Castle Waste Services Ltd was registered on 23 March 1978 and are based in Ilkeston in Derbyshire, it has a status of "Active". This company has 4 directors. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMPHRISS, David Roy | 01 July 2013 | - | 1 |
COWLEY, Stephen Robert | 01 October 2004 | 21 July 2006 | 1 |
SWIFT, Maurice Alan | N/A | 01 November 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Andrew Marc | 29 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 27 June 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AA - Annual Accounts | 16 March 2017 | |
MR01 - N/A | 06 September 2016 | |
MR01 - N/A | 06 September 2016 | |
MR04 - N/A | 20 July 2016 | |
MR04 - N/A | 20 July 2016 | |
MR01 - N/A | 15 July 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 October 2015 | |
AP03 - Appointment of secretary | 30 September 2015 | |
TM02 - Termination of appointment of secretary | 30 September 2015 | |
AP01 - Appointment of director | 30 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 24 June 2015 | |
RESOLUTIONS - N/A | 09 June 2015 | |
CC04 - Statement of companies objects | 09 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 08 January 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 16 July 2013 | |
CH01 - Change of particulars for director | 16 July 2013 | |
CH01 - Change of particulars for director | 16 July 2013 | |
CH03 - Change of particulars for secretary | 16 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
CH03 - Change of particulars for secretary | 15 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
RP04 - N/A | 01 August 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AP01 - Appointment of director | 10 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 January 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
363a - Annual Return | 02 July 2009 | |
353 - Register of members | 03 April 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 25 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
363a - Annual Return | 15 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
AA - Annual Accounts | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
363a - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 09 March 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363a - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363a - Annual Return | 12 July 2002 | |
AUD - Auditor's letter of resignation | 02 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2001 | |
363s - Annual Return | 19 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2001 | |
AA - Annual Accounts | 09 February 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 22 November 1999 | |
CERTNM - Change of name certificate | 29 October 1999 | |
395 - Particulars of a mortgage or charge | 03 September 1999 | |
363a - Annual Return | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 January 1999 | |
225 - Change of Accounting Reference Date | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
363s - Annual Return | 01 July 1998 | |
287 - Change in situation or address of Registered Office | 18 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
353 - Register of members | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
AUD - Auditor's letter of resignation | 12 March 1998 | |
395 - Particulars of a mortgage or charge | 11 March 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 March 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 March 1998 | |
RESOLUTIONS - N/A | 05 March 1998 | |
395 - Particulars of a mortgage or charge | 04 March 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 04 July 1996 | |
363s - Annual Return | 04 July 1996 | |
288 - N/A | 04 July 1996 | |
287 - Change in situation or address of Registered Office | 26 May 1996 | |
AA - Annual Accounts | 02 February 1996 | |
395 - Particulars of a mortgage or charge | 01 November 1995 | |
AA - Annual Accounts | 03 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1994 | |
363a - Annual Return | 24 August 1994 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 10 August 1993 | |
363a - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 09 October 1992 | |
RESOLUTIONS - N/A | 08 October 1992 | |
288 - N/A | 07 October 1992 | |
395 - Particulars of a mortgage or charge | 24 September 1992 | |
AA - Annual Accounts | 17 July 1992 | |
395 - Particulars of a mortgage or charge | 14 April 1992 | |
AA - Annual Accounts | 08 July 1991 | |
363a - Annual Return | 08 July 1991 | |
363 - Annual Return | 29 October 1990 | |
AA - Annual Accounts | 21 March 1990 | |
363 - Annual Return | 19 January 1990 | |
395 - Particulars of a mortgage or charge | 19 June 1989 | |
AA - Annual Accounts | 03 March 1989 | |
363 - Annual Return | 03 March 1989 | |
363 - Annual Return | 29 June 1988 | |
AA - Annual Accounts | 29 June 1988 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
AA - Annual Accounts | 16 May 1986 | |
363 - Annual Return | 16 May 1986 | |
NEWINC - New incorporation documents | 23 March 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 30 August 2016 | Outstanding |
N/A |
A registered charge | 14 July 2016 | Outstanding |
N/A |
Book debts debenture | 05 August 2004 | Fully Satisfied |
N/A |
Fixed & qualifying floating charge | 05 August 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 31 August 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 27 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 13 October 1995 | Fully Satisfied |
N/A |
Debenture | 15 September 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 10 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 1989 | Fully Satisfied |
N/A |