Check the

CASTLEMEAD HOMECRAFT LIMITED

Company
CASTLEMEAD HOMECRAFT  LIMITED (05056463)

CASTLEMEAD HOMECRAFT

Phone: 01915 819 925
A⁺ rating

ABOUT CASTLEMEAD HOMECRAFT LIMITED

Thank you for taking an interest in our business at East Shore Village Seaham County Durham choosing the right company to do business with can be a daunting and complex venture.

However we at Castlemead Homecraft believe we can give you something quite unique within the market place and that is service that means service.

Rob and Phil have been in business for over 9 years, and have been designing and installing kitchens and bathrooms to a high standard throughout the North East. We have built our business on recommendations which we are proud to share with you on request.

We have a fully dedicated Installation team able to carry out gas work, electrical work, plaster work, tiling and flooring and internal building work, and on placing an order with Castlemead Homecraft a full comprehensive survey is carried out to confirm sizes, product and timescale, another part of the service I hope meets with your approval.

“We are very pleased with the extensive work carried out by your team, on the renovation of our home, an excellent job. Each person involved was respectful, professional and friendly, which contributed towards a more than satisfactory outcome. With many thanks to all.”

KEY FINANCES

Year
2017
Assets
£125.19k ▲ £5.69k (4.77 %)
Cash
£0k ▼ £-54.9k (-100.00 %)
Liabilities
£123.56k ▲ £6.2k (5.28 %)
Net Worth
£1.62k ▼ £-0.51k (-23.77 %)

REGISTRATION INFO

Company name
CASTLEMEAD HOMECRAFT LIMITED
Company number
05056463
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
castlemead-homecraft.co.uk
Phones
01915 819 925
01915 819 767
Registered Address
C/O GILLIAN TYERMAN & CO,
2/3 ROBINSON TERRACE,
WASHINGTON,
TYNE AND WEAR,
NE38 7BD

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 2

See Also


Last update 2018

CASTLEMEAD HOMECRAFT LIMITED DIRECTORS

Philip Andrew Hall

  Acting
Appointed
28 July 2007
Role
Secretary
Address
C/o Gillian Tyerman & Co, 2/3, Robinson Terrace, Washington, Tyne And Wear, United Kingdom, NE38 7BD
Name
HALL, Philip Andrew

Philip Andrew Hall

  Acting PSC
Appointed
28 July 2007
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
C/o Gillian Tyerman & Co, 2/3, Robinson Terrace, Washington, Tyne And Wear, United Kingdom, NE38 7BD
Country Of Residence
England
Name
HALL, Philip Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Cranmer West

  Acting PSC
Appointed
26 February 2004
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
C/o Gillian Tyerman & Co, 2/3, Robinson Terrace, Washington, Tyne And Wear, United Kingdom, NE38 7BD
Country Of Residence
England
Name
WEST, Robert Cranmer
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michaela Goldsmith

  Resigned
Appointed
01 August 2005
Resigned
28 July 2007
Role
Secretary
Address
16 Ramillies Road, Sunderland, Tyne & Wear, SR5 5JE
Name
GOLDSMITH, Michaela

Brian Head

  Resigned
Appointed
26 February 2004
Resigned
01 August 2005
Role
Secretary
Address
Ocean Drive, St Georges Terrace Roker, Sunderland, Tyne And Wear, SR6 9LX
Name
HEAD, Brian

ABERGAN REED NOMINEES LIMITED

  Resigned
Appointed
26 February 2004
Resigned
26 February 2004
Role
Nominee Secretary
Address
Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD
Name
ABERGAN REED NOMINEES LIMITED

Brian Head

  Resigned
Appointed
26 February 2004
Resigned
01 August 2005
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Ocean Drive, St Georges Terrace Roker, Sunderland, Tyne And Wear, SR6 9LX
Name
HEAD, Brian

ABERGAN REED LIMITED

  Resigned
Appointed
26 February 2004
Resigned
26 February 2004
Role
Nominee Director
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.