UKBizDB.co.uk

CASTACRETE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castacrete Limited. The company was founded 58 years ago and was given the registration number 00875221. The firm's registered office is in MAIDSTONE. You can find them at Stone House, Dean Street, East Farleigh, Maidstone, Kent. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:CASTACRETE LIMITED
Company Number:00875221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Stone House, Dean Street, East Farleigh, Maidstone, Kent, ME15 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone House, Dean Street, East Farleigh, Maidstone, ME15 0PW

Secretary30 March 2001Active
Morphews Oast Teston Road, Offham, West Malling, ME19 5NE

Director-Active
Morphews Oast, Teston Road Offham, West Malling, ME19 5NE

Director-Active
42 Green Lane, Paddock Wood, Tonbridge, TN12 6BF

Secretary08 May 1996Active
1 Court Lodge Farm Oast, Lower Road East Farleigh, Maidstone, ME15 0JL

Secretary-Active
Morphews Oast Teston Road, Offham, West Malling, ME19 5NE

Secretary11 May 1995Active
42 Green Lane, Paddock Wood, Tonbridge, TN12 6BF

Director06 April 1996Active
1 Court Lodge Farm Oast, Lower Road East Farleigh, Maidstone, ME15 0JL

Director-Active
Woodbere House, Kennerleigh, Crediton, EX17 4RS

Director20 February 1996Active
Stone House, Dean Street, East Farleigh, Maidstone, ME15 0PW

Director01 October 2013Active
The Leas, 46a Oak Lane, Headcorn, Ashford, United Kingdom, TN27 9TG

Director20 February 1996Active

People with Significant Control

Mr Gary James Sargent
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Stone House, Maidstone, ME15 0PW
Nature of control:
  • Significant influence or control
Mr Terence Arnold Smallman
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Stone House, Maidstone, ME15 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.