About

Registered Number: 03729745
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 14 Crofton Drive, Lincoln, Lincolnshire, LN3 4NR

 

Established in 1999, Castlet Ltd has its registered office in Lincolnshire, it has a status of "Active". This organisation is registered for VAT in the UK. We do not know the number of employees at Castlet Ltd. Carr, Bryan, Field, Mark Edward, Carr, Margaret Anne, Cotterell, David Clifford, Field, Mark Edward, Hoe, Richard Philip, Kidals, Richard, Melton, Ian, Newton, Sadie, Tapscott, Christopher John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Bryan 28 April 1999 - 1
FIELD, Mark Edward 18 May 2020 - 1
COTTERELL, David Clifford 01 November 2012 25 April 2019 1
FIELD, Mark Edward 02 September 2002 19 October 2012 1
HOE, Richard Philip 29 April 2019 29 April 2020 1
KIDALS, Richard 28 April 1999 08 November 1999 1
MELTON, Ian 29 April 2019 28 July 2020 1
NEWTON, Sadie 30 September 2010 27 July 2012 1
TAPSCOTT, Christopher John 02 April 2012 19 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CARR, Margaret Anne 08 November 1999 09 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 March 2014
TM02 - Termination of appointment of secretary 11 December 2013
AA - Annual Accounts 22 October 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 01 April 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
395 - Particulars of a mortgage or charge 09 August 1999
395 - Particulars of a mortgage or charge 09 August 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
123 - Notice of increase in nominal capital 26 July 1999
225 - Change of Accounting Reference Date 17 June 1999
CERTNM - Change of name certificate 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 1999 Outstanding

N/A

Debenture 02 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.