Company NameEnvirometrics Limited
DirectorSimon Aaron Bull
Company StatusActive
Company Number01674821
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 5 months ago)
Previous NamesFinancial Limited and Castle Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Aaron Bull
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(32 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Castle Group Limited Salter Road
Eastfield
Scarborough
YO11 3UZ
Director NamePeter Charles Hudson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAnvil House Middle Lane
Hutton Buscel
Scarborough
N Yorkshire
YO13 9LP
Director NamePeter Robert Bull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 08 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Acres Close
West Ayton
Scarborough
North Yorkshire
YO13 9LJ
Secretary NamePeter Robert Bull
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Acres Close
West Ayton
Scarborough
North Yorkshire
YO13 9LJ
Director NamePauline Jill Bull
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 West Acres Close
West Ayton
Scarborough
North Yorkshire
YO13 9LJ

Contact

Websitewww.castlegroup.co.uk/

Location

Registered AddressC/O Castle Group Limited Salter Road
Eastfield
Scarborough
YO11 3UZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Xobull Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£432,855
Cash£2,675
Current Liabilities£82,260

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

8 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 March 1992Delivered on: 11 April 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M12C. 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
8 February 1984Delivered on: 20 February 1984
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: Piece of land and buildings erected thereon or same part thereof forming part of the industrial estate of anglo continental cold store construction limited at cayton low road seamer nr scarborough north yorkshire.
Outstanding
10 June 1983Delivered on: 14 June 1983
Persons entitled: The Council of the County of North Yorkshire.

Classification: Legal charge
Secured details: £36,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that piece of land with the buildings erected thereon or on some part thereof forming part of the industrial estate of anglo continental cold store construction limited at clayton low road seamer nr scarborough north yorkshire.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 October 2016Registered office address changed from Castle Group Limited Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ to C/O Castle Group Limited Salter Road Eastfield Scarborough YO11 3UZ on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Castle Group Limited Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ to C/O Castle Group Limited Salter Road Eastfield Scarborough YO11 3UZ on 20 October 2016 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Registration of charge 016748210004, created on 8 January 2016 (26 pages)
15 January 2016Registration of charge 016748210004, created on 8 January 2016 (26 pages)
24 September 2015Termination of appointment of Pauline Jill Bull as a director on 8 December 2014 (1 page)
24 September 2015Termination of appointment of Peter Robert Bull as a director on 8 December 2014 (1 page)
24 September 2015Termination of appointment of Peter Robert Bull as a director on 8 December 2014 (1 page)
24 September 2015Termination of appointment of Peter Robert Bull as a secretary on 8 December 2014 (1 page)
24 September 2015Termination of appointment of Peter Robert Bull as a secretary on 8 December 2014 (1 page)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Termination of appointment of Pauline Jill Bull as a director on 8 December 2014 (1 page)
24 September 2015Appointment of Mr Simon Aaron Bull as a director on 8 December 2014 (2 pages)
24 September 2015Termination of appointment of Peter Robert Bull as a director on 8 December 2014 (1 page)
24 September 2015Termination of appointment of Peter Robert Bull as a secretary on 8 December 2014 (1 page)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Appointment of Mr Simon Aaron Bull as a director on 8 December 2014 (2 pages)
24 September 2015Appointment of Mr Simon Aaron Bull as a director on 8 December 2014 (2 pages)
24 September 2015Termination of appointment of Pauline Jill Bull as a director on 8 December 2014 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 October 2011Registered office address changed from Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ United Kingdom on 11 October 2011 (1 page)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 11 August 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 September 2010Director's details changed for Pauline Jill Bull on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Pauline Jill Bull on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Peter Robert Bull on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Robert Bull on 31 August 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 October 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2008Return made up to 31/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 September 2007Return made up to 31/08/07; no change of members (7 pages)
13 September 2007Return made up to 31/08/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 September 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 October 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 October 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
19 September 1997Return made up to 31/08/97; no change of members (4 pages)
19 September 1997Return made up to 31/08/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 September 1996Return made up to 31/08/96; no change of members (4 pages)
12 September 1996Return made up to 31/08/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 April 1995Auditor's resignation (4 pages)
21 April 1995Auditor's resignation (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)