About

Registered Number: 01768454
Date of Incorporation: 09/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Grove House Grove Road, Chapeltown, Pudsey, LS28 7RZ,

 

Castlegrounds Ltd was founded on 09 November 1983 and has its registered office in Pudsey, it's status is listed as "Active". There are 2 directors listed as Hawley, Susan, Spooner, Katherine Barbara Clare for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOONER, Katherine Barbara Clare N/A 29 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HAWLEY, Susan 08 June 2005 15 November 2005 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 January 2020
CH01 - Change of particulars for director 06 January 2020
CH03 - Change of particulars for secretary 06 January 2020
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 14 January 2019
PSC02 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 24 January 2018
PSC01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 20 October 2017
MR01 - N/A 25 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 November 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 December 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 14 September 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 12 January 2010
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 12 January 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 November 2008
353a - Register of members in non-legible form 20 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363a - Annual Return 15 February 2007
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 21 November 2006
353a - Register of members in non-legible form 21 November 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 21 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
RESOLUTIONS - N/A 10 August 2005
AA - Annual Accounts 10 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
363a - Annual Return 27 January 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 17 September 2002
363a - Annual Return 16 January 2002
AA - Annual Accounts 17 September 2001
363a - Annual Return 04 April 2001
AA - Annual Accounts 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
AA - Annual Accounts 26 January 2000
363a - Annual Return 11 January 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 22 February 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 22 February 1999
353a - Register of members in non-legible form 22 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 13 January 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 27 February 1995
363s - Annual Return 30 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 02 March 1994
AA - Annual Accounts 03 March 1993
363a - Annual Return 03 March 1993
AA - Annual Accounts 28 February 1992
363a - Annual Return 11 February 1992
395 - Particulars of a mortgage or charge 28 November 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
395 - Particulars of a mortgage or charge 05 August 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 24 March 1987
363 - Annual Return 10 December 1986
MEM/ARTS - N/A 27 August 1984
MISC - Miscellaneous document 09 November 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

Legal charge 04 May 2011 Outstanding

N/A

Debenture 08 June 2005 Outstanding

N/A

Legal mortgage 08 November 1991 Fully Satisfied

N/A

Legal mortgage 22 July 1988 Fully Satisfied

N/A

Mortgage debenture 09 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.