Established in 1995, Castle Container Services Ltd have registered office in Derby, Derbyshire, it's status is listed as "Active". There are 10 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMPSON, Martin | 08 March 2019 | - | 1 |
STAMPS, Richard Michael | 01 April 2015 | - | 1 |
BLAND, Graham Harry | 14 February 1997 | 20 July 1998 | 1 |
GEDRIM, Stewart Craig | 11 April 2008 | 04 June 2010 | 1 |
MUIRHEAD, Alister John | 04 April 2001 | 15 March 2019 | 1 |
RUMBLE, Joan | 27 July 1995 | 04 April 2001 | 1 |
RUMBLE, Peter | 27 July 1995 | 04 April 2001 | 1 |
WAKE, Robert | 18 June 2012 | 01 April 2015 | 1 |
WATERLAND, John | 04 June 2010 | 09 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAMPS, Richard Michael | 09 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 07 August 2019 | |
PSC05 - N/A | 06 June 2019 | |
MR01 - N/A | 05 April 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
MR04 - N/A | 12 March 2019 | |
MR04 - N/A | 12 March 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
AA - Annual Accounts | 20 February 2019 | |
MR01 - N/A | 13 February 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AP03 - Appointment of secretary | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 24 January 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363s - Annual Return | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
AUD - Auditor's letter of resignation | 13 April 2001 | |
225 - Change of Accounting Reference Date | 13 April 2001 | |
287 - Change in situation or address of Registered Office | 13 April 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 07 April 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 18 August 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 13 August 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 14 August 1998 | |
AA - Annual Accounts | 06 February 1998 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 16 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
363s - Annual Return | 11 August 1996 | |
287 - Change in situation or address of Registered Office | 27 November 1995 | |
395 - Particulars of a mortgage or charge | 15 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1995 | |
288 - N/A | 01 August 1995 | |
NEWINC - New incorporation documents | 27 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2019 | Outstanding |
N/A |
A registered charge | 11 February 2019 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 July 2012 | Fully Satisfied |
N/A |
Debenture | 04 April 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 September 1995 | Fully Satisfied |
N/A |