CASTLE CONTAINER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASTLE CONTAINER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084743

Incorporation date

27/07/1995

Size

Small

Contacts

Registered address

Registered address

Block D, Sinfin Lane Industrial Estate, Derby, Derbyshire DE24 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1995)
dot icon23/01/2026
Accounts for a small company made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon21/01/2025
Accounts for a small company made up to 2024-05-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon16/01/2024
Accounts for a small company made up to 2023-05-31
dot icon18/12/2023
Appointment of Mr George Wilkinson as a director on 2023-12-18
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon12/01/2023
Accounts for a small company made up to 2022-05-31
dot icon16/11/2022
Appointment of Mr Thomas Martin Mcgrath as a director on 2022-11-06
dot icon16/11/2022
Termination of appointment of Martin Hampson as a director on 2022-11-06
dot icon20/10/2022
Change of details for Stamps Holdings Ltd as a person with significant control on 2022-10-19
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon26/11/2021
Accounts for a small company made up to 2021-05-31
dot icon05/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon04/01/2021
Change of details for Stamps Holdings Ltd as a person with significant control on 2020-12-18
dot icon04/01/2021
Director's details changed for Mr Richard Michael Stamps on 2020-12-18
dot icon24/11/2020
Accounts for a small company made up to 2020-05-31
dot icon05/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon06/06/2019
Change of details for Ramshorn Ltd as a person with significant control on 2019-03-15
dot icon05/04/2019
Registration of charge 030847430005, created on 2019-04-05
dot icon18/03/2019
Termination of appointment of Alister John Muirhead as a director on 2019-03-15
dot icon12/03/2019
Satisfaction of charge 3 in full
dot icon12/03/2019
Satisfaction of charge 030847430004 in full
dot icon08/03/2019
Appointment of Mr Martin Hampson as a director on 2019-03-08
dot icon20/02/2019
Accounts for a small company made up to 2018-05-31
dot icon13/02/2019
Registration of charge 030847430004, created on 2019-02-11
dot icon06/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/02/2018
Accounts for a small company made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon02/03/2016
Accounts for a small company made up to 2015-05-31
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Richard Michael Stamps as a director on 2015-04-01
dot icon07/04/2015
Termination of appointment of Robert Wake as a director on 2015-04-01
dot icon03/02/2015
Accounts for a small company made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon12/02/2014
Accounts for a small company made up to 2013-05-31
dot icon13/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/02/2013
Accounts for a small company made up to 2012-05-31
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2012
Termination of appointment of John Waterland as a director
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon22/06/2012
Appointment of Mr Robert Wake as a director
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon24/01/2012
Appointment of Mr Richard Michael Stamps as a secretary
dot icon24/01/2012
Termination of appointment of Robert Wake as a secretary
dot icon24/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-05-31
dot icon04/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon14/06/2010
Appointment of Mr. John Waterland as a director
dot icon14/06/2010
Termination of appointment of Stewart Gedrim as a director
dot icon24/02/2010
Accounts for a small company made up to 2009-05-31
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-05-31
dot icon18/08/2008
Return made up to 27/07/08; no change of members
dot icon15/04/2008
Appointment terminated director brian husselbee
dot icon15/04/2008
Director appointed stewart craig gedrim
dot icon01/04/2008
Accounts for a small company made up to 2007-05-31
dot icon14/08/2007
Return made up to 27/07/07; no change of members
dot icon12/02/2007
Accounts for a small company made up to 2006-05-31
dot icon07/08/2006
Return made up to 27/07/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-05-31
dot icon12/08/2005
Return made up to 27/07/05; full list of members
dot icon06/01/2005
Accounts for a small company made up to 2004-05-31
dot icon09/08/2004
Return made up to 27/07/04; full list of members
dot icon05/02/2004
Accounts for a medium company made up to 2003-05-31
dot icon09/08/2003
Return made up to 27/07/03; full list of members
dot icon02/12/2002
Accounts for a medium company made up to 2002-05-31
dot icon02/08/2002
Return made up to 27/07/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2001-05-31
dot icon09/08/2001
Return made up to 27/07/01; full list of members
dot icon23/04/2001
New secretary appointed
dot icon13/04/2001
Auditor's resignation
dot icon13/04/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon13/04/2001
Registered office changed on 13/04/01 from: unit 3 sheepbridge centre sheepbridge lane chesterfield derbyshire S41 9RX
dot icon13/04/2001
Declaration of assistance for shares acquisition
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Secretary resigned;director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Accounts for a small company made up to 2000-09-30
dot icon18/08/2000
Return made up to 27/07/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-09-30
dot icon13/08/1999
Return made up to 27/07/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-09-30
dot icon21/08/1998
Return made up to 27/07/98; no change of members
dot icon14/08/1998
Director resigned
dot icon06/02/1998
Accounts for a small company made up to 1997-09-30
dot icon14/08/1997
Return made up to 27/07/97; no change of members
dot icon16/05/1997
Accounts for a small company made up to 1996-09-30
dot icon21/02/1997
New director appointed
dot icon11/08/1996
Return made up to 27/07/96; full list of members
dot icon27/11/1995
Registered office changed on 27/11/95 from: 21 st thomass close balby doncaster south yorkshire DN4 9LG
dot icon15/09/1995
Particulars of mortgage/charge
dot icon10/08/1995
Accounting reference date notified as 30/09
dot icon10/08/1995
Ad 07/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/1995
Secretary resigned
dot icon27/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,084.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
256.05K
-
0.00
7.08K
-
2022
3
256.05K
-
0.00
7.08K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

256.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampson, Martin
Director
08/03/2019 - 06/11/2022
12
Stamps, Richard Michael
Director
01/04/2015 - Present
8
Mcgrath, Thomas Martin
Director
06/11/2022 - Present
6
Wilkinson, George
Director
18/12/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE CONTAINER SERVICES LIMITED

CASTLE CONTAINER SERVICES LIMITED is an(a) Active company incorporated on 27/07/1995 with the registered office located at Block D, Sinfin Lane Industrial Estate, Derby, Derbyshire DE24 9GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CONTAINER SERVICES LIMITED?

toggle

CASTLE CONTAINER SERVICES LIMITED is currently Active. It was registered on 27/07/1995 .

Where is CASTLE CONTAINER SERVICES LIMITED located?

toggle

CASTLE CONTAINER SERVICES LIMITED is registered at Block D, Sinfin Lane Industrial Estate, Derby, Derbyshire DE24 9GL.

What does CASTLE CONTAINER SERVICES LIMITED do?

toggle

CASTLE CONTAINER SERVICES LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

How many employees does CASTLE CONTAINER SERVICES LIMITED have?

toggle

CASTLE CONTAINER SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for CASTLE CONTAINER SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a small company made up to 2025-05-31.