About

Registered Number: 04977290
Date of Incorporation: 26/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 172 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HN

 

Founded in 2003, Castle Stanton Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". Young, Timothy Francis is listed as the only a director of the company. We do not know the number of employees at Castle Stanton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Timothy Francis 01 January 2009 18 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 December 2018
RESOLUTIONS - N/A 02 November 2018
SH06 - Notice of cancellation of shares 02 November 2018
SH03 - Return of purchase of own shares 02 November 2018
RESOLUTIONS - N/A 22 October 2018
SH06 - Notice of cancellation of shares 22 October 2018
SH03 - Return of purchase of own shares 22 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 30 November 2016
AUD - Auditor's letter of resignation 02 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 21 December 2015
SH06 - Notice of cancellation of shares 21 December 2015
SH03 - Return of purchase of own shares 21 December 2015
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 07 December 2015
SH01 - Return of Allotment of shares 07 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 14 November 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 July 2013
SH03 - Return of purchase of own shares 02 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 08 January 2012
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 09 November 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 29 December 2006
225 - Change of Accounting Reference Date 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 20 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 November 2007 Outstanding

N/A

Chattel mortgage 01 April 2005 Fully Satisfied

N/A

Debenture 01 April 2005 Fully Satisfied

N/A

Invoice finance agreement 01 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.