Eastfield
Scarborough
YO11 3UZ
Director Name | Peter Charles Hudson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Anvil House Middle Lane Hutton Buscel Scarborough N Yorkshire YO13 9LP |
Director Name | Peter Robert Bull |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 08 December 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Acres Close West Ayton Scarborough North Yorkshire YO13 9LJ |
Secretary Name | Peter Robert Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Acres Close West Ayton Scarborough North Yorkshire YO13 9LJ |
Director Name | Pauline Jill Bull |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Acres Close West Ayton Scarborough North Yorkshire YO13 9LJ |
Website | www.castlegroup.co.uk/ |
---|
Registered Address | C/O Castle Group Limited Salter Road Eastfield Scarborough YO11 3UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Xobull Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £432,855 |
Cash | £2,675 |
Current Liabilities | £82,260 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
8 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 March 1992 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Registration of charge 016748210004, created on 8 January 2016 (26 pages) |
15 January 2016 | Registration of charge 016748210004, created on 8 January 2016 (26 pages) |
24 September 2015 | Termination of appointment of Pauline Jill Bull as a director on 8 December 2014 (1 page) |
24 September 2015 | Termination of appointment of Peter Robert Bull as a director on 8 December 2014 (1 page) |
24 September 2015 | Termination of appointment of Peter Robert Bull as a director on 8 December 2014 (1 page) |
24 September 2015 | Termination of appointment of Peter Robert Bull as a secretary on 8 December 2014 (1 page) |
24 September 2015 | Termination of appointment of Peter Robert Bull as a secretary on 8 December 2014 (1 page) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Pauline Jill Bull as a director on 8 December 2014 (1 page) |
24 September 2015 | Appointment of Mr Simon Aaron Bull as a director on 8 December 2014 (2 pages) |
24 September 2015 | Termination of appointment of Peter Robert Bull as a director on 8 December 2014 (1 page) |
24 September 2015 | Termination of appointment of Peter Robert Bull as a secretary on 8 December 2014 (1 page) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Appointment of Mr Simon Aaron Bull as a director on 8 December 2014 (2 pages) |
24 September 2015 | Appointment of Mr Simon Aaron Bull as a director on 8 December 2014 (2 pages) |
24 September 2015 | Termination of appointment of Pauline Jill Bull as a director on 8 December 2014 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 October 2011 | Registered office address changed from Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ United Kingdom on 11 October 2011 (1 page) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 11 August 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 September 2010 | Director's details changed for Pauline Jill Bull on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Pauline Jill Bull on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Peter Robert Bull on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Robert Bull on 31 August 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 October 2008 | Return made up to 31/08/08; no change of members
|
1 October 2008 | Return made up to 31/08/08; no change of members
|
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members
|
22 September 2006 | Return made up to 31/08/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members
|
15 September 2005 | Return made up to 31/08/05; full list of members
|
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
19 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members
|
11 September 1995 | Return made up to 31/08/95; full list of members
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
21 April 1995 | Auditor's resignation (4 pages) |
21 April 1995 | Auditor's resignation (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |