Company NameCastle Associates Limited
DirectorSimon Aaron Bull
Company StatusActive
Company Number01015126
CategoryPrivate Limited Company
Incorporation Date21 June 1971(52 years, 10 months ago)
Previous NameCustom Electronic Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Simon Aaron Bull
NationalityBritish
StatusCurrent
Appointed21 March 2006(34 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Group Salter Road
Eastfield
Scarborough
North Yorkshire
YO11 3UZ
Director NameMr Simon Aaron Bull
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(43 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCastle Group Salter Road
Eastfield
Scarborough
North Yorkshire
YO11 3UZ
Director NamePeter Robert Bull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleSales Director
Correspondence AddressWayside Gardens 39 Pickering Road
West Ayton
Scarborough
North Yorkshire
YO13 9JE
Director NameDr Brian Quartermain
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleNoise Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Knoll
Westbrook Drive
Chesterfield
Derbyshire
S40 3PS
Director NamePeter Charles Hudson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastle Group Salter Road
Eastfield
Scarborough
North Yorkshire
YO11 3UZ
Secretary NamePeter Charles Hudson
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnvil House Middle Lane
Hutton Buscel
Scarborough
N Yorkshire
YO13 9LP

Contact

Websitecastlegroup.co.uk
Telephone01723 584250
Telephone regionScarborough

Location

Registered AddressCastle Group Salter Road
Eastfield
Scarborough
North Yorkshire
YO11 3UZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

15k at £1Castle Group LTD
99.96%
Ordinary
5 at £1Mr K. Bulley
0.03%
Ordinary
1 at £1W.d. Gregg
0.01%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

25 March 1992Delivered on: 11 April 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc 395 reference M795C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1983Delivered on: 8 December 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1977Delivered on: 12 May 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102/102A north street, scarborough, north yorkshire.
Outstanding
5 May 1977Delivered on: 12 May 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 north street, scarborough, north yorkshire.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
5 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 15,000
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 15,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Termination of appointment of Peter Charles Hudson as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Peter Charles Hudson as a director on 31 December 2014 (1 page)
29 January 2015Appointment of Mr Simon Aaron Bull as a director on 1 January 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 15,000
(3 pages)
29 January 2015Appointment of Mr Simon Aaron Bull as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Simon Aaron Bull as a director on 1 January 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 15,000
(3 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 January 2014Secretary's details changed for Mr Simon Aaron Bull on 24 January 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 15,000
(3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 15,000
(3 pages)
24 January 2014Director's details changed for Peter Charles Hudson on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Peter Charles Hudson on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Mr Simon Aaron Bull on 24 January 2014 (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
6 January 2012Secretary's details changed for Simon Aaron Bull on 1 December 2011 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Simon Aaron Bull on 1 December 2011 (2 pages)
6 January 2012Secretary's details changed for Simon Aaron Bull on 1 December 2011 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
17 February 2010Director's details changed for Peter Charles Hudson on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 17 February 2010 (1 page)
17 February 2010Director's details changed for Peter Charles Hudson on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
20 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
29 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Full accounts made up to 30 June 2000 (5 pages)
15 February 2001Full accounts made up to 30 June 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 June 1999 (5 pages)
21 March 2000Full accounts made up to 30 June 1999 (5 pages)
13 January 2000Director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1999Full accounts made up to 30 June 1998 (7 pages)
10 March 1999Full accounts made up to 30 June 1998 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1995Auditor's resignation (4 pages)
21 April 1995Auditor's resignation (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)