About

Registered Number: 01359619
Date of Incorporation: 23/03/1978 (47 years ago)
Company Status: Active
Registered Address: Treatment Centre, Crompton Road, Ilkeston, Derbyshire, DE7 4BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.