
Born July 1952
Director
Appointed 01 Dec 2020
Resigned 12 Apr 2021

TRACEY, Damien

Resigned
Overend Road, Cradley HeathB64 7DW
Born September 1965
Director
Appointed 01 Dec 2020
Resigned 01 Oct 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jan 2008
Resigned 04 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Overend Road, Cradley HeathB64 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020

Joanna Castle

Ceased
Overend Road, Cradley HeathB64 7DW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020

Martin Castle

Ceased
Overend Road, Cradley HeathB64 7DW
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
11 July 2025
MAMA
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
9 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Incorporation Company
3 January 2008
NEWINCIncorporation