Company NameCastle Group Limited
DirectorsSimon Aaron Bull and John Lee Trowsdale
Company StatusActive
Company Number02388128
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Aaron Bull
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSalter Road Eastfield
Scarborough
YO11 3UZ
Director NameMr John Lee Trowsdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalter Road Eastfield
Scarborough
YO11 3UZ
Director NamePeter Robert Bull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2005)
RoleSales Director
Correspondence AddressWayside Gardens 39 Pickering Road
West Ayton
Scarborough
North Yorkshire
YO13 9JE
Director NamePeter Charles Hudson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastle Group Ltd, Salter Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3UZ
Secretary NamePeter Charles Hudson
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Group Ltd, Salter Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3UZ
Director NameDr Brian Quartermain
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleNoise Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Knoll
Westbrook Drive
Chesterfield
Derbyshire
S40 3PS

Contact

Websitewww.castlegroup.co.uk

Location

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

Financials

Year2013
Net Worth£77,231
Cash£33,578
Current Liabilities£207,162

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month 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: 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

Filing History

29 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 May 2018Change of details for Envirometrics Limited as a person with significant control on 21 November 2016 (2 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (7 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 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 2016Registered 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 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28
(4 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 January 2016Registration of charge 023881280002, created on 8 January 2016 (26 pages)
15 January 2016Registration of charge 023881280002, created on 8 January 2016 (26 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 28
(4 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 28
(4 pages)
17 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for peter hudson
(4 pages)
17 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing for peter hudson
(4 pages)
17 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for peter hudson
(4 pages)
17 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing for peter hudson
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Termination of appointment of Peter Charles Hudson as a secretary on 13 November 2013
  • ANNOTATION Clarification a second filed TM02 was registered on 17/04/2015
(2 pages)
19 March 2015Termination of appointment of Peter Charles Hudson as a secretary on 13 November 2013
  • ANNOTATION Clarification a second filed TM02 was registered on 17/04/2015
(2 pages)
19 March 2015Termination of appointment of Peter Charles Hudson as a director on 13 November 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 17/04/2015
(2 pages)
19 March 2015Termination of appointment of Peter Charles Hudson as a director on 13 November 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 17/04/2015
(2 pages)
19 June 2014Director's details changed for Mr Simon Aaron Bull on 19 June 2014 (2 pages)
19 June 2014Secretary's details changed for Peter Charles Hudson on 19 June 2014 (1 page)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28
(5 pages)
19 June 2014Director's details changed for Mr John Lee Trowsdale on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Simon Aaron Bull on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Peter Charles Hudson on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Peter Charles Hudson on 19 June 2014 (2 pages)
19 June 2014Secretary's details changed for Peter Charles Hudson on 19 June 2014 (1 page)
19 June 2014Director's details changed for Mr John Lee Trowsdale on 19 June 2014 (2 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28
(5 pages)
27 March 2014Director's details changed for Lee John Trowsdale on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Lee John Trowsdale on 27 March 2014 (2 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 January 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 28
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 28
(4 pages)
4 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 June 2012Director's details changed for Mr Simon Aaron Bull on 1 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Simon Aaron Bull on 1 May 2012 (2 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Mr Simon Aaron Bull on 1 May 2012 (2 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
3 June 2011Director's details changed for Simon Aaron Bull on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for Simon Aaron Bull on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Simon Aaron Bull on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Lee John Trowsdale on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Lee John Trowsdale on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 July 2009Return made up to 23/05/09; full list of members (5 pages)
2 July 2009Return made up to 23/05/09; full list of members (5 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)
5 June 2008Return made up to 23/05/08; full list of members (6 pages)
5 June 2008Return made up to 23/05/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 May 2007Return made up to 23/05/07; full list of members (4 pages)
24 May 2007Return made up to 23/05/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 February 2007Registered office changed on 13/02/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
13 February 2007Registered office changed on 13/02/07 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 23/05/06; full list of members (4 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 23/05/06; full list of members (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
12 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 June 2003Return made up to 23/05/03; full list of members (8 pages)
9 June 2003Return made up to 23/05/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 July 2002Return made up to 23/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2002Return made up to 23/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 July 2001Return made up to 23/05/01; full list of members (7 pages)
5 July 2001Return made up to 23/05/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
9 July 1999Return made up to 23/05/99; full list of members (6 pages)
9 July 1999Return made up to 23/05/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 June 1998Return made up to 23/05/98; no change of members (4 pages)
11 June 1998Return made up to 23/05/98; no change of members (4 pages)
13 June 1997Return made up to 23/05/97; no change of members (4 pages)
13 June 1997Return made up to 23/05/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 March 1997Memorandum and Articles of Association (9 pages)
24 March 1997Memorandum and Articles of Association (9 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Return made up to 23/05/96; full list of members (6 pages)
5 June 1996Return made up to 23/05/96; full list of members (6 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)
24 March 1996Ad 18/03/96--------- £ si 10@1=10 £ ic 8/18 (2 pages)
24 March 1996Ad 18/03/96--------- £ si 10@1=10 £ ic 8/18 (2 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 1000/2000 05/07/95 (1 page)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1996£ nc 1000/2000 05/07/95 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
31 May 1995Return made up to 23/05/95; full list of members (6 pages)
31 May 1995Return made up to 23/05/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 May 1989Incorporation (15 pages)
23 May 1989Incorporation (15 pages)