Company NameCastle Edge Limited
Company StatusDissolved
Company Number03703771
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NamePowersport Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Dolores Newton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(3 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Walton Park
Pannal
Harrogate
HG3 1RJ
Director NameMr Robert Thomas Newton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(3 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Walton Park
Pannal
Harrogate
HG3 1RJ
Secretary NameMrs Anne Dolores Newton
NationalityBritish
StatusClosed
Appointed19 February 1999(3 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Walton Park
Pannal
Harrogate
HG3 1RJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecrimplevalley.co.uk

Location

Registered Address126 Walton Park Walton Park
Pannal
Harrogate
HG3 1RJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

1 at £1Dolores Newton
50.00%
Ordinary
1 at £1Robert T. Newton
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,073
Cash£370
Current Liabilities£242,632

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

18 December 2001Delivered on: 21 December 2001
Satisfied on: 3 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 November 2017Director's details changed for Mrs Anne Dolores Newton on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Robert Thomas Newton on 31 October 2017 (2 pages)
1 November 2017Change of details for Mrs Anne Dolores Newton as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Secretary's details changed for Mrs Anne Dolores Newton on 31 October 2017 (1 page)
1 November 2017Change of details for Mrs Anne Dolores Newton as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Change of details for Mr Robert Thomas Newton as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mrs Anne Dolores Newton on 31 October 2017 (2 pages)
1 November 2017Secretary's details changed for Mrs Anne Dolores Newton on 31 October 2017 (1 page)
1 November 2017Director's details changed for Mr Robert Thomas Newton on 31 October 2017 (2 pages)
1 November 2017Change of details for Mr Robert Thomas Newton as a person with significant control on 31 October 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
27 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
27 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
27 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
26 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
26 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
26 February 2015Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
19 February 2014Director's details changed for Mrs Anne Dolores Newton on 5 October 2013 (2 pages)
19 February 2014Secretary's details changed for Mrs Anne Dolores Newton on 5 September 2013 (1 page)
19 February 2014Director's details changed for Mrs Anne Dolores Newton on 5 October 2013 (2 pages)
19 February 2014Secretary's details changed for Mrs Anne Dolores Newton on 5 September 2013 (1 page)
19 February 2014Director's details changed for Mrs Anne Dolores Newton on 5 October 2013 (2 pages)
19 February 2014Secretary's details changed for Mrs Anne Dolores Newton on 5 September 2013 (1 page)
2 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Director's details changed for Mr Robert Thomas Newton on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Mr Robert Thomas Newton on 15 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Secretary's details changed for Anne Dolores Newton on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Robert Thomas Newton on 15 February 2011 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mrs Anne Dolores Newton on 15 February 2011 (3 pages)
15 February 2011Director's details changed for Robert Thomas Newton on 15 February 2011 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Anne Dolores Newton on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Anne Dolores Newton on 15 February 2011 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Registered office address changed from the Old School House Stainburn Otley West Yorkshire LS21 2LJ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from the Old School House Stainburn Otley West Yorkshire LS21 2LJ on 15 April 2010 (1 page)
8 March 2010Director's details changed for Anne Dolores Newton on 16 February 2010 (2 pages)
8 March 2010Director's details changed for Robert Thomas Newton on 16 February 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Robert Thomas Newton on 16 February 2010 (2 pages)
8 March 2010Director's details changed for Anne Dolores Newton on 16 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 January 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 January 2009 (6 pages)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 16/02/07; full list of members (7 pages)
1 March 2007Return made up to 16/02/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2006Return made up to 16/02/06; full list of members (7 pages)
15 May 2006Return made up to 16/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 August 2005Return made up to 16/02/05; full list of members (7 pages)
16 August 2005Return made up to 16/02/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2004Return made up to 16/02/04; full list of members (7 pages)
30 March 2004Return made up to 16/02/04; full list of members (7 pages)
6 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 March 2003Return made up to 16/02/03; full list of members (7 pages)
1 March 2003Return made up to 16/02/03; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 February 2002Return made up to 16/02/02; full list of members (6 pages)
25 February 2002Return made up to 16/02/02; full list of members (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 May 2001Accounts for a small company made up to 31 January 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 January 2000 (5 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
26 February 1999Company name changed powersport LTD\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed powersport LTD\certificate issued on 01/03/99 (2 pages)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)