Company NameCastledon Ltd
Company StatusActive
Company Number03384711
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameHirehow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven John Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Christopher Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Elizabeth Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Sarah Jane Nash
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Robert Myles Hamlin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(21 years, 10 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameSophie Jane Hair
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(22 years after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameAlexander James Johnson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(22 years after company formation)
Appointment Duration4 years, 10 months
RoleDirector And Sports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Secretary NameMr Keith Michael Ross
NationalityBritish
StatusResigned
Appointed03 July 1997(3 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameRichard James Johnson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Secretary NameMrs Sarah Jane Nash
StatusResigned
Appointed23 April 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMs Bernadette Clare Young
StatusResigned
Appointed28 August 2015(18 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecastledon.essex.sch.uk

Location

Registered AddressAviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

902.5k at £0.1I. Johnson
4.80%
Ordinary
902.5k at £0.1Richard James Johnson
4.80%
Ordinary
902.5k at £0.1Steven John Johnson
4.80%
Ordinary
900k at £0.1Abigail Johnson
4.79%
Ordinary
900k at £0.1Jane Johnson
4.79%
Ordinary
900k at £0.1Joanna Johnson
4.79%
Ordinary
5.8m at £0.1Cotillion Projects LTD
30.59%
Ordinary
4.5m at £0.1Ian Johnson & Richard Johnson & Steven Johnson
24.04%
Ordinary
3.1m at £0.1Mrs Elizabeth Johnson & Mr Christopher Johnson
16.60%
Ordinary

Financials

Year2014
Turnover£66,455,000
Gross Profit£18,251,000
Net Worth£55,574,000
Cash£25,149,000
Current Liabilities£7,793,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

17 November 1997Delivered on: 26 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to all or any of the financing documents.
Particulars: Assigns and agrees to assign its interest and benefit in and to the policies of christopher johnson policy number L0198116201 and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
Outstanding
4 July 1997Delivered on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
12 March 2020Satisfaction of charge 2 in full (1 page)
9 January 2020Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page)
19 November 2019Auditor's resignation (1 page)
12 November 2019Auditor's resignation (1 page)
25 June 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
14 June 2019Appointment of Sophie Jane Hair as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Alexander James Johnson as a director on 14 June 2019 (2 pages)
31 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
2 May 2019Appointment of Mr Robert Myles Hamlin as a director on 26 April 2019 (2 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
7 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,879,746.5
(6 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,879,746.5
(6 pages)
2 February 2016Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page)
21 October 2015Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
30 July 2015Auditor's resignation (2 pages)
30 July 2015Auditor's resignation (2 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,879,746.5
(7 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,879,746.5
(7 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,879,746.5
(7 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,879,746.5
(7 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
23 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
23 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
23 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
23 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
18 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
27 May 2009Return made up to 26/05/09; full list of members (6 pages)
27 May 2009Return made up to 26/05/09; full list of members (6 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
6 June 2008Return made up to 26/05/08; full list of members (6 pages)
6 June 2008Return made up to 26/05/08; full list of members (6 pages)
13 June 2007Return made up to 26/05/07; full list of members (4 pages)
13 June 2007Return made up to 26/05/07; full list of members (4 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
8 June 2006Return made up to 26/05/06; full list of members (4 pages)
8 June 2006Return made up to 26/05/06; full list of members (4 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
20 June 2005Return made up to 26/05/05; full list of members (4 pages)
20 June 2005Return made up to 26/05/05; full list of members (4 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
2 July 2004Return made up to 11/06/04; change of members (7 pages)
2 July 2004Return made up to 11/06/04; change of members (7 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
19 June 2003Return made up to 11/06/03; full list of members (9 pages)
19 June 2003Return made up to 11/06/03; full list of members (9 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
20 June 2002Return made up to 11/06/02; full list of members (9 pages)
20 June 2002Return made up to 11/06/02; full list of members (9 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
22 June 2001Return made up to 11/06/01; full list of members (9 pages)
22 June 2001Return made up to 11/06/01; full list of members (9 pages)
25 May 2001Full group accounts made up to 31 December 2000 (26 pages)
25 May 2001Full group accounts made up to 31 December 2000 (26 pages)
19 July 2000Return made up to 11/06/00; full list of members (9 pages)
19 July 2000Return made up to 11/06/00; full list of members (9 pages)
8 May 2000Full group accounts made up to 31 December 1999 (25 pages)
8 May 2000Full group accounts made up to 31 December 1999 (25 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
29 April 1999Full group accounts made up to 31 December 1998 (23 pages)
29 April 1999Full group accounts made up to 31 December 1998 (23 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
21 August 1998Statement of affairs (19 pages)
21 August 1998Statement of affairs (19 pages)
21 August 1998Ad 24/09/97--------- £ si [email protected] (2 pages)
21 August 1998Ad 24/09/97--------- £ si [email protected] (2 pages)
21 August 1998Ad 24/09/97--------- £ si [email protected] (2 pages)
21 August 1998Ad 24/09/97--------- £ si [email protected] (2 pages)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Full group accounts made up to 31 December 1997 (21 pages)
7 July 1998Return made up to 11/06/98; full list of members (6 pages)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Return made up to 11/06/98; full list of members (6 pages)
7 July 1998Full group accounts made up to 31 December 1997 (21 pages)
26 November 1997Particulars of mortgage/charge (7 pages)
26 November 1997Particulars of mortgage/charge (7 pages)
22 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 July 1997Nc inc already adjusted 03/07/97 (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 July 1997S-div 03/07/97 (1 page)
20 July 1997S-div 03/07/97 (1 page)
20 July 1997Nc inc already adjusted 03/07/97 (1 page)
8 July 1997Particulars of mortgage/charge (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Memorandum and Articles of Association (12 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Memorandum and Articles of Association (12 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
30 June 1997Company name changed hirehow LIMITED\certificate issued on 30/06/97 (2 pages)
30 June 1997Company name changed hirehow LIMITED\certificate issued on 30/06/97 (2 pages)
11 June 1997Incorporation (9 pages)
11 June 1997Incorporation (9 pages)