Background WavePink WaveYellow Wave

CASTLE GREEN GROUP LIMITED (12795978)

CASTLE GREEN GROUP LIMITED (12795978) is an active UK company. incorporated on 6 August 2020. with registered office in Preston Brook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTLE GREEN GROUP LIMITED has been registered for 5 years. Current directors include BURSTOW, Nicole Jane, HEATH, William Robert.

Company Number
12795978
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
Bridgemere House, Preston Brook, WA7 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURSTOW, Nicole Jane, HEATH, William Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE GREEN GROUP LIMITED

CASTLE GREEN GROUP LIMITED is an active company incorporated on 6 August 2020 with the registered office located in Preston Brook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTLE GREEN GROUP LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12795978

LTD Company

Age

5 Years

Incorporated 6 August 2020

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 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

DALGLEN 2020 LIMITED
From: 6 August 2020To: 11 December 2020
Contact
Address

Bridgemere House Chester Road Preston Brook, WA7 3BD,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Loan Secured
Apr 21
Loan Secured
Oct 23
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURSTOW, Nicole Jane

Active
Chester Road, Preston BrookWA7 3BD
Born February 1982
Director
Appointed 27 Jun 2024

HEATH, William Robert

Active
Chester Road, Preston BrookWA7 3BD
Born September 1979
Director
Appointed 17 Dec 2025

LEWIS, Ashley Martin

Resigned
Chester Road, Preston BrookWA7 3BD
Born April 1956
Director
Appointed 06 Aug 2020
Resigned 09 Sept 2024

MORGAN, Stephen Peter

Resigned
Chester Road, Preston BrookWA7 3BD
Born November 1952
Director
Appointed 06 Aug 2020
Resigned 17 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Bridgemere Uk Limited

Active
Chester Road, Preston BrookWA7 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025

Mr Stephen Peter Morgan

Ceased
Chester Road, Preston BrookWA7 3BD
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2020
RESOLUTIONSResolutions
Memorandum Articles
16 October 2020
MAMA
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Incorporation Company
6 August 2020
NEWINCIncorporation