About

Registered Number: 01002918
Date of Incorporation: 19/02/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: The Homestead, Salisbury Street, Barnsley, South Yorkshire, S75 2TH

 

Castle Portable Buildings (Barnsley) Ltd was founded on 19 February 1971 with its registered office in Barnsley, South Yorkshire. Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Evans, Terence, Jagger, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Terence N/A - 1
JAGGER, Brian N/A - 1

Filing History

Document Type Date
AC92 - N/A 16 June 2016
DS01 - Striking off application by a company 25 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 September 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 26 June 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 10 November 1999
363a - Annual Return 25 October 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 07 November 1994
AA - Annual Accounts 10 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
288 - N/A 11 February 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 07 June 1986
AA - Annual Accounts 12 July 1984
AA - Annual Accounts 28 June 1983
NEWINC - New incorporation documents 19 February 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1985 Fully Satisfied

N/A

Mortgage 29 October 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.