Company NameCastle Court (Hadleigh) Limited
Company StatusActive
Company Number02368745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 1989(35 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Robert John Blackery
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(15 years, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleLGV Haulier
Country of ResidenceEngland
Correspondence Address8 Estuary View
103-105 Castle Rd, Hadleigh
Benfleet
Essex
SS7 2AU
Director NameMrs Cheri Melvin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(25 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Michael John Blake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(25 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameMrs Cherilyn Patricia Melvin
StatusCurrent
Appointed25 September 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address9 Estuary View 103-105 Castle Road
Benfleet
SS7 2AU
Director NameMrs Evelyn Sanders
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1995)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address53 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameMr Gordon George Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence Address310 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMrs Evelyn Sanders
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameAnthony Ramon Nash
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2001)
RoleEngineer
Correspondence Address3 Catalina Avenue
Grays
Essex
RM16 6RE
Director NameKathryn Jane Walsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1996)
RoleDoctor Of Medicine
Correspondence Address8 Castle Court
Castle Lane
Hadleigh
Essex
SS7 2AE
Secretary NameAnne Edmeads
NationalityBritish
StatusResigned
Appointed08 March 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1996)
RoleSecretary
Correspondence Address7 Castle Court
Castle Lane
Hadleigh
Essex
SS7 2AE
Secretary NameAmanda Lesley Oven
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressFlat 8
Estuary View,Castle Road
Hadleigh
Essex
SS6 9RY
Director NameTimothy Misselbrook
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleEngineer
Correspondence Address10 Estuary View Castle Road
Benfleet
Essex
SS7 2AU
Secretary NameAnthony Ramon Nash
NationalityBritish
StatusResigned
Appointed24 July 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2001)
RoleConsultant
Correspondence Address3 Catalina Avenue
Grays
Essex
RM16 6RE
Director NameJuliet Samson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2005)
RoleBusiness Analyst
Correspondence Address1 Estuary View
Castle Road
Hadleigh Benfleet
Essex
SS7 2AU
Director NameJoanna Lucy Stokes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2002)
RoleInsurance
Correspondence Address3 Estuary View
Castle Road
Hadleigh
Essex
SS7 2AU
Secretary NameJoanna Lucy Stokes
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2002)
RoleInsurance
Correspondence Address3 Estuary View
Castle Road
Hadleigh
Essex
SS7 2AU
Director NameMrs Patricia Ann Blackery
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Estuary View
103-105 Castle Rd, Hadleigh
Benfleet
Essex
SS7 2AU
Secretary NameMrs Patricia Ann Blackery
NationalityBritish
StatusResigned
Appointed21 July 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Estuary View
103-105 Castle Rd, Hadleigh
Benfleet
Essex
SS7 2AU
Director NameTheresa June Franklin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2005)
RoleRetired
Correspondence Address5 Estuary View
103-105 Castle Road Hadleigh
Benfleet
Essex
SS7 2AU
Director NameMr David John Portwain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(15 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2014)
RolePhysics Teacher
Country of ResidenceEngland
Correspondence Address2 Estuary View
Castle Road
Hadleigh
Essex
SS7 2AU
Director NameMiss Elizabeth Jane Kimberley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2011)
RoleSalvation Army Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Estuary View
103-105 Castle Road
Benfleet
Essex
SS7 2AU
Secretary NameMiss Elizabeth Jane Kimberley
NationalityBritish
StatusResigned
Appointed24 November 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleSalvation Army Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Estuary View
103-105 Castle Road
Benfleet
Essex
SS7 2AU
Secretary NameDavid John Portwain
NationalityBritish
StatusResigned
Appointed30 June 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2014)
RoleCompany Director
Correspondence Address2 Estuary View Castle Road
Hadleigh
Essex
SS7 2AU
Director NameMrs Fiona Sommerville
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(25 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£8,395
Current Liabilities£8,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

8 June 2020Registered office address changed from David Crown Management Services Thames House 1528 London Road Leigh on Sea Essex SS9 2QQ to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 November 2018Appointment of Mrs Cherilyn Patricia Melvin as a secretary on 25 September 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
28 April 2016Annual return made up to 28 April 2016 no member list (4 pages)
28 April 2016Annual return made up to 28 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 5 April 2016 no member list (5 pages)
21 April 2016Annual return made up to 5 April 2016 no member list (5 pages)
20 April 2016Termination of appointment of Patricia Ann Blackery as a director on 24 November 2009 (1 page)
20 April 2016Termination of appointment of Patricia Ann Blackery as a director on 24 November 2009 (1 page)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
16 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
16 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
1 December 2014Appointment of Mr Michael Blake as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of David John Portwain as a secretary on 28 November 2014 (1 page)
1 December 2014Appointment of Mrs Cheri Melvin as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of David John Portwain as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of David John Portwain as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mrs Cheri Melvin as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mrs Cheri Melvin as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Michael Blake as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mrs Fiona Sommerville as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mrs Fiona Sommerville as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Michael Blake as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mrs Fiona Sommerville as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of David John Portwain as a secretary on 28 November 2014 (1 page)
29 April 2014Annual return made up to 5 April 2014 no member list (5 pages)
29 April 2014Annual return made up to 5 April 2014 no member list (5 pages)
29 April 2014Annual return made up to 5 April 2014 no member list (5 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 5 April 2013 no member list (5 pages)
23 May 2013Annual return made up to 5 April 2013 no member list (5 pages)
23 May 2013Annual return made up to 5 April 2013 no member list (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
18 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
18 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
27 October 2011Termination of appointment of Elizabeth Kimberley as a director (1 page)
27 October 2011Termination of appointment of Elizabeth Kimberley as a director (1 page)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 5 April 2011 no member list (6 pages)
6 April 2011Annual return made up to 5 April 2011 no member list (6 pages)
6 April 2011Annual return made up to 5 April 2011 no member list (6 pages)
12 July 2010Appointment of David John Portwain as a secretary (3 pages)
12 July 2010Termination of appointment of Elizabeth Kimberley as a secretary (2 pages)
12 July 2010Appointment of David John Portwain as a secretary (3 pages)
12 July 2010Termination of appointment of Elizabeth Kimberley as a secretary (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Miss Elizabeth Jane Kimberley on 5 April 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
29 April 2010Director's details changed for Miss Elizabeth Jane Kimberley on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Miss Elizabeth Jane Kimberley on 5 April 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Annual return made up to 05/04/09 (3 pages)
14 April 2009Annual return made up to 05/04/09 (3 pages)
24 November 2008Secretary appointed miss elizabeth jane kimberley (1 page)
24 November 2008Appointment terminated secretary patricia blackery (1 page)
24 November 2008Appointment terminated secretary patricia blackery (1 page)
24 November 2008Director appointed miss elizabeth jane kimberley (1 page)
24 November 2008Secretary appointed miss elizabeth jane kimberley (1 page)
24 November 2008Director appointed miss elizabeth jane kimberley (1 page)
29 August 2008Annual return made up to 05/04/08 (3 pages)
29 August 2008Annual return made up to 05/04/08 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Annual return made up to 05/04/07 (4 pages)
23 April 2007Annual return made up to 05/04/07 (4 pages)
10 August 2006Registered office changed on 10/08/06 from: clements house, 1279 london road, leigh on sea, essex SS9 2AD (1 page)
10 August 2006Registered office changed on 10/08/06 from: clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Annual return made up to 05/04/06 (2 pages)
11 April 2006Annual return made up to 05/04/06 (2 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Annual return made up to 05/04/04 (4 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Annual return made up to 05/04/04 (4 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
17 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 May 2003Annual return made up to 05/04/03 (4 pages)
2 May 2003Annual return made up to 05/04/03 (4 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002New secretary appointed;new director appointed (1 page)
10 October 2002New secretary appointed;new director appointed (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
24 May 2002Annual return made up to 05/04/02 (4 pages)
24 May 2002Annual return made up to 05/04/02 (4 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New director appointed (2 pages)
26 April 2001Annual return made up to 05/04/01 (3 pages)
26 April 2001Annual return made up to 05/04/01 (3 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 May 1999Annual return made up to 05/04/99 (4 pages)
20 May 1999Annual return made up to 05/04/99 (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (9 pages)
20 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
18 May 1998Annual return made up to 05/04/98 (4 pages)
18 May 1998Annual return made up to 05/04/98 (4 pages)
7 October 1997Registered office changed on 07/10/97 from: 5 nelson street, southend-on-sea, essex, S1 1EF (1 page)
7 October 1997Registered office changed on 07/10/97 from: 5 nelson street southend-on-sea essex S1 1EF (1 page)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
20 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 May 1997New secretary appointed (2 pages)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
29 November 1996Full accounts made up to 31 March 1996 (7 pages)
17 May 1996Annual return made up to 05/04/96 (4 pages)
17 May 1996Annual return made up to 05/04/96 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Annual return made up to 05/04/95 (4 pages)
4 July 1995Annual return made up to 05/04/95 (4 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995New secretary appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Secretary resigned;director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Secretary resigned;director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
5 April 1989Incorporation (19 pages)