Company NameCastles Buildings Limited
DirectorsDavid Evans and Amanda Evans
Company StatusActive
Company Number04836347
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr David Evans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleShed Erector
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMs Amanda Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameMrs Marion Evans
StatusCurrent
Appointed14 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameMarion Evans
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Homestead
Salisbury Street
Barnsley
South Yorkshire
S75 2TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01226 701333
Telephone regionBarnsley

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£340,443
Cash£229,352
Current Liabilities£200,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

9 June 2005Delivered on: 11 June 2005
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
9 June 2005Delivered on: 11 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 275 carlton road carlton industrial estate carlton barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

14 December 2020Appointment of Ms Amanda Evans as a director on 14 December 2020 (2 pages)
14 December 2020Appointment of Mrs Marion Evans as a secretary on 14 December 2020 (2 pages)
17 September 2020Director's details changed for Mr David Evans on 17 September 2020 (2 pages)
17 September 2020Change of details for Mr David Evans as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 April 2017Termination of appointment of Marion Evans as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Marion Evans as a secretary on 6 April 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Director's details changed for David Evans on 17 July 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for David Evans on 17 July 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-09
(1 page)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-09
(1 page)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Registered office changed on 14/05/2009 from maryland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
14 May 2009Registered office changed on 14/05/2009 from maryland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
11 February 2009Registered office changed on 11/02/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
11 February 2009Registered office changed on 11/02/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 17/07/08; full list of members (3 pages)
28 July 2008Return made up to 17/07/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 17/07/07; full list of members (2 pages)
31 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Return made up to 17/07/06; full list of members (2 pages)
25 August 2006Return made up to 17/07/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 17/07/04; full list of members (6 pages)
16 August 2004Return made up to 17/07/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
17 July 2003Incorporation (19 pages)
17 July 2003Incorporation (19 pages)