Company NameCastle Growers Limited
DirectorGuy Andrew Young
Company StatusActive
Company Number00963042
CategoryPrivate Limited Company
Incorporation Date1 October 1969(54 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Andrew Young
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(22 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mill Road
Lode
Cambridgeshire
CB25 9EN
Director NameKevin John Aikens
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Colney Lane
Cringleford
Norwich
Norfolk
NR4 7RE
Director NameMrs Tania Patricia Aikens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressNewfound Lodge 7 Colney Lane
Cringleford
Norwich
Norfolk
NR4 7RE
Secretary NameMrs Tania Patricia Aikens
NationalityBritish
StatusResigned
Appointed18 April 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 1994)
RoleCompany Director
Correspondence AddressNewfound Lodge 7 Colney Lane
Cringleford
Norwich
Norfolk
NR4 7RE
Director NameMrs Margaret Mortimer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressPine View
Lower Street Salhouse
Norwich
Norfolk
NR13 6RH
Secretary NameMrs Margaret Mortimer
NationalityBritish
StatusResigned
Appointed17 August 1994(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPine View
Lower Street Salhouse
Norwich
Norfolk
NR13 6RH
Director NameMr Andrew Charles John Gordon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2001)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressHigh Trees
Westcott Street
Westcott
Surrey
RH4 3NY
Director NameMarie Josephine O'Riordan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1998)
RoleWine Trade
Correspondence Address47 Liddington New Road
Worplesdon
Guildford
Surrey
GU3 3AH
Secretary NameMr Andrew Charles John Gordon
NationalityBritish
StatusResigned
Appointed31 December 1997(28 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Westcott Street
Westcott
Surrey
RH4 3NY
Director NameRobin David Kinahan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleMaster Of Wine
Correspondence AddressMinton House
White Lovington, Bere Regis
Wareham
Dorset
BH20 7NF
Secretary NameSuzanne Howes
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressWarwick Lodge The Street
West Clandon
Guildford
Surrey
GU4 7TJ
Director NameMr James Robert Furze
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(29 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse
Ambridge Road
Coggeshall
Essex
CO6 1QT
Director NameDavid Sandys-Renton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(29 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address13 London Road
Saffron Walden
Essex
CB11 4ED
Secretary NameMr James Robert Furze
NationalityBritish
StatusResigned
Appointed01 September 2000(30 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse
Ambridge Road
Coggeshall
Essex
CO6 1QT

Contact

Telephone01638 552121
Telephone regionNewmarket

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3k at £1Guy Andrew Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,867
Cash£2,462
Current Liabilities£19,175

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

29 March 1989Delivered on: 3 April 1989
Satisfied on: 6 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
26 July 1983Delivered on: 2 August 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays Bank 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 including trade fixtures fixed plant and and machinery.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
25 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
25 August 2017Unaudited abridged accounts made up to 30 November 2016 (6 pages)
25 August 2017Unaudited abridged accounts made up to 30 November 2016 (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,000
(3 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,000
(3 pages)
25 September 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
25 September 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3,000
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3,000
(3 pages)
1 December 2014Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
1 December 2014Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
(3 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
(3 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 March 2013Director's details changed for Mr Guy Andrew Young on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Guy Andrew Young on 27 March 2013 (2 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2011Termination of appointment of James Furze as a secretary (1 page)
24 May 2011Termination of appointment of James Furze as a secretary (1 page)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
4 August 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
29 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 July 2010Registered office address changed from Thremhall Start Hill Bishops Stortford Hertfordshire CM22 7DT on 29 July 2010 (1 page)
29 July 2010Termination of appointment of James Furze as a director (1 page)
29 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of James Furze as a director (1 page)
29 July 2010Registered office address changed from Thremhall Start Hill Bishops Stortford Hertfordshire CM22 7DT on 29 July 2010 (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
20 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 May 2008Return made up to 18/04/08; full list of members (3 pages)
12 May 2008Return made up to 18/04/08; full list of members (3 pages)
24 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 July 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 June 2005Return made up to 18/04/05; full list of members (2 pages)
2 June 2005Return made up to 18/04/05; full list of members (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
20 May 2002Return made up to 18/04/02; full list of members (7 pages)
20 May 2002Return made up to 18/04/02; full list of members (7 pages)
30 January 2002Registered office changed on 30/01/02 from: 11 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
30 January 2002Registered office changed on 30/01/02 from: 11 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
23 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
23 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
15 May 2001Return made up to 18/04/01; full list of members (7 pages)
15 May 2001Return made up to 18/04/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 August 2000 (14 pages)
25 January 2001Full accounts made up to 31 August 2000 (14 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 31 August 1999 (11 pages)
29 December 1999Full accounts made up to 31 August 1999 (11 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Return made up to 18/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1999Return made up to 18/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999New secretary appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
15 June 1999New secretary appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
29 December 1998Full accounts made up to 30 September 1998 (13 pages)
29 December 1998Full accounts made up to 30 September 1998 (13 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 April 1998Return made up to 18/04/98; no change of members (4 pages)
30 April 1998Return made up to 18/04/98; no change of members (4 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 2 church lane eaton norwich norfolk NR4 6NR (1 page)
22 January 1998Registered office changed on 22/01/98 from: 2 church lane eaton norwich norfolk NR4 6NR (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998Secretary resigned;director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 May 1997Director resigned (1 page)
28 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 May 1996Return made up to 18/04/96; full list of members (8 pages)
22 May 1996Return made up to 18/04/96; full list of members (8 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1996Ad 25/09/90--------- £ si 2994@1 (2 pages)
13 May 1996Nc inc already adjusted 25/09/90 (1 page)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1996Nc inc already adjusted 25/09/90 (1 page)
13 May 1996Ad 25/09/90--------- £ si 2994@1 (2 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
5 May 1995Return made up to 18/04/95; full list of members (6 pages)
5 May 1995Return made up to 18/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
28 June 1990Director resigned (2 pages)
28 June 1990Director resigned (2 pages)
27 April 1990New director appointed (2 pages)
27 April 1990New director appointed (2 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
23 March 1989Return made up to 21/02/89; full list of members (4 pages)
23 March 1989Return made up to 21/02/89; full list of members (4 pages)
17 May 1988Return made up to 22/03/88; full list of members (4 pages)
17 May 1988Return made up to 22/03/88; full list of members (4 pages)
2 August 1983Particulars of mortgage/charge (3 pages)
2 August 1983Particulars of mortgage/charge (3 pages)
22 October 1976Alter mem and arts (15 pages)
22 October 1976Alter mem and arts (15 pages)
1 October 1969Certificate of incorporation (1 page)
1 October 1969Certificate of incorporation (1 page)