About

Registered Number: 01779206
Date of Incorporation: 19/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: 129a Middleton Boulevard, Wollaton, Nottingham, Nottinghamshire, NG8 1FW

 

Established in 1983, Castle Design & Construction Ltd are based in Nottingham, it's status is listed as "Active". We don't know the number of employees at the business. This company has 4 directors listed as Avison, Andrew, Avison, Carl Thomas, Hargreaves, Diane Wendy, Beckett, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Michael John N/A 21 August 1995 1
Secretary Name Appointed Resigned Total Appointments
AVISON, Andrew N/A 21 August 1995 1
AVISON, Carl Thomas 21 August 1995 16 August 2002 1
HARGREAVES, Diane Wendy 16 August 2002 19 November 2004 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 13 August 2019
PSC04 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 24 September 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 29 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
287 - Change in situation or address of Registered Office 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 08 August 2002
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 17 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 20 May 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 10 August 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 04 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 27 September 1996
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 26 September 1994
AUD - Auditor's letter of resignation 22 September 1994
AA - Annual Accounts 22 September 1994
AA - Annual Accounts 27 January 1994
287 - Change in situation or address of Registered Office 27 January 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 13 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
288 - N/A 21 September 1990
288 - N/A 21 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
287 - Change in situation or address of Registered Office 30 June 1988
363 - Annual Return 28 March 1987
AA - Annual Accounts 17 March 1987
288 - N/A 17 March 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2001 Outstanding

N/A

Deed of legal mortgage 26 November 2001 Fully Satisfied

N/A

Legal mortgage (own account) 25 May 2000 Fully Satisfied

N/A

Debenture 18 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.