Company NameCastle Tartan Limited
DirectorsMicheal John Wright and James Robert Wright
Company StatusActive
Company Number05708399
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Micheal John Wright
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(5 years, 2 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pit Lane
Tiptree
Essex
CO5 0EG
Director NameMr James Robert Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleGreenkeeper
Country of ResidenceEngland
Correspondence AddressSpringbank House 20 Spring Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8RP
Director NameJames Robert Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 2013)
RoleSports Turf Management
Country of ResidenceUnited Kingdom
Correspondence AddressWhyphil Church Lane
Little Tey
Colchester
CO6 1HX
Secretary NameMary Roberta Wright
NationalityBritish
StatusResigned
Appointed05 March 2006(2 weeks, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address1 Pit Lane, Maypole Road
Tiptree
Colchester
CO5 0EG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSpringbank House 20 Spring Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Robert Wright
100.00%
Ordinary

Financials

Year2014
Turnover£109,882
Gross Profit£60,252
Net Worth£14,243
Cash£403
Current Liabilities£5,715

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

27 April 2011Delivered on: 11 May 2011
Persons entitled: Clarence Holdings Limited

Classification: Mortgage
Secured details: £140,000.00 due or to become due from the company to the chargee.
Particulars: An assignment of rents relating to:. 20 ladbrooke road, great yarmouth, norfolk. 22 ladbrooke road, great yarmouth, norfolk. 24 ladbrooke road, great yarmouth, norfolk. (For details of further property charged, please refer to the MG01 document).
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
16 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
19 January 2018Registered office address changed from 1 Pit Lane Tiptree Essex CO5 0EG to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 19 January 2018 (1 page)
16 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
6 December 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
8 March 2015Appointment of Mr James Robert Wright as a director on 16 September 2014 (2 pages)
8 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(5 pages)
8 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(5 pages)
8 March 2015Appointment of Mr James Robert Wright as a director on 16 September 2014 (2 pages)
8 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Termination of appointment of James Wright as a director (1 page)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Termination of appointment of James Wright as a director (1 page)
9 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
2 April 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 28 February 2012 (9 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Mr Micheal John Wright on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Micheal John Wright on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2011Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011 (2 pages)
6 May 2011Appointment of Michael John Wright as a director (3 pages)
6 May 2011Appointment of Michael John Wright as a director (3 pages)
6 May 2011Registered office address changed from C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE on 6 May 2011 (2 pages)
25 February 2011Secretary's details changed for Mary Roberta Wright on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Mary Roberta Wright on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for James Robert Wright on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for James Robert Wright on 25 February 2011 (2 pages)
1 February 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
19 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for James Robert Wright on 19 February 2010 (2 pages)
19 February 2010Director's details changed for James Robert Wright on 19 February 2010 (2 pages)
5 May 2009Return made up to 14/02/09; full list of members (3 pages)
5 May 2009Return made up to 14/02/09; full list of members (3 pages)
27 February 2009Return made up to 14/02/08; full list of members (3 pages)
27 February 2009Return made up to 14/02/08; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 February 2009Return made up to 14/02/07; full list of members (3 pages)
26 February 2009Return made up to 14/02/07; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 January 2008Director's particulars changed (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
14 February 2006Incorporation (12 pages)
14 February 2006Incorporation (12 pages)