Scarborough
YO11 3UZ
Director Name | Mr John Lee Trowsdale |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salter Road Eastfield Scarborough YO11 3UZ |
Director Name | Peter Robert Bull |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2005) |
Role | Sales Director |
Correspondence Address | Wayside Gardens 39 Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Director Name | Peter Charles Hudson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 13 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castle Group Ltd, Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ |
Secretary Name | Peter Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Group Ltd, Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ |
Director Name | Dr Brian Quartermain |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1999) |
Role | Noise Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Knoll Westbrook Drive Chesterfield Derbyshire S40 3PS |
Website | www.castlegroup.co.uk |
---|
Registered Address | 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 |
Year | 2013 |
---|---|
Net Worth | £77,231 |
Cash | £33,578 |
Current Liabilities | £207,162 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (5 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: 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 M794C 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 |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Envirometrics Limited as a person with significant control on 21 November 2016 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 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 Ltd, Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ to Salter Road Eastfield Scarborough YO11 3UZ on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Castle Group Ltd, Salter Road Scarborough Business Park Scarborough North Yorkshire YO11 3UZ to Salter Road Eastfield Scarborough YO11 3UZ on 20 October 2016 (1 page) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 January 2016 | Registration of charge 023881280002, created on 8 January 2016 (26 pages) |
15 January 2016 | Registration of charge 023881280002, created on 8 January 2016 (26 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 April 2015 | Second filing of TM02 previously delivered to Companies House
|
17 April 2015 | Second filing of TM01 previously delivered to Companies House
|
17 April 2015 | Second filing of TM02 previously delivered to Companies House
|
17 April 2015 | Second filing of TM01 previously delivered to Companies House
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Termination of appointment of Peter Charles Hudson as a secretary on 13 November 2013
|
19 March 2015 | Termination of appointment of Peter Charles Hudson as a secretary on 13 November 2013
|
19 March 2015 | Termination of appointment of Peter Charles Hudson as a director on 13 November 2013
|
19 March 2015 | Termination of appointment of Peter Charles Hudson as a director on 13 November 2013
|
19 June 2014 | Director's details changed for Mr Simon Aaron Bull on 19 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Peter Charles Hudson on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr John Lee Trowsdale on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Simon Aaron Bull on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Peter Charles Hudson on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Peter Charles Hudson on 19 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Peter Charles Hudson on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr John Lee Trowsdale on 19 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 March 2014 | Director's details changed for Lee John Trowsdale on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Lee John Trowsdale on 27 March 2014 (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 January 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 June 2012 | Director's details changed for Mr Simon Aaron Bull on 1 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Simon Aaron Bull on 1 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Mr Simon Aaron Bull on 1 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
3 June 2011 | Director's details changed for Simon Aaron Bull on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for Simon Aaron Bull on 1 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Simon Aaron Bull on 1 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Lee John Trowsdale on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Lee John Trowsdale on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (5 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) |
5 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (4 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 23/05/06; full list of members (4 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 23/05/06; full list of members (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 June 2005 | Return made up to 23/05/05; full list of members
|
12 June 2005 | Return made up to 23/05/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members
|
9 June 2004 | Return made up to 23/05/04; full list of members
|
22 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 July 2002 | Return made up to 23/05/02; full list of members
|
14 July 2002 | Return made up to 23/05/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 23/05/00; full list of members
|
9 June 2000 | Return made up to 23/05/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
9 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
9 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 March 1997 | Memorandum and Articles of Association (9 pages) |
24 March 1997 | Memorandum and Articles of Association (9 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
5 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 March 1996 | Ad 18/03/96--------- £ si 10@1=10 £ ic 8/18 (2 pages) |
24 March 1996 | Ad 18/03/96--------- £ si 10@1=10 £ ic 8/18 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 1000/2000 05/07/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 1000/2000 05/07/95 (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 May 1989 | Incorporation (15 pages) |
23 May 1989 | Incorporation (15 pages) |