Company NameCastle Grange Technologies Limited
DirectorsMichael William Preece and Susan Anne Preece
Company StatusActive
Company Number05264421
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael William Preece
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address48 Castle Grange Skelton Green
Saltburn By Sea
Cleveland
TS12 2DN
Director NameMrs Susan Anne Preece
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Castle Grange
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2DN
Secretary NameMrs Susan Anne Preece
NationalityBritish
StatusCurrent
Appointed09 August 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Castle Grange Skelton Green
Saltburn By Sea
Cleveland
TS12 2DN
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecastlegrange.com
Telephone01642 777989
Telephone regionMiddlesbrough

Location

Registered Address48 Castle Grange
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2DN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

50 at £1Michael William Preece
50.00%
Ordinary
50 at £1Susan Anne Preece
50.00%
Ordinary

Financials

Year2014
Net Worth£70,512
Cash£60,663
Current Liabilities£197,557

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Director's details changed for Mrs Susan Anne Preece on 20 October 2019 (2 pages)
31 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
31 October 2019Director's details changed for Mr Michael William Preece on 20 October 2019 (2 pages)
31 October 2019Change of details for Mr Michael William Preece as a person with significant control on 6 April 2016 (2 pages)
31 October 2019Change of details for Mrs Susan Anne Preece as a person with significant control on 6 April 2016 (2 pages)
31 October 2019Secretary's details changed for Mrs Susan Anne Preece on 20 October 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 November 2011Registered office address changed from Unit 110 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Unit 110 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 24 November 2011 (1 page)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2009Director's details changed for Michael William Preece on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Michael William Preece on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Susan Anne Preece on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Susan Anne Preece on 27 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 November 2007Return made up to 20/10/07; full list of members (3 pages)
8 November 2007Return made up to 20/10/07; full list of members (3 pages)
17 September 2007Ad 17/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2007Ad 17/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
9 November 2006Location of debenture register (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Location of debenture register (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Incorporation (13 pages)
20 October 2004Registered office changed on 20/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (13 pages)
20 October 2004Registered office changed on 20/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)