Castelite Limited

DataGardener
live
Medium

Castelite Limited

05355934Private Limited With Share Capital

281 Elland Road, Brookfoot, Brighouse, HD62RG
Incorporated

07/02/2005

Company Age

21 years

Directors

1

Employees

SIC Code

68209

Risk

high risk

Company Overview

Registration, classification & business activity

Castelite Limited (05355934) is a private limited with share capital incorporated on 07/02/2005 (21 years old) and registered in brighouse, HD62RG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Medium
Incorporated 07/02/2005
HD62RG

Financial Overview

Total Assets

£2.05M

Liabilities

£2.15M

Net Assets

£-98.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:01-09-2009
Legacy
Category:Annual Return
Date:06-05-2009
Legacy
Category:Officers
Date:07-02-2009
Legacy
Category:Address
Date:07-02-2009
Legacy
Category:Annual Return
Date:04-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:05-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2006
Legacy
Category:Accounts
Date:13-11-2006
Legacy
Category:Officers
Date:18-10-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Annual Return
Date:10-04-2006
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:19-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:04-10-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Officers
Date:07-06-2005
Legacy
Category:Mortgage
Date:17-05-2005
Legacy
Category:Capital
Date:09-04-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Address
Date:02-03-2005
Incorporation Company
Category:Incorporation
Date:07-02-2005

Risk Assessment

high risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date31/07/2025
Latest Accounts31/07/2024

Trading Addresses

281 Elland Road, Brookfoot, Brighouse, West Yorkshire, HD62RG

Contact

281 Elland Road, Brookfoot, Brighouse, HD62RG