Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE AGGREGATES LIMITED
Company Information for

CASTLE AGGREGATES LIMITED

FLORIDA CLOSE, HOT LANE INDUSTRIAL ESTATE, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 2DJ,
Company Registration Number
02170579
Private Limited Company
Active

Company Overview

About Castle Aggregates Ltd
CASTLE AGGREGATES LIMITED was founded on 1987-09-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Castle Aggregates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE AGGREGATES LIMITED
 
Legal Registered Office
FLORIDA CLOSE
HOT LANE INDUSTRIAL ESTATE
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 2DJ
Other companies in TF9
 
Filing Information
Company Number 02170579
Company ID Number 02170579
Date formed 1987-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488689164  
Last Datalog update: 2024-03-06 13:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE AGGREGATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK RHODES
Company Secretary 2009-01-28
MICHAEL EVANS
Director 1991-01-02
VIVIEN HERATY
Director 1991-01-02
CHRISTOPHER MARK RHODES
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE RHODES
Company Secretary 1991-01-02 2009-01-28
WILLIAM GEORGE RHODES
Director 1991-01-02 2004-10-01
BRIAN REX LEES
Director 1991-01-02 2002-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EVANS NOVAGG LIMITED Director 2014-04-25 CURRENT 2014-04-25 Liquidation
MICHAEL EVANS AGGLITE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MICHAEL EVANS AKRISTOS LIMITED Director 2001-12-06 CURRENT 2001-10-03 Active
CHRISTOPHER MARK RHODES BULCON LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
CHRISTOPHER MARK RHODES C.R.G. LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
CHRISTOPHER MARK RHODES RHODEVANS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
CHRISTOPHER MARK RHODES MINCRETE LIMITED Director 2008-06-06 CURRENT 1985-02-27 Active
CHRISTOPHER MARK RHODES AKRISTOS LIMITED Director 2001-10-05 CURRENT 2001-10-03 Active
CHRISTOPHER MARK RHODES MERIWAY 2000 LIMITED Director 1998-07-01 CURRENT 1998-06-25 Active
CHRISTOPHER MARK RHODES CASTLE CLAYSALES LIMITED Director 1996-09-18 CURRENT 1980-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2024-02-07Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/2024.
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2023-12-13DIRECTOR APPOINTED MR ALEXANDER JOHN EVANS
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-05AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-24RP04TM01Second filing for the termination of Vivien Heraty
2021-11-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HERATY
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Greenways Eldertree Lane Ashley Nr Market Drayton Shropshire TF9 4NE
2020-10-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-01-11SH08Change of share class name or designation
2019-01-11SH10Particulars of variation of rights attached to shares
2019-01-11RES12Resolution of varying share rights or name
2019-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-07AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-08AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-08AR0102/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-15CH01Director's details changed for Mr Christopher Mark Rhodes on 2012-10-03
2012-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARK RHODES on 2012-10-03
2012-09-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0102/01/11 ANNUAL RETURN FULL LIST
2010-09-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0102/01/10 ANNUAL RETURN FULL LIST
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/10 FROM C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY
2009-04-08288cDirector's change of particulars / michael evans / 03/04/2009
2009-04-07AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05288aSECRETARY APPOINTED CHRISTOPHER MARK RHODES
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY WILLIAM RHODES
2009-01-29363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-07363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-11363aRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-09-26288bDIRECTOR RESIGNED
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-20363aRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-29123NC INC ALREADY ADJUSTED 02/12/02
2003-01-29RES04£ NC 100/1000 02/12/0
2003-01-2988(2)RAD 02/12/02--------- £ SI 100@1=100 £ IC 100/200
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-12363aRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-19363aRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-04-22288cDIRECTOR'S PARTICULARS CHANGED
2000-04-22363aRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-23363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-20363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-24287REGISTERED OFFICE CHANGED ON 24/01/97 FROM: UNIT 62/63 PARKHOUSE IND ESTATE EAST NEWCASTLE UNDER LYME STAFFS
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-14363sRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-24363aRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-05395PARTICULARS OF MORTGAGE/CHARGE
1994-02-23363sRETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CASTLE AGGREGATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-04-06 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1994-07-05 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE AGGREGATES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE AGGREGATES LIMITED
Trademarks
We have not found any records of CASTLE AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE AGGREGATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CASTLE AGGREGATES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE AGGREGATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE AGGREGATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE AGGREGATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.