Company NameCastle Special Projects Llp
Company StatusActive
Company NumberOC367294
CategoryLimited Liability Partnership
Incorporation Date15 August 2011(12 years, 8 months ago)

Directors

LLP Designated Member NameMr John Plant Marsden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosegarth Whitley Road
Whitley
Dewsbury
West Yorkshire
WF12 0LZ
LLP Designated Member NameCastles Projects Limited (Corporation)
StatusCurrent
Appointed15 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressFirst Floor Station Hotel Conisbrough
Doncaster
South Yorkshire
DN12 3DD
LLP Designated Member NamePush Project Management Ltd (Corporation)
StatusCurrent
Appointed15 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressFirst Floor Station Hotel Conisbrough
Doncaster
South Yorkshire
DN12 3DD
LLP Designated Member NameMr Andrew Peter Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadway
Swinton
Mexborough
South Yorkshire
S64 8HF
LLP Designated Member NameMr Lee Anthony Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadway
Swinton
Mexborough
South Yorkshire
S64 8HF
LLP Designated Member NameCastles Special Projects Limited (Corporation)
StatusResigned
Appointed15 August 2011(same day as company formation)
Correspondence Address46 Broadway
Swinton
Mexborough
South Yorkshire
S64 8HF
LLP Member NameNewway Electrical Limited (Corporation)
StatusResigned
Appointed15 August 2011(same day as company formation)
Correspondence AddressNash House Pym Street
Leeds
West Yorkshire
LS10 1PG
LLP Designated Member NameSurvey Partners Ltd (Corporation)
StatusResigned
Appointed15 March 2015(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 March 2022)
Correspondence Address2 Carr Top Lane
Golcar
Huddersfield
HD7 4JB

Contact

Websitewww.castlesllp.co.uk/
Telephone0113 3201970
Telephone regionLeeds

Location

Registered AddressUnit 2 Grange Road Business Park
Grange Valley Road
Batley
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£30,526
Cash£359,921
Current Liabilities£413,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

6 October 2020Delivered on: 9 October 2020
Persons entitled: Moody Venture Capital LLP

Classification: A registered charge
Particulars: Site at dunwood homestead road disley stockport SK12 2JN.
Outstanding
6 October 2020Delivered on: 9 October 2020
Persons entitled: Moody Venture Capital LLP

Classification: A registered charge
Particulars: Site at dunwood homestead road disley stockport SK12 2JN by way of separate fixed charges: all the goodwill and uncalled capital of the company, present or future, and for more details please refer to the instrument.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at dunwood homestead road, disley, stockport, cheshire, SK12 2JN, as registered under titles CH258740 and CH466036 and a first fixed charge. For more details please refer to the instrument.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: Address: dunwood, homestead road, disley, stockport SK12 2JN. Freehold. Registered at the land registry under title number(s): CH258740. And. Address: land adjoining dunwood, homestead road, disley. Freehold. Registered at the land registry under title number(s): CH466036. 1ST charge.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Romaco Spv 2 Limited

Classification: A registered charge
Particulars: All that freehold property known as dunwood, homestead road, disley, stockport SK12 2JN (1ST charge). Title number: CH258740. And. All that freehold property known as land adjoining dunwood, homestead road, disley (1ST charge). Title number: CH466036.
Outstanding

Filing History

1 March 2021Satisfaction of charge OC3672940002 in full (1 page)
1 March 2021Satisfaction of charge OC3672940004 in full (1 page)
1 March 2021Satisfaction of charge OC3672940001 in full (1 page)
1 March 2021Satisfaction of charge OC3672940003 in full (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Registration of charge OC3672940006, created on 6 October 2020 (21 pages)
9 October 2020Registration of charge OC3672940005, created on 6 October 2020 (26 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 September 2019Member's details changed for Marsden & Marsden Ltd on 12 May 2016 (1 page)
16 September 2019Member's details changed for Survey Partners Ltd on 10 September 2019 (1 page)
20 August 2019Registration of charge OC3672940004, created on 19 August 2019 (22 pages)
20 August 2019Registration of charge OC3672940003, created on 19 August 2019 (23 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Registration of charge OC3672940002, created on 1 December 2017 (37 pages)
1 December 2017Registration of charge OC3672940001, created on 1 December 2017 (31 pages)
1 December 2017Registration of charge OC3672940001, created on 1 December 2017 (31 pages)
1 December 2017Registration of charge OC3672940002, created on 1 December 2017 (37 pages)
26 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Annual return made up to 15 August 2015 (4 pages)
28 August 2015Annual return made up to 15 August 2015 (4 pages)
16 April 2015Appointment of Survey Partners Ltd as a member on 15 March 2015 (2 pages)
16 April 2015Appointment of Survey Partners Ltd as a member on 15 March 2015 (2 pages)
13 October 2014Member's details changed for Marsden & Marsden Ltd on 1 October 2014 (1 page)
13 October 2014Member's details changed for Marsden & Marsden Ltd on 1 October 2014 (1 page)
13 October 2014Member's details changed for Mr John Plant Marsden on 1 October 2014 (2 pages)
13 October 2014Member's details changed for Mr John Plant Marsden on 1 October 2014 (2 pages)
13 October 2014Member's details changed for Mr John Plant Marsden on 1 October 2014 (2 pages)
13 October 2014Member's details changed for Marsden & Marsden Ltd on 1 October 2014 (1 page)
1 October 2014Annual return made up to 15 August 2014 (3 pages)
1 October 2014Annual return made up to 15 August 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
25 April 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Termination of appointment of Lee Johnson as a member (1 page)
14 February 2014Termination of appointment of Newway Electrical Limited as a member (1 page)
14 February 2014Appointment of Mr John Plant Marsden as a member (2 pages)
14 February 2014Termination of appointment of Newway Electrical Limited as a member (1 page)
14 February 2014Appointment of Mr John Plant Marsden as a member (2 pages)
14 February 2014Termination of appointment of Lee Johnson as a member (1 page)
14 February 2014Termination of appointment of Andrew Johnson as a member (1 page)
14 February 2014Termination of appointment of Andrew Johnson as a member (1 page)
2 November 2013Annual return made up to 15 August 2013 (4 pages)
2 November 2013Annual return made up to 15 August 2013 (4 pages)
26 February 2013Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 26 February 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
12 December 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 12 December 2012 (1 page)
12 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
12 December 2012Annual return made up to 15 August 2012 (4 pages)
12 December 2012Annual return made up to 15 August 2012 (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Incorporation of a limited liability partnership (9 pages)
15 August 2011Incorporation of a limited liability partnership (9 pages)