Company NameStuart Castle Limited
DirectorDuncan Matthew Castle
Company StatusActive
Company Number01579413
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)
Previous NamePinksouth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDuncan Matthew Castle
NationalityBritish
StatusCurrent
Appointed10 March 1998(16 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleAccounts Manager
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Duncan Matthew Castle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Stuart Castle
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 1998)
RoleCompany Director
Correspondence Address9 Market Hill
Coggeshall
Colchester
Essex
CO6 1TS
Director NameMrs Ruth Cecilia Castle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1992(10 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 28 February 2021)
RoleManageress
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Ruth Cecilia Castle
NationalityEnglish
StatusResigned
Appointed13 January 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Market Hill
Coggeshall
Colchester
Essex
CO6 1TS

Contact

Websitewww.stuartcastle.com
Email address[email protected]
Telephone01987 650243
Telephone regionEbbsfleet

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1R.c. Castle
100.00%
Ordinary

Financials

Year2014
Turnover£6,650
Net Worth£1,905
Cash£5,782
Current Liabilities£94,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

9 October 1987Delivered on: 20 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, market hill, coggeshall, essex.
Outstanding
18 July 1984Delivered on: 27 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 market hill coggleshall colchester essex.
Outstanding
6 April 1984Delivered on: 6 April 1984
Persons entitled: The Governor & Company of the Bank of Scotland.

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 fixtures fixed plant and machinery.
Outstanding
28 March 1984Delivered on: 6 April 1984
Satisfied on: 29 March 1988
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9, market hill, coggeshall essex.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
22 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
21 February 2022Change of details for Duncan Matthew Castle as a person with significant control on 28 February 2021 (2 pages)
21 February 2022Cessation of Ruth Cecilia Castle as a person with significant control on 28 February 2021 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 June 2021Termination of appointment of Ruth Cecilia Castle as a director on 28 February 2021 (1 page)
12 March 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
21 January 2021Appointment of Mr Duncan Matthew Castle as a director on 21 January 2021 (2 pages)
26 June 2020Micro company accounts made up to 31 March 2019 (6 pages)
27 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
11 February 2020Change of details for Mrs Ruth Cecilia Castle as a person with significant control on 11 February 2020 (2 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 29 March 2019 (1 page)
10 December 2019Director's details changed for Mrs Ruth Cecilia Castle on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mrs Ruth Cecilia Castle on 9 December 2019 (2 pages)
9 December 2019Secretary's details changed for Duncan Matthew Castle on 9 December 2019 (1 page)
9 December 2019Change of details for Duncan Matthew Castle as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Previous accounting period extended from 30 January 2019 to 31 March 2019 (1 page)
9 December 2019Secretary's details changed for Duncan Matthew Castle on 9 December 2019 (1 page)
9 December 2019Registered office address changed from 32 Allen Road Rainham Essex RM13 9JX to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 December 2019 (1 page)
24 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Confirmation statement made on 31 January 2017 with updates (13 pages)
18 May 2017Confirmation statement made on 31 January 2017 with updates (13 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(14 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(14 pages)
5 January 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
19 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(14 pages)
19 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(14 pages)
22 September 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
22 September 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(14 pages)
13 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(14 pages)
19 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
11 April 2013Annual return made up to 31 January 2013 no member list (15 pages)
11 April 2013Annual return made up to 31 January 2013 no member list (15 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
29 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
29 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (13 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (13 pages)
5 January 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (13 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (13 pages)
22 September 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
22 September 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
10 February 2009Return made up to 31/01/09; no change of members (10 pages)
10 February 2009Return made up to 31/01/09; no change of members (10 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
28 April 2008Return made up to 13/01/08; no change of members (6 pages)
28 April 2008Return made up to 13/01/08; no change of members (6 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
16 February 2007Return made up to 13/01/07; full list of members (6 pages)
16 February 2007Return made up to 13/01/07; full list of members (6 pages)
6 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
6 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
30 March 2006Return made up to 13/01/06; full list of members (6 pages)
30 March 2006Return made up to 13/01/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
2 November 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
17 January 2004Return made up to 13/01/04; full list of members (6 pages)
17 January 2004Return made up to 13/01/04; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
29 November 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
3 February 2003Return made up to 13/01/03; full list of members (6 pages)
3 February 2003Return made up to 13/01/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
24 January 2002Return made up to 13/01/02; full list of members (6 pages)
24 January 2002Return made up to 13/01/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 January 2000 (13 pages)
8 December 2000Full accounts made up to 31 January 2000 (13 pages)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
16 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
21 January 1998Return made up to 13/01/98; full list of members (6 pages)
21 January 1998Return made up to 13/01/98; full list of members (6 pages)
3 December 1997Full group accounts made up to 31 January 1997 (11 pages)
3 December 1997Full group accounts made up to 31 January 1997 (11 pages)
16 January 1997Return made up to 13/01/97; no change of members (4 pages)
16 January 1997Return made up to 13/01/97; no change of members (4 pages)
28 November 1996Full group accounts made up to 31 January 1996 (10 pages)
28 November 1996Full group accounts made up to 31 January 1996 (10 pages)
23 January 1996Full group accounts made up to 31 January 1995 (11 pages)
23 January 1996Full group accounts made up to 31 January 1995 (11 pages)
18 January 1996Return made up to 13/01/96; no change of members (4 pages)
18 January 1996Return made up to 13/01/96; no change of members (4 pages)