Company NameCastellum (Summerbridge M C) Limited
Company StatusActive
Company Number11171221
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Phillip James Askin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(8 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Kings House Kings Court, 15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr Daniel John Mulqueen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(8 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Kings House Kings Court, 15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr Andrew Mallory Simpson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(8 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Kings House Kings Court, 15 High Street
Pateley Bridge
Harrogate
HG3 5AP
Director NameMr John Fisher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 North Park Road
Harrogate
North Yorkshire
HG1 5PG
Director NameMr David Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenson House Planet Place
George Stephenson Industrial Estate
Newcastle Upon Tyne
NE12 6RZ
Director NameMr Joshua John Fisher
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(2 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 North Park Road
Harrogate
HG1 5PG

Location

Registered Address15a Kings House Kings Court, 15 High Street
Pateley Bridge
Harrogate
HG3 5AP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHigh and Low Bishopside
WardPateley Bridge
Built Up AreaPateley Bridge

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

19 July 2019Delivered on: 31 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 July 2019Delivered on: 31 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land being land on the south-west side of oakridge, summerbridge, harrogate, HG34JJ as is registered at the land registry with title absolute.. Title number(s) NYK453729.
Outstanding
21 February 2018Delivered on: 24 February 2018
Persons entitled: Lochlan Real Estate Limited

Classification: A registered charge
Particulars: Land at birch wood, summerbridge, harrogate, north yorkshire.
Outstanding

Filing History

20 June 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
27 April 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
26 January 2022Change of details for Unite Construction Limited as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
10 June 2021Termination of appointment of David Nathan Wilson as a director on 4 June 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
2 October 2020Termination of appointment of Joshua John Fisher as a director on 2 October 2020 (1 page)
18 September 2020Termination of appointment of John Fisher as a director on 3 April 2020 (1 page)
9 June 2020Appointment of Mr Joshua John Fisher as a director on 5 June 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Registration of charge 111712210003, created on 19 July 2019 (37 pages)
31 July 2019Registration of charge 111712210002, created on 19 July 2019 (21 pages)
25 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 November 2018Director's details changed for Mr David Nathan Wilson on 6 November 2018 (2 pages)
22 October 2018Appointment of Mr Phillip James Askin as a director on 22 October 2018 (2 pages)
22 October 2018Appointment of Mr Andrew Mallory Simpson as a director on 22 October 2018 (2 pages)
22 October 2018Appointment of Mr Daniel John Mulqueen as a director on 22 October 2018 (2 pages)
22 October 2018Appointment of Mr David Nathan Wilson as a director on 22 October 2018 (2 pages)
26 February 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
24 February 2018Registration of charge 111712210001, created on 21 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)