Company NameCastle Support Services Plc
DirectorsJohn Rowland Davenport and Vanessa Lorraine Jackson
Company StatusActive
Company Number05351402
CategoryPublic Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NameCastle Acquisitions Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Rowland Davenport
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMrs Vanessa Lorraine Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month
RoleUk Tax Director & Head Of Holdings
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMichael Stuart Wilson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Crescent Grove
London
SW4 7AH
Director NameMr Richard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address24 Anhalt Road
London
SW11 4NX
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameMr Timothy Ian Barrett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Secretary NameMr Simon Grant Balem
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dowding Mills
Camp Hill
Birmingham
B12 0JJ
Director NameJohn Colin Keith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2010)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address791 Park Avenue
New York
Ny10021
Director NameMr Peter Johnson Alexander
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Dowding Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dowding Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 July 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dowding Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dowding Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Christian Powles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2022)
RoleHead Of Electro Mechanical Services Emea
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR

Contact

Websitedowdingandmills.com

Location

Registered AddressC/O Sulzer (Uk) Holdings Limited
Manor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

126.1m at £0.2Sulzer Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,670,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 July 2020Registered office address changed from C/O Dowding Mills Camp Hill Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 20 July 2020 (1 page)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Withdrawal of a person with significant control statement on 9 April 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
13 August 2019Appointment of Mr Christian Powles as a director on 1 August 2019 (2 pages)
12 August 2019Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (13 pages)
28 March 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page)
9 November 2017Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 9 November 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (16 pages)
23 May 2017Full accounts made up to 31 December 2016 (16 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Richard William Whiteley as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Richard William Whiteley as a director on 1 February 2017 (1 page)
11 August 2016Appointment of Mr Garth Jeffrey Bradwell as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Garth Jeffrey Bradwell as a director on 10 August 2016 (2 pages)
20 July 2016Termination of appointment of Peter Johnson Alexander as a director on 12 July 2016 (1 page)
20 July 2016Termination of appointment of Peter Johnson Alexander as a director on 12 July 2016 (1 page)
25 June 2016Full accounts made up to 31 December 2015 (17 pages)
25 June 2016Full accounts made up to 31 December 2015 (17 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 25,211,680
(4 pages)
5 February 2016Director's details changed for Mr Holger Hans-Jochen Ruckstuhl on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Peter Johnson Alexander on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Holger Hans-Jochen Ruckstuhl on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Richard William Whiteley on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Richard William Whiteley on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Peter Johnson Alexander on 5 February 2016 (2 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 25,211,680
(4 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 25,211,680
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 25,211,680
(5 pages)
5 February 2015Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page)
5 February 2015Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 25,211,680
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,211,680
(6 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,211,680
(6 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,211,680
(6 pages)
9 January 2014Section 519 (3 pages)
9 January 2014Section 519 (3 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (51 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (51 pages)
28 July 2010Appointment of Mr Peter Johnson Alexander as a director (2 pages)
28 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
28 July 2010Appointment of Mr Richard William Whiteley as a director (2 pages)
28 July 2010Appointment of Mr Richard William Whiteley as a director (2 pages)
28 July 2010Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director (2 pages)
28 July 2010Appointment of Mr Peter Johnson Alexander as a director (2 pages)
28 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
28 July 2010Termination of appointment of Tudor Davies as a director (1 page)
28 July 2010Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director (2 pages)
28 July 2010Termination of appointment of Tudor Davies as a director (1 page)
14 June 2010Termination of appointment of David Banks as a director (1 page)
14 June 2010Termination of appointment of Christopher Mills as a director (1 page)
14 June 2010Termination of appointment of Christopher Mills as a director (1 page)
14 June 2010Termination of appointment of John Keith as a director (1 page)
14 June 2010Termination of appointment of John Keith as a director (1 page)
14 June 2010Termination of appointment of David Banks as a director (1 page)
8 March 2010Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages)
8 March 2010Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages)
8 March 2010Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages)
21 December 2009Group of companies' accounts made up to 30 June 2009 (52 pages)
21 December 2009Group of companies' accounts made up to 30 June 2009 (52 pages)
3 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 February 2009Return made up to 03/02/09; bulk list available separately (7 pages)
20 February 2009Return made up to 03/02/09; bulk list available separately (7 pages)
9 February 2009Location of register of members (non legible) (1 page)
9 February 2009Location of register of members (non legible) (1 page)
31 January 2009Group of companies' accounts made up to 30 June 2008 (64 pages)
31 January 2009Group of companies' accounts made up to 30 June 2008 (64 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2008Appointment terminated director guy naggar (1 page)
1 August 2008Appointment terminated director guy naggar (1 page)
8 May 2008Memorandum and Articles of Association (75 pages)
8 May 2008Memorandum and Articles of Association (75 pages)
3 March 2008Return made up to 03/02/08; bulk list available separately (10 pages)
3 March 2008Return made up to 03/02/08; bulk list available separately (10 pages)
16 January 2008Group of companies' accounts made up to 30 June 2007 (42 pages)
16 January 2008Group of companies' accounts made up to 30 June 2007 (42 pages)
2 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (11 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (11 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007S-div conve 18/06/07 (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Ad 19/06/07--------- £ si [email protected]=23635950 £ ic 1575730/25211680 (6 pages)
27 June 2007Registered office changed on 27/06/07 from: dsg castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
27 June 2007Registered office changed on 27/06/07 from: dsg castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
27 June 2007S-div conve 18/06/07 (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Nc inc already adjusted 18/06/07 (1 page)
27 June 2007Nc inc already adjusted 18/06/07 (1 page)
27 June 2007Ad 19/06/07--------- £ si [email protected]=23635950 £ ic 1575730/25211680 (6 pages)
27 June 2007Statement of affairs (34 pages)
27 June 2007Director resigned (1 page)
27 June 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
27 June 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Statement of affairs (34 pages)
21 June 2007Return made up to 03/02/07; bulk list available separately (8 pages)
21 June 2007Return made up to 03/02/07; bulk list available separately (8 pages)
18 June 2007Company name changed castle acquisitions PLC\certificate issued on 18/06/07 (2 pages)
18 June 2007Company name changed castle acquisitions PLC\certificate issued on 18/06/07 (2 pages)
30 May 2007Particulars of contract relating to shares (4 pages)
30 May 2007Ad 22/04/05--------- £ si 157573@10 (3 pages)
30 May 2007Particulars of contract relating to shares (4 pages)
30 May 2007Ad 22/04/05--------- £ si 157573@10 (3 pages)
4 May 2007Group of companies' accounts made up to 30 September 2006 (19 pages)
4 May 2007Group of companies' accounts made up to 30 September 2006 (19 pages)
11 July 2006Return made up to 03/02/06; bulk list available separately (8 pages)
11 July 2006Return made up to 03/02/06; bulk list available separately (8 pages)
25 May 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
25 May 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
20 October 2005Initial accounts made up to 30 June 2005 (13 pages)
20 October 2005Initial accounts made up to 30 June 2005 (13 pages)
19 July 2005Location of register of members (non legible) (1 page)
19 July 2005Location of register of members (non legible) (1 page)
4 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
4 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
27 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2005Ad 07/04/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 April 2005Ad 07/04/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 April 2005Certificate of authorisation to commence business and borrow (1 page)
13 April 2005Certificate of authorisation to commence business and borrow (1 page)
1 March 2005New director appointed (4 pages)
1 March 2005New director appointed (4 pages)
3 February 2005Incorporation (89 pages)
3 February 2005Incorporation (89 pages)
13 May 2004Application to commence business (2 pages)
13 May 2004Application to commence business (2 pages)