Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Ms Sarah Castleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2007(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Castleton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,443 |
Cash | £3,802 |
Current Liabilities | £409,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
7 October 2021 | Delivered on: 13 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as adam house ripon way and land on the west side of ripon road harrogate north yorkshire registered at hm land registry with title numbers NYK120911 and NYK456622. Outstanding |
---|---|
3 June 2019 | Delivered on: 3 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 23 grosvenor buildings, crescent road, harrogate. Outstanding |
15 October 2018 | Delivered on: 18 October 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as unit f and part adam house, ripon road industrial estate, ripon way, harrogate, HG1 2AU registered at hm land registry with title number NYK160890 and NYK181138. Outstanding |
14 April 2016 | Delivered on: 16 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 2C ripon way harrogate t/nos NYK188649 and NYK229791. Outstanding |
21 July 2014 | Delivered on: 22 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the west side of ripon road, harrogate. Hm land registry title number(s) NYK247973. Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 February 2008 | Delivered on: 1 March 2008 Satisfied on: 30 May 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as land on the west side of ripon new road harrogate t/n NYK247973, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 February 2008 | Delivered on: 16 February 2008 Satisfied on: 30 May 2015 Persons entitled: Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
8 January 2024 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
21 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
30 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
28 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
23 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
3 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
13 October 2021 | Registration of charge 064381790008, created on 7 October 2021 (6 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
3 April 2021 | Accounts for a small company made up to 31 December 2019 (6 pages) |
24 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
3 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 June 2019 | Registration of charge 064381790007, created on 3 June 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
18 October 2018 | Registration of charge 064381790006, created on 15 October 2018 (6 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
5 December 2017 | Notification of Castleton Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 April 2017 | Director's details changed for Mr Giles Castleton on 4 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Giles Castleton on 4 April 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 April 2016 | Registration of charge 064381790005, created on 14 April 2016 (8 pages) |
16 April 2016 | Registration of charge 064381790005, created on 14 April 2016 (8 pages) |
7 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Director's details changed for Mr Giles Castleton on 30 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Giles Castleton on 30 September 2015 (2 pages) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 May 2015 | Satisfaction of charge 2 in full (4 pages) |
30 May 2015 | Satisfaction of charge 2 in full (4 pages) |
30 May 2015 | Satisfaction of charge 1 in full (4 pages) |
30 May 2015 | Satisfaction of charge 1 in full (4 pages) |
22 April 2015 | Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Giles Castleton on 1 April 2015 (2 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
22 July 2014 | Registration of charge 064381790004, created on 21 July 2014 (6 pages) |
22 July 2014 | Registration of charge 064381790004, created on 21 July 2014 (6 pages) |
6 June 2014 | Registration of charge 064381790003 (26 pages) |
6 June 2014 | Registration of charge 064381790003 (26 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
1 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Giles Castleton on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Giles Castleton on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Giles Castleton on 7 September 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Ms Sarah Castleton on 10 June 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page) |
8 January 2008 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Incorporation (10 pages) |
27 November 2007 | Incorporation (10 pages) |