Company NameCastle Windows & Conservatories Limited
DirectorJames Nicholas Deakin
Company StatusActive - Proposal to Strike off
Company Number04367514
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr James Nicholas Deakin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address46 Gatesbridge Park
Finningley
Doncaster
DN9 3NY
Secretary NameMr Glyn Booth
NationalityBritish
StatusCurrent
Appointed01 June 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NamePaul Alexander Gray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleWindow Fitter
Correspondence Address34 Beech Grove
Warmsworth
Doncaster
South Yorkshire
DN4 9LY
Secretary NameMr James Nicholas Deakin
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address43 Hillside Drive
Doncaster
South Yorkshire
DN12 1PN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitecastleconservatories.co.uk

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1James Deakin
40.00%
Ordinary
4 at £1Paul Gray
40.00%
Ordinary
1 at £1Beverly Cork
10.00%
Ordinary
1 at £1Carmen Deakin
10.00%
Ordinary

Financials

Year2014
Net Worth£5,290
Cash£17,442
Current Liabilities£82,785

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

23 July 2007Delivered on: 28 July 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 April 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 29 November 2017 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 29 November 2017 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr James Nicholas Deakin on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr James Nicholas Deakin on 25 January 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 April 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
18 April 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(4 pages)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of James Deakin as a secretary (1 page)
29 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of James Deakin as a secretary (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 May 2009Return made up to 05/02/09; full list of members (4 pages)
20 May 2009Return made up to 05/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
25 February 2008Return made up to 05/02/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
17 May 2006Return made up to 05/02/06; full list of members (3 pages)
17 May 2006Return made up to 05/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 March 2005Return made up to 05/02/05; full list of members (8 pages)
4 March 2005Return made up to 05/02/05; full list of members (8 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 April 2004Return made up to 05/02/04; full list of members (7 pages)
27 April 2004Return made up to 05/02/04; full list of members (7 pages)
10 December 2003Ad 01/03/03--------- £ si 8@1=8 £ ic 1/9 (2 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 December 2003Ad 01/03/03--------- £ si 8@1=8 £ ic 1/9 (2 pages)
1 April 2003Return made up to 05/02/03; full list of members (7 pages)
1 April 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)