About

Registered Number: 03084743
Date of Incorporation: 27/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Block D, Sinfin Lane Industrial Estate, Derby, Derbyshire, DE24 9GL

 

Castle Container Services Ltd was established in 1995, it's status at Companies House is "Active". There are 10 directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.