Company NameCastle Point Gas & Heating Co. Limited
DirectorsKeith Wells and Christopher Falkus
Company StatusActive
Company Number01765130
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Wells
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(22 years, 6 months after company formation)
Appointment Duration18 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address43 The Chase
Benfleet
Essex
SS7 3BS
Secretary NameMr Keith Wells
StatusCurrent
Appointed07 April 2017(33 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address21-25 Hart Road
Benfleet
SS7 3PB
Director NameMr Christopher Falkus
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(33 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-25 Hart Road
Benfleet
SS7 3PB
Director NameMrs Valerie Wells
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2000)
RoleSecretary
Correspondence AddressHillside Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LS
Director NameMr David Wells
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(6 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 07 April 2017)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressHillside Goldfinch Lane
Benfleet
Essex
SS7 3LS
Secretary NameMrs Valerie Wells
NationalityBritish
StatusResigned
Appointed20 September 1990(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressHillside Goldfinch Lane
Thundersley
Benfleet
Essex
SS7 3LS
Secretary NameMs Jacqueline Julie Martin
NationalityBritish
StatusResigned
Appointed31 July 2000(16 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2013)
RoleCompany Director
Correspondence Address51 Norfolk Avenue
Leigh On Sea
Essex
SS9 3HA
Director NameMichael Kevin Curham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Furtherwick Road
Canvey Island
Essex
SS8 7AL
Director NameGraham White
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(22 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2017)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Wick Lane
Wickford
Essex
SS11 8AR
Secretary NameMr David Wells
StatusResigned
Appointed29 January 2013(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressHillside
Goldfinch Lane, Thundersley
Benfleet
Essex
SS7 3LS

Contact

Websitewww.castlepointgasandelectric.co.uk
Telephone01268 755366
Telephone regionBasildon

Location

Registered Address21-25 Hart Road
Benfleet
SS7 3PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1D. Wells
100.00%
Ordinary

Financials

Year2014
Turnover£10,818,329
Net Worth£6,219,946
Cash£3,681,399
Current Liabilities£1,758,962

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months from now)

Charges

22 September 2006Delivered on: 26 September 2006
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: F/H property k/a 25 armstrong road manor trading estate benfleet essex.
Outstanding
22 September 2006Delivered on: 26 September 2006
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: F/H property k/a 31 armstrong road manor trading estate benfleet essex.
Outstanding
6 September 2006Delivered on: 13 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re castle point gas & heating co.limited business premium account, account number 20914932. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
25 March 1994Delivered on: 6 April 1994
Persons entitled: Barclays Bank PLC,

Classification: Deed of charge over credit balances.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and under the deposit account. The deposit account being held with barclays bank PLC, re;castle point gas and heating company limited business premiun account number 80120545.please see doc for further details,.
Outstanding
23 March 1994Delivered on: 31 March 1994
Persons entitled: General Surety & Guarantee Co Limited,

Classification: Deposit trust agreement,
Secured details: All moneys due or to become due from the company to general surety & guarantee co limited, supplememtal to the terms of a deed of general counter indemnity dated 16TH february 1994, and/or this charge,.
Particulars: The sum of £4,016 and interest accruing thereon standing to the credit of a deposit trust account with the royal bank of scotland PLC, po box 320, st ann street, manchester,.
Outstanding

Filing History

12 February 2021Full accounts made up to 31 January 2020 (20 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 January 2019 (20 pages)
2 November 2018Full accounts made up to 31 January 2018 (20 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 October 2017Termination of appointment of Graham White as a director on 1 October 2017 (1 page)
11 October 2017Cessation of David Wells as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Katherine Ward as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Cessation of David Wells as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Katherine Ward as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Graham White as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr Christopher Falkus as a director on 1 October 2017 (2 pages)
11 October 2017Notification of Keith Wells as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
11 October 2017Full accounts made up to 31 January 2017 (22 pages)
11 October 2017Notification of Rhiannan Falkus as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Christopher Falkus as a director on 1 October 2017 (2 pages)
11 October 2017Notification of Keith Wells as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Notification of Rhiannan Falkus as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
11 October 2017Full accounts made up to 31 January 2017 (22 pages)
7 April 2017Registered office address changed from Hillside Goldfinch Lane, Thundersley Benfleet Essex SS7 3LS to 21-25 Hart Road Benfleet SS7 3PB on 7 April 2017 (1 page)
7 April 2017Termination of appointment of David Wells as a secretary on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Keith Wells as a secretary on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of David Wells as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of David Wells as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of David Wells as a secretary on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Keith Wells as a secretary on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Hillside Goldfinch Lane, Thundersley Benfleet Essex SS7 3LS to 21-25 Hart Road Benfleet SS7 3PB on 7 April 2017 (1 page)
31 October 2016Full accounts made up to 31 January 2016 (22 pages)
31 October 2016Full accounts made up to 31 January 2016 (22 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2015Director's details changed for Keith Wells on 20 September 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Director's details changed for Keith Wells on 20 September 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
20 July 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
20 July 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
9 October 2014Termination of appointment of Michael Kevin Curham as a director on 1 August 2014 (1 page)
9 October 2014Termination of appointment of Michael Kevin Curham as a director on 1 August 2014 (1 page)
9 October 2014Termination of appointment of Michael Kevin Curham as a director on 1 August 2014 (1 page)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
4 September 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
4 September 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
1 October 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
1 October 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
29 January 2013Appointment of Mr David Wells as a secretary (1 page)
29 January 2013Termination of appointment of Jacqueline Martin as a secretary (1 page)
29 January 2013Termination of appointment of Jacqueline Martin as a secretary (1 page)
29 January 2013Appointment of Mr David Wells as a secretary (1 page)
27 September 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
27 September 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
15 September 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
15 September 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
18 October 2010Director's details changed for Keith Wells on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Michael Kevin Curham on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Graham White on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Keith Wells on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Michael Kevin Curham on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Jacqueline Julie Martin on 1 October 2009 (1 page)
18 October 2010Secretary's details changed for Jacqueline Julie Martin on 1 October 2009 (1 page)
18 October 2010Director's details changed for Michael Kevin Curham on 1 October 2009 (2 pages)
18 October 2010Director's details changed for David Wells on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Keith Wells on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Graham White on 1 October 2009 (2 pages)
18 October 2010Director's details changed for David Wells on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Jacqueline Julie Martin on 1 October 2009 (1 page)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Graham White on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for David Wells on 1 October 2009 (2 pages)
25 September 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
25 September 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 June 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
19 June 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
19 June 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
19 June 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
31 October 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
31 October 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
23 October 2007Return made up to 20/09/07; full list of members (3 pages)
23 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 March 2007Auditor's resignation (1 page)
2 March 2007Auditor's resignation (1 page)
5 December 2006Accounts made up to 31 January 2006 (14 pages)
5 December 2006Accounts made up to 31 January 2006 (14 pages)
27 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 December 2005Accounts made up to 31 January 2005 (15 pages)
2 December 2005Accounts made up to 31 January 2005 (15 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
6 October 2005Return made up to 20/09/05; full list of members (6 pages)
16 November 2004Accounts made up to 31 January 2004 (15 pages)
16 November 2004Accounts made up to 31 January 2004 (15 pages)
21 October 2004Return made up to 20/09/04; full list of members (6 pages)
21 October 2004Return made up to 20/09/04; full list of members (6 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
2 October 2003Return made up to 20/09/03; full list of members (6 pages)
2 October 2003Return made up to 20/09/03; full list of members (6 pages)
24 July 2003Accounts made up to 31 January 2003 (15 pages)
24 July 2003Accounts made up to 31 January 2003 (15 pages)
28 April 2003Accounts made up to 31 January 2002 (13 pages)
28 April 2003Accounts made up to 31 January 2002 (13 pages)
6 October 2002Return made up to 20/09/02; full list of members (6 pages)
6 October 2002Return made up to 20/09/02; full list of members (6 pages)
16 April 2002Accounts made up to 31 January 2001 (13 pages)
16 April 2002Accounts made up to 31 January 2001 (13 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
30 November 2000Accounts made up to 31 January 2000 (11 pages)
30 November 2000Accounts made up to 31 January 2000 (11 pages)
2 October 2000Return made up to 20/09/00; full list of members (6 pages)
2 October 2000Return made up to 20/09/00; full list of members (6 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned;director resigned (1 page)
3 December 1999Accounts made up to 31 January 1999 (12 pages)
3 December 1999Accounts made up to 31 January 1999 (12 pages)
18 October 1999Return made up to 20/09/99; no change of members (4 pages)
18 October 1999Return made up to 20/09/99; no change of members (4 pages)
21 January 1999Accounts made up to 31 January 1998 (12 pages)
21 January 1999Accounts made up to 31 January 1998 (12 pages)
23 November 1998Return made up to 20/09/98; full list of members (6 pages)
23 November 1998Return made up to 20/09/98; full list of members (6 pages)
14 November 1997Accounts made up to 31 January 1997 (12 pages)
14 November 1997Return made up to 20/09/97; no change of members (4 pages)
14 November 1997Return made up to 20/09/97; no change of members (4 pages)
14 November 1997Accounts made up to 31 January 1997 (12 pages)
25 January 1997Accounts made up to 31 January 1996 (14 pages)
25 January 1997Accounts made up to 31 January 1996 (14 pages)
27 October 1996Return made up to 20/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1996Return made up to 20/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1995Return made up to 20/09/95; full list of members (6 pages)
2 November 1995Accounts made up to 31 January 1995 (15 pages)
2 November 1995Return made up to 20/09/95; full list of members (6 pages)
2 November 1995Accounts made up to 31 January 1995 (15 pages)
6 April 1994Particulars of mortgage/charge (4 pages)
6 April 1994Particulars of mortgage/charge (4 pages)
31 March 1994Particulars of mortgage/charge (3 pages)
31 March 1994Particulars of mortgage/charge (3 pages)
27 October 1983Incorporation (19 pages)
27 October 1983Incorporation (19 pages)