Background WavePink WaveYellow Wave

CASTLEWOOD CONTRACTS LIMITED (07143611)

CASTLEWOOD CONTRACTS LIMITED (07143611) is an active UK company. incorporated on 2 February 2010. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. CASTLEWOOD CONTRACTS LIMITED has been registered for 16 years. Current directors include PRINCE, Philip Davies, PRINCE, Rebecca Davies.

Company Number
07143611
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
Unit G2 Centenary Business Park, Sheffield, S8 0UJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRINCE, Philip Davies, PRINCE, Rebecca Davies
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOOD CONTRACTS LIMITED

CASTLEWOOD CONTRACTS LIMITED is an active company incorporated on 2 February 2010 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. CASTLEWOOD CONTRACTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07143611

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BRYTA WORKS LIMITED
From: 2 February 2010To: 8 March 2011
Contact
Address

Unit G2 Centenary Business Park 150 Little London Road Sheffield, S8 0UJ,

Previous Addresses

Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom
From: 29 April 2024To: 25 September 2025
The Old Dairy Broadfield Road Sheffield S8 0XQ
From: 25 March 2014To: 29 April 2024
the Old Dairy Broadfield Road Sheffield S8 0XQ England
From: 25 March 2014To: 25 March 2014
14 Castlewood Road Sheffield S10 4FG United Kingdom
From: 7 March 2011To: 25 March 2014
the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom
From: 2 March 2011To: 7 March 2011
the Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ United Kingdom
From: 2 February 2010To: 2 March 2011
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRINCE, Philip Davies

Active
Centenary Business Park, SheffieldS8 0UJ
Born November 1957
Director
Appointed 13 Jan 2026

PRINCE, Rebecca Davies

Active
Centenary Business Park, SheffieldS8 0UJ
Born June 1990
Director
Appointed 13 Jan 2026

PRINCE, Alexander Davies

Resigned
Centenary Business Park, SheffieldS8 0UJ
Born May 1989
Director
Appointed 31 Jan 2011
Resigned 13 Jan 2026

PRINCE, Philip Davies

Resigned
Graham Point, SheffieldS10 3GF
Born November 1957
Director
Appointed 02 Feb 2010
Resigned 31 Jan 2011

Persons with significant control

1

Alexander Davies Prince

Active
Centenary Business Park, SheffieldS8 0UJ
Born May 1989

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
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Incorporation Company
2 February 2010
NEWINCIncorporation