About

Registered Number: 05034368
Date of Incorporation: 04/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Castleside Industrial Estate, Consett, County Durham, DH8 8HF

 

Based in County Durham, Labone Castleside Ltd was setup in 2004. Currently we aren't aware of the number of employees at the the organisation. Young, Ruth Frances, Stiegler, Ann Blanche, Whittle, Dawn, Maiden, Andrew are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIEGLER, Ann Blanche 16 December 2008 - 1
WHITTLE, Dawn 21 July 2011 - 1
MAIDEN, Andrew 01 January 2006 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Ruth Frances 04 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 08 January 2019
MR04 - N/A 04 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 13 February 2017
MR01 - N/A 06 January 2017
MR04 - N/A 09 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 February 2016
MR04 - N/A 09 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 10 July 2012
AUD - Auditor's letter of resignation 10 July 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 15 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 20 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 12 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 07 March 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 11 February 2005
395 - Particulars of a mortgage or charge 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
225 - Change of Accounting Reference Date 19 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2017 Outstanding

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Fixed and floating charge 08 June 2007 Fully Satisfied

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.