BLUE CASTLE BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

BLUE CASTLE BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04591999

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, High Street, North Ferriby HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon25/02/2025
Final Gazette dissolved following liquidation
dot icon25/11/2024
Notice of move from Administration to Dissolution
dot icon31/07/2024
Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31
dot icon02/07/2024
Administrator's progress report
dot icon18/06/2024
Administrator's progress report
dot icon26/06/2023
Administrator's progress report
dot icon23/01/2023
Statement of affairs with form AM02SOA
dot icon23/01/2023
Statement of administrator's proposal
dot icon13/12/2022
Appointment of an administrator
dot icon13/12/2022
Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to Unit 5 Little Reed Street Hull HU2 8JL on 2022-12-13
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 2021-11-30 with no updates
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Registration of charge 045919990005, created on 2020-12-23
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Appointment of Mr Adam Johnson 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
Termination of appointment of Andrew Simon Clarfield 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 icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon24/07/2020
Registration of charge 045919990004, created on 2020-07-23
dot icon17/01/2020
Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on 2020-01-17
dot icon15/11/2019
Confirmation statement made on 2019-11-15 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 icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/11/2018
Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as a secretary on 2018-11-20
dot icon20/11/2018
Termination of appointment of Stuart Andrew Darke as a secretary on 2018-11-20
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon07/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/03/2017
Satisfaction of charge 045919990002 in full
dot icon07/03/2017
Satisfaction of charge 045919990001 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/11/2016
Registration of charge 045919990003, created on 2016-10-28
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 icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Appointment of Mrs Marie Harley as a director on 2015-01-05
dot icon15/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Dean Anderson as a director on 2014-12-15
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 045919990001, created on 2014-10-29
dot icon03/11/2014
Registration of charge 045919990002, created on 2014-10-29
dot icon02/06/2014
Director's details changed for Mr Daniel Mark Pegram on 2014-05-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Natalia Pegram as a director
dot icon04/12/2013
Director's details changed for Mr Daniel Mark Pegram on 2013-03-27
dot icon20/11/2013
Termination of appointment of Andrew Harrison as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Appointment of Ms Billie-Anne Warriner as a secretary
dot icon26/04/2013
Termination of appointment of Natalia Pegram as a secretary
dot icon05/01/2013
Registered office address changed from 52a Westgate Southwell Nottinghamshire NG25 0JX on 2013-01-05
dot icon30/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Daniel Mark Pegram on 2012-11-15
dot icon29/11/2012
Secretary's details changed for Natalia Katrina Pegram on 2012-11-15
dot icon29/11/2012
Director's details changed for Mrs Natalia Katrina Pegram on 2012-11-15
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Appointment of Andrew Dennis Harrison as a director
dot icon25/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon26/11/2010
Director's details changed for Daniel Mark Pegram on 2010-11-15
dot icon26/11/2010
Director's details changed for Natalia Katrina Pegram on 2010-11-15
dot icon26/11/2010
Secretary's details changed for Natalia Katrina Pegram on 2010-11-15
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon14/12/2009
Director's details changed for Natalia Katrina Pegram on 2009-11-14
dot icon14/12/2009
Director's details changed for Daniel Mark Pegram on 2009-11-14
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 15/11/08; full list of members
dot icon10/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon25/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon15/01/2008
Return made up to 15/11/07; full list of members
dot icon21/11/2007
Certificate of change of name
dot icon07/06/2007
Accounts for a dormant company made up to 2006-11-30
dot icon11/12/2006
Return made up to 15/11/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
dot icon08/04/2004
Director's particulars changed
dot icon08/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Return made up to 15/11/03; full list of members
dot icon25/03/2004
Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon25/03/2004
Location of debenture register (non legible)
dot icon25/03/2004
Location - directors interests register: non legible
dot icon25/03/2004
Location of register of members (non legible)
dot icon25/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned
dot icon15/11/2002
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 iconNext confirmation date
30/11/2022
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
05/01/2015 - Present
17
Harley, Darren Michael
Director
30/11/2020 - Present
15
Johnson, Adam
Director
30/11/2020 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BLUE CASTLE BUSINESS SERVICES LTD

BLUE CASTLE BUSINESS SERVICES LTD is an(a) Dissolved company incorporated on 15/11/2002 with the registered office located at Ferriby Hall, High Street, North Ferriby HU14 3JP. 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 BUSINESS SERVICES LTD?

toggle

BLUE CASTLE BUSINESS SERVICES LTD is currently Dissolved. It was registered on 15/11/2002 and dissolved on 25/02/2025.

Where is BLUE CASTLE BUSINESS SERVICES LTD located?

toggle

BLUE CASTLE BUSINESS SERVICES LTD is registered at Ferriby Hall, High Street, North Ferriby HU14 3JP.

What does BLUE CASTLE BUSINESS SERVICES LTD do?

toggle

BLUE CASTLE BUSINESS SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE CASTLE BUSINESS SERVICES LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved following liquidation.