Company NameCastle Court Management (Keighley) Company Limited
Company StatusActive
Company Number00797549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1964(60 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Morse
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMs Jeanette Fleming
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(55 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleOccupation Complementary Therapist
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMrs Elsie Edna Leighton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMr James Ingham Dewhirst
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 December 1997)
RoleRetired
Correspondence AddressFlat 16 Cliffe Court
Keighley
West Yorkshire
BD21 2SU
Director NameMr Kenneth Widdop Lightfoot
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2000)
RoleRetired
Correspondence AddressFlat 5 Castle Court
Keighley
West Yorkshire
BD21 2SX
Director NameMrs Kathleen Marshall
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleRetired
Correspondence AddressFlat 3 Castle Court
Keighley
West Yorkshire
BD21 2SX
Director NameMr Stanley Ramsbottom
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleRetired
Correspondence AddressFlat 11 Castle Court
Keighley
West Yorkshire
BD21 2SX
Director NameMrs Agnes Walmsley
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleRetired
Correspondence AddressFlat 20 Cliffe Court
Keighley
West Yorkshire
BD21 2SU
Director NameEthel May Hesp
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(29 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2004)
RoleRetired
Correspondence AddressFlat 1 Castle Court
Castle Road
Keighley
West Yorkshire
BD21 2SX
Director NameEric Smith Pearson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(32 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 May 2008)
RoleRetired
Correspondence AddressFlat 10 Castle Court
Castle Road
Keighley
West Yorkshire
BD21 2SX
Director NameCatherine Kennedy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(33 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2007)
RoleRetired
Correspondence AddressFlat 19 Cliffe Court
Castle Road
Keighley
West Yorkshire
BD21 2SU
Director NameChristine Margaret Dewhirst
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 October 2005)
RoleRetired
Correspondence AddressFlat 16 Cliffe Court
Castle Road
Keighley
West Yorkshire
BD21 2SU
Director NameMary Ruth Crannage
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(36 years after company formation)
Appointment Duration6 years (resigned 12 April 2006)
RoleRetired
Correspondence AddressFlat 6 Castle Court
Castle Road
Keighley
West Yorkshire
BD21 2SX
Director NameDerek Lund
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2005)
RoleRetired Engineer
Correspondence AddressFlat 20 Cliffe Court
Castle Road
Keighley
West Yorkshire
BD21 2SU
Director NameJean Martha Wightman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2008)
RoleRetired
Correspondence AddressFlat 4 Castle Court
Castle Road
Keighley
West Yorkshire
BD21 2SX
Director NameRaymond Aldersley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(41 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleRetired Printer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Cliffe Court
Castle Road
Keighley
West Yorkshire
BD21 2SU
Director NameJoan Isabella Lund
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(43 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Cliffe Court
Castle Road
Keighley
West Yorkshire
BD21 2SU
Director NameJohn Kennedy
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(44 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Castle Court Castle Road
Keighley
West Yorkshire
BD21 2SX
Director NameMargaret Blakeney
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(44 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Castle Court Castle Road
Keighley
West Yorkshire
BD21 2SX
Secretary NameMr Andrew Egerton
StatusResigned
Appointed29 August 2012(48 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2018)
RoleCompany Director
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMrs Dorreen Ethel Leach
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(49 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMrs Edna Elsie Leighton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(54 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameJack Kennedy (Corporation)
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 August 2012)
Correspondence Address10 Castle Court
Keighley
West Yorkshire
BD21 2SX
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusResigned
Appointed26 June 2018(54 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2022)
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
25 June 2020Director's details changed for Ms Jeanetter Fleming on 25 June 2020 (2 pages)
24 June 2020Appointment of Ms Jeanetter Fleming as a director on 28 February 2020 (2 pages)
6 March 2020Termination of appointment of Edna Elsie Leighton as a director on 6 March 2020 (1 page)
21 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2018Appointment of Mrs Edna Elsie Leighton as a director on 25 July 2018 (2 pages)
5 July 2018Notification of a person with significant control statement (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
26 June 2018Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page)
26 June 2018Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages)
30 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Dorreen Ethel Leach as a director on 28 December 2017 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Termination of appointment of Joan Isabella Lund as a director on 10 July 2017 (1 page)
18 July 2017Termination of appointment of Joan Isabella Lund as a director on 10 July 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 3 January 2016 no member list (4 pages)
11 January 2016Annual return made up to 3 January 2016 no member list (4 pages)
9 July 2015Appointment of Mr Richard Morse as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Richard Morse as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Mr Richard Morse as a director on 2 July 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 3 January 2015 no member list (3 pages)
21 January 2015Annual return made up to 3 January 2015 no member list (3 pages)
21 January 2015Annual return made up to 3 January 2015 no member list (3 pages)
7 January 2014Annual return made up to 3 January 2014 no member list (3 pages)
7 January 2014Annual return made up to 3 January 2014 no member list (3 pages)
7 January 2014Annual return made up to 3 January 2014 no member list (3 pages)
23 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 June 2013Termination of appointment of Margaret Blakeney as a director (1 page)
3 June 2013Termination of appointment of Margaret Blakeney as a director (1 page)
9 April 2013Appointment of Mrs Dorreen Ethel Leach as a director (2 pages)
9 April 2013Appointment of Mrs Dorreen Ethel Leach as a director (2 pages)
12 February 2013Termination of appointment of John Kennedy as a director (1 page)
12 February 2013Termination of appointment of John Kennedy as a director (1 page)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Annual return made up to 26 December 2012 no member list (4 pages)
10 January 2013Annual return made up to 26 December 2012 no member list (4 pages)
31 August 2012Registered office address changed from Flat 10, Castle Court Castle Road Keighley West Yorkshire BD21 2SX England on 31 August 2012 (1 page)
31 August 2012Appointment of Mr Andrew Egerton as a secretary (1 page)
31 August 2012Appointment of Mr Andrew Egerton as a secretary (1 page)
31 August 2012Registered office address changed from Flat 10, Castle Court Castle Road Keighley West Yorkshire BD21 2SX England on 31 August 2012 (1 page)
31 August 2012Termination of appointment of Jack Kennedy as a secretary (1 page)
31 August 2012Termination of appointment of Jack Kennedy as a secretary (1 page)
2 January 2012Annual return made up to 26 December 2011 no member list (5 pages)
2 January 2012Termination of appointment of Raymond Aldersley as a director (1 page)
2 January 2012Termination of appointment of Raymond Aldersley as a director (1 page)
2 January 2012Annual return made up to 26 December 2011 no member list (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2011Secretary's details changed for A Watson and Company on 1 January 2010 (2 pages)
14 March 2011Secretary's details changed for A Watson and Company on 1 January 2010 (2 pages)
14 March 2011Annual return made up to 26 December 2010 no member list (6 pages)
14 March 2011Secretary's details changed for A Watson and Company on 1 January 2010 (2 pages)
14 March 2011Annual return made up to 26 December 2010 no member list (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 February 2010Director's details changed for Margaret Blakeney on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Joan Isabella Lund on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for A Watson and Company on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Joan Isabella Lund on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Margaret Blakeney on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Kennedy on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 33 Devonshire Street Keighley West Yorks BD21 2BH on 3 February 2010 (1 page)
3 February 2010Director's details changed for Joan Isabella Lund on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 33 Devonshire Street Keighley West Yorks BD21 2BH on 3 February 2010 (1 page)
3 February 2010Director's details changed for John Kennedy on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for A Watson and Company on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Kennedy on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 33 Devonshire Street Keighley West Yorks BD21 2BH on 3 February 2010 (1 page)
3 February 2010Annual return made up to 26 December 2009 no member list (4 pages)
3 February 2010Secretary's details changed for A Watson and Company on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 December 2009 no member list (4 pages)
3 February 2010Director's details changed for Raymond Aldersley on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Raymond Aldersley on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Margaret Blakeney on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Raymond Aldersley on 1 October 2009 (2 pages)
24 February 2009Annual return made up to 26/12/08 (3 pages)
24 February 2009Annual return made up to 26/12/08 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2008Director appointed margaret blakeney (2 pages)
28 May 2008Appointment terminated director jean wightman (1 page)
28 May 2008Appointment terminated director jean wightman (1 page)
28 May 2008Appointment terminated director eric pearson (1 page)
28 May 2008Director appointed john kennedy (2 pages)
28 May 2008Appointment terminated director eric pearson (1 page)
28 May 2008Director appointed john kennedy (2 pages)
28 May 2008Director appointed margaret blakeney (2 pages)
17 April 2008Director appointed joan isabella lund (2 pages)
17 April 2008Director appointed joan isabella lund (2 pages)
9 April 2008Appointment terminate, director catherine kennedy logged form (1 page)
9 April 2008Appointment terminate, director catherine kennedy logged form (1 page)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Annual return made up to 26/12/07
  • 363(288) ‐ Director resigned
(5 pages)
9 April 2008Annual return made up to 26/12/07
  • 363(288) ‐ Director resigned
(5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Annual return made up to 26/12/06
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2007Annual return made up to 26/12/06
  • 363(288) ‐ Director resigned
(5 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 January 2006Annual return made up to 26/12/05 (5 pages)
30 January 2006Annual return made up to 26/12/05 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
20 January 2005Annual return made up to 26/12/04 (6 pages)
20 January 2005Annual return made up to 26/12/04 (6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 January 2004Annual return made up to 26/12/03 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 January 2004Annual return made up to 26/12/03 (6 pages)
24 January 2003Annual return made up to 26/12/02 (5 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Annual return made up to 26/12/02 (5 pages)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2003New director appointed (2 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 January 2002Annual return made up to 26/12/01 (4 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
9 January 2002Annual return made up to 26/12/01 (4 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Annual return made up to 26/12/00 (4 pages)
8 February 2001Annual return made up to 26/12/00 (4 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Annual return made up to 26/12/99 (4 pages)
20 January 2000Annual return made up to 26/12/99 (4 pages)
8 February 1999Annual return made up to 26/12/98 (6 pages)
8 February 1999Annual return made up to 26/12/98 (6 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 26/12/97
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 26/12/97
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 January 1996Annual return made up to 26/12/95 (6 pages)
12 January 1996Annual return made up to 26/12/95 (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
23 March 1964Incorporation (17 pages)
23 March 1964Incorporation (17 pages)