Company NameCastle Eden Fabrications Limited
DirectorsRobert Lee Chantrell and Steven Mark Chantrell
Company StatusActive
Company Number09461031
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Lee Chantrell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address43 Parkfield Road
Ahoghill
Ballymena
BT42 1LY
Northern Ireland
Director NameMr Steven Mark Chantrell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Crooks Barn Lane
Stockton-On-Tees
TS20 1LU
Director NameMr Jonathan Mark Poppleton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oxbridge Avenue
Stockton On Tees
TS18 4JD
Director NameMr Keith Anthony Wardle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosslyn Place Barley Mow
Birtley
DH3 2DT

Location

Registered Address12-14 Oakesway Industrial Estate
Hartlepool
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
8 February 2021Director's details changed for Mr Robert Lee Chantrell on 8 February 2021 (2 pages)
8 February 2021Unaudited abridged accounts made up to 28 February 2020 (10 pages)
8 February 2021Change of details for Mr Robert Lee Chantrell as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Change of details for Mr Steven Mark Chantrell as a person with significant control on 8 February 2021 (2 pages)
21 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 20
(3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
2 September 2019Director's details changed for Mr Steven Mark Chantrell on 28 August 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 January 2019Registered office address changed from Unit 1C Thornley Station Co Durham DH6 2QA United Kingdom to Unit 5-8 Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 17 January 2019 (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
26 January 2017Termination of appointment of Keith Anthony Wardle as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Keith Anthony Wardle as a director on 26 January 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 20
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 20
(3 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20
(5 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20
(5 pages)
18 April 2015Termination of appointment of Jonathan Mark Poppleton as a director on 1 April 2015 (1 page)
18 April 2015Termination of appointment of Jonathan Mark Poppleton as a director on 1 April 2015 (1 page)
18 April 2015Termination of appointment of Jonathan Mark Poppleton as a director on 1 April 2015 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)