BLUE CASTLE (2015) LIMITED

Register to unlock more data on OkredoRegister

BLUE CASTLE (2015) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09225721

Incorporation date

19/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Withambrook Park Industrial Estate, Grantham NG31 9STCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Registered office address changed from Warwick House Long Bennington Business Park Newark NG23 5JR to Unit 7 Withambrook Park Industrial Estate Grantham NG31 9st on 2023-02-02
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/08/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon19/04/2022
Change of details for Mrs Marie Harley as a person with significant control on 2020-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Termination of appointment of Andrew Simon Clarfield as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Darren Michael Harley as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Adam Johnson as a director on 2020-11-30
dot icon30/11/2020
Cessation of Andrew Simon Clarfield as a person with significant control on 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon17/01/2020
Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on 2020-01-17
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Cessation of David John Brighton as a person with significant control on 2019-02-08
dot icon11/02/2019
Termination of appointment of David John Brighton as a director on 2019-02-08
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon20/11/2018
Termination of appointment of Stuart Andrew Darke as a secretary on 2018-11-20
dot icon20/11/2018
Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as a secretary on 2018-11-20
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon07/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/03/2017
Satisfaction of charge 092257210002 in full
dot icon07/03/2017
Satisfaction of charge 092257210001 in full
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Termination of appointment of Billie-Anne Warriner as a secretary on 2016-03-07
dot icon23/03/2016
Appointment of Mr Stuart Andrew Darke as a secretary on 2016-03-07
dot icon10/02/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon05/10/2015
Appointment of Mrs Marie Harley as a director on 2015-01-05
dot icon21/04/2015
Termination of appointment of Dean Anderson as a director on 2014-12-04
dot icon18/11/2014
Termination of appointment of Daniel Mark Pegram as a director on 2014-10-29
dot icon18/11/2014
Appointment of David John Brighton as a director on 2014-10-29
dot icon18/11/2014
Appointment of Mr Andrew Simon Clarfield as a director on 2014-10-29
dot icon18/11/2014
Appointment of Dean Anderson as a director on 2014-10-29
dot icon03/11/2014
Registration of charge 092257210001, created on 2014-10-29
dot icon03/11/2014
Registration of charge 092257210002, created on 2014-10-29
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harley, Marie
Director
04/01/2015 - Present
16
Harley, Darren Michael
Director
29/11/2020 - Present
15
Johnson, Adam
Director
29/11/2020 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CASTLE (2015) LIMITED

BLUE CASTLE (2015) LIMITED is an(a) Dissolved company incorporated on 19/09/2014 with the registered office located at Unit 7 Withambrook Park Industrial Estate, Grantham NG31 9ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CASTLE (2015) LIMITED?

toggle

BLUE CASTLE (2015) LIMITED is currently Dissolved. It was registered on 19/09/2014 and dissolved on 27/06/2023.

Where is BLUE CASTLE (2015) LIMITED located?

toggle

BLUE CASTLE (2015) LIMITED is registered at Unit 7 Withambrook Park Industrial Estate, Grantham NG31 9ST.

What does BLUE CASTLE (2015) LIMITED do?

toggle

BLUE CASTLE (2015) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUE CASTLE (2015) LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.