CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CASTLETON TURF AND SOIL SUPPLIERS LTD
Company
CASTLETON TURF AND SOIL SUPPLIERS
Phone:
01633 680 393
A⁺
rating
KEY FINANCES
Year
2017
Assets
£162.08k
▲ £52.44k (47.83 %)
Cash
£29.44k
▲ £26.53k (913.32 %)
Liabilities
£29.23k
▼ £-34.92k (-54.44 %)
Net Worth
£132.86k
▲ £87.36k (192.05 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Newport
Company name
CASTLETON TURF AND SOIL SUPPLIERS LTD
Company number
03675536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
castletonturf.co.uk
Phones
01633 680 393
Registered Address
GREENACRE FARM,
ST BRIDES WENTLOOGE,
NEWPORT,
GWENT,
NP10 8SR
ECONOMIC ACTIVITIES
01500
Mixed farming
LAST EVENTS
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100
CHARGES
12 May 1999
Status
Outstanding
Delivered
15 May 1999
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CASTLES PROPERTY SERVICES LIMITED
CASTLETON DENTAL PRACTICE LTD
CASTLEWOOD JOINERY LIMITED
CASWELL REFRIGERATION LIMITED
CASWICK LIMITED
CAT & CUSTARD POT LIMITED
Last update 2018
CASTLETON TURF AND SOIL SUPPLIERS LTD DIRECTORS
Nicola Stevens
Acting
Appointed
23 December 1998
Role
Secretary
Address
Greenacre Farm, St Brides Wentlooge, Newport, Gwent, NP10 8SR
Name
STEVENS, Nicola
Mark Robert Cutter
Acting
Appointed
01 April 2001
Occupation
Turf Topsoil Supplier
Role
Director
Age
58
Nationality
British
Address
Greenacre Farm, St. Brides Wentlooge, Newport, NP10 8SR
Country Of Residence
Wales
Name
CUTTER, Mark Robert
Irene Lesley Harrison
Resigned
Appointed
27 November 1998
Resigned
23 December 1998
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
27 November 1998
Resigned
23 December 1998
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Mark Robert Cutter
Resigned
PSC
Appointed
23 December 1998
Resigned
01 October 1999
Occupation
Landscaper
Role
Director
Age
58
Nationality
British
Address
Greenacre Farm, St. Brides Wentlooge, Newport, NP10 8SR
Country Of Residence
Wales
Name
CUTTER, Mark Robert
Notified On
1 July 2016
Nature Of Control
Ownership of voting rights - 75% or more
William Robert Cutter
Resigned
Appointed
01 October 1999
Resigned
01 April 2001
Occupation
Farmer
Role
Director
Age
85
Nationality
British
Address
Greenacre Farm, St. Brides Wentloog, Newport, Gwent, NP10 8SR
Name
CUTTER, William Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!