Company NameCastell Computer And Systems Telecommunications Limited
DirectorStephen Peter Castell
Company StatusActive
Company Number01318049
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Stephen Peter Castell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Secretary NameMr David Stephen Maurice Castell
StatusCurrent
Appointed18 January 2013(35 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address20 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Director NameAnne Margaret Castell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 02 March 2008)
RoleSolicitor
Correspondence Address20 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Secretary NameAnne Margaret Castell
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 02 March 2008)
RoleCompany Director
Correspondence Address20 Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Secretary NameMr David Stephen Maurice Castell
NationalityBritish
StatusResigned
Appointed31 March 2008(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Whitmore Road
Harrow
Middlesex
HA1 4AQ

Contact

Websitecarlton-design.ltd.uk

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Stephen Peter Castell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,669,308
Cash£49,909
Current Liabilities£310,411

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

13 February 2017Delivered on: 13 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as flat 1234, new providence wharf, 1 fairmont avenue, london, E14 9QJ, and flat 114, ionian building, 45 narrow street, london, E14 8DX.
Outstanding
24 July 2012Delivered on: 2 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 August 2004Delivered on: 21 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1234 new providence wharf 1 fairmont avenue london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 May 2002Delivered on: 1 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 114 the ionian building,45 narrow street,limehouse,london E14 8DW. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 July 1989Delivered on: 2 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 101 sir thomas more court, wopping, london floating charge over the companies assets.
Outstanding
21 April 2002Delivered on: 25 April 2002
Satisfied on: 9 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call account and numbered 394992 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied

Filing History

12 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
13 February 2017Registration of charge 013180490007, created on 13 February 2017 (19 pages)
13 February 2017Registration of charge 013180490007, created on 13 February 2017 (19 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(4 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
4 February 2015Registration of charge 013180490006, created on 30 January 2015 (3 pages)
4 February 2015Registration of charge 013180490006, created on 30 January 2015 (3 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15,000
(4 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 15,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
30 April 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 30 April 2014 (1 page)
11 November 2013Secretary's details changed for Mr David Stephen Maurice Castell on 11 November 2013 (2 pages)
11 November 2013Secretary's details changed for Mr David Stephen Maurice Castell on 11 November 2013 (2 pages)
23 September 2013Annual return made up to 17 September 2013
Statement of capital on 2013-09-23
  • GBP 15,000
(4 pages)
23 September 2013Annual return made up to 17 September 2013
Statement of capital on 2013-09-23
  • GBP 15,000
(4 pages)
23 September 2013Appointment of Mr David Stephen Maurice Castell as a secretary (2 pages)
23 September 2013Appointment of Mr David Stephen Maurice Castell as a secretary (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 January 2013Termination of appointment of David Castell as a secretary (1 page)
17 January 2013Termination of appointment of David Castell as a secretary (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 September 2008Return made up to 17/09/08; full list of members (3 pages)
24 September 2008Return made up to 17/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 July 2008Secretary appointed mr david stephen maurice castell (1 page)
4 July 2008Secretary appointed mr david stephen maurice castell (1 page)
25 April 2008Appointment terminated secretary anne castell (1 page)
25 April 2008Appointment terminated secretary anne castell (1 page)
25 April 2008Appointment terminated director anne castell (1 page)
25 April 2008Appointment terminated director anne castell (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 August 2006Registered office changed on 30/08/06 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
30 August 2006Registered office changed on 30/08/06 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
11 August 2006Return made up to 10/08/06; full list of members (3 pages)
11 August 2006Return made up to 10/08/06; full list of members (3 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
27 August 2004Return made up to 10/08/04; full list of members (7 pages)
27 August 2004Return made up to 10/08/04; full list of members (7 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
17 August 2001Return made up to 10/08/01; full list of members (6 pages)
17 August 2001Return made up to 10/08/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 August 1998Return made up to 10/08/98; no change of members (4 pages)
24 August 1998Return made up to 10/08/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
2 September 1996Return made up to 10/08/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (15 pages)
2 September 1996Return made up to 10/08/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (15 pages)
19 September 1995Return made up to 10/08/95; no change of members (4 pages)
19 September 1995Return made up to 10/08/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 October 1994 (15 pages)
9 August 1995Full accounts made up to 31 October 1994 (15 pages)