Background WavePink WaveYellow Wave

CASTLE STEDE LIMITED (11429691)

CASTLE STEDE LIMITED (11429691) is an active UK company. incorporated on 22 June 2018. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLE STEDE LIMITED has been registered for 7 years. Current directors include BENNETT, Ian Lewis, LEWIS, Patrick Charles Mansel.

Company Number
11429691
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
2nd Floor The Boardwalk, Manchester, M15 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Ian Lewis, LEWIS, Patrick Charles Mansel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE STEDE LIMITED

CASTLE STEDE LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLE STEDE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11429691

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

2nd Floor The Boardwalk 21 Little Peter Street Manchester, M15 4PS,

Previous Addresses

Unit 3 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF United Kingdom
From: 1 February 2019To: 16 September 2025
1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England
From: 22 June 2018To: 1 February 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENNETT, Ian Lewis

Active
The Boardwalk, ManchesterM15 4PS
Born December 1976
Director
Appointed 12 Sept 2025

LEWIS, Patrick Charles Mansel

Active
2nd Floor, The Boardwalk, ManchesterM15 4PS
Born November 1965
Director
Appointed 12 Sept 2025

CONLIN, Jane Margaret

Resigned
Strands Farm Lane, LancasterLA2 8JF
Born July 1970
Director
Appointed 22 Jun 2018
Resigned 12 Sept 2025

PRING, Hugo David

Resigned
Strands Farm Lane, LancasterLA2 8JF
Born September 1963
Director
Appointed 22 Jun 2018
Resigned 12 Sept 2025

TILBURN, Rachel Mary

Resigned
Strands Farm Lane, LancasterLA2 8JF
Born December 1983
Director
Appointed 22 Jun 2018
Resigned 12 Sept 2025

WILLIAMS, Adrian

Resigned
Strands Farm Lane, LancasterLA2 8JF
Born September 1963
Director
Appointed 22 Jun 2018
Resigned 12 Sept 2025

Persons with significant control

1

The Boardwalk, ManchesterM15 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
16 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 April 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2018
NEWINCIncorporation