CASTLE ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

CASTLE ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092243

Incorporation date

17/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Treatment Centre Crompton Road, Ilkeston, Derbyshire DE7 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon07/04/2026
Appointment of Mr John Hugo Rauch as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of David Roy Humphriss as a director on 2026-03-31
dot icon20/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon01/08/2024
Appointment of Mr David Roy Humphriss as a director on 2024-08-01
dot icon31/07/2024
Termination of appointment of Andrew Mark Elliott as a director on 2024-07-31
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Andrew Marc Smith as a secretary on 2024-05-31
dot icon31/05/2024
Appointment of Sam John Collier as a secretary on 2024-05-31
dot icon31/05/2024
Appointment of Sam John Collier as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Andrew Marc Smith as a director on 2024-05-31
dot icon06/11/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon29/09/2023
Change of details for a person with significant control
dot icon25/08/2023
Register inspection address has been changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to One Glass Wharf Bristol BS2 0ZX
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon08/08/2023
Change of details for Hillbridge Investments Limited as a person with significant control on 2023-08-02
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Resolutions
dot icon13/03/2023
Director's details changed for Mr David Courtenay Palmer-Jones on 2023-02-24
dot icon01/03/2023
Termination of appointment of Michael Roger Hewitt as a director on 2023-02-24
dot icon01/03/2023
Appointment of Mr David Courtenay Palmer-Jones as a director on 2023-02-24
dot icon01/03/2023
Appointment of Mr Andrew Mark Elliott as a director on 2023-02-24
dot icon01/03/2023
Appointment of Mr Andrew Marc Smith as a director on 2023-02-24
dot icon02/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/01/2016
Termination of appointment of Peter Karl Meister as a director on 2015-12-31
dot icon22/10/2015
Register(s) moved to registered inspection location Park View House 58 the Ropewalk Nottingham NG1 5DW
dot icon12/10/2015
Appointment of Mr Andrew Marc Smith as a secretary on 2015-09-29
dot icon09/10/2015
Termination of appointment of Peter Karl Meister as a secretary on 2015-09-29
dot icon29/09/2015
Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Park View House 58 the Ropewalk Nottingham NG1 5DW
dot icon18/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/06/2015
Statement of company's objects
dot icon09/06/2015
Resolutions
dot icon08/01/2015
Satisfaction of charge 3 in full
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon08/01/2015
Satisfaction of charge 2 in full
dot icon19/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Peter Karl Meister on 2013-06-01
dot icon15/07/2013
Director's details changed for Peter Karl Meister on 2013-07-12
dot icon15/07/2013
Director's details changed for Peter Karl Meister on 2013-07-12
dot icon15/07/2013
Director's details changed for Mr Michael Roger Hewitt on 2013-06-01
dot icon23/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon05/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/10/2009
Register inspection address has been changed
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon03/04/2009
Location of register of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/09/2008
Return made up to 17/08/08; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon03/09/2007
Return made up to 17/08/07; full list of members
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/09/2006
Return made up to 17/08/06; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon09/09/2005
Return made up to 17/08/05; full list of members
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon03/09/2004
Return made up to 17/08/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/10/2003
Full accounts made up to 2002-09-30
dot icon03/09/2003
Return made up to 17/08/03; full list of members
dot icon04/02/2003
Full accounts made up to 2001-09-30
dot icon28/08/2002
Return made up to 17/08/02; full list of members
dot icon02/06/2002
Auditor's resignation
dot icon01/10/2001
Return made up to 17/08/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon26/10/2000
Full accounts made up to 1999-09-30
dot icon03/10/2000
Return made up to 17/08/00; full list of members
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon22/11/1999
Full accounts made up to 1998-09-30
dot icon29/10/1999
Certificate of change of name
dot icon08/09/1999
Return made up to 17/08/99; full list of members
dot icon03/09/1999
Particulars of mortgage/charge
dot icon21/01/1999
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon18/08/1998
Return made up to 17/08/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-08-31
dot icon11/05/1998
Registered office changed on 11/05/98 from: longrigg hady hill chesterfield derbyshire S41 0BL
dot icon27/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon18/03/1998
Location of register of members
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon12/03/1998
Auditor's resignation
dot icon11/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Declaration of assistance for shares acquisition
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon03/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Director resigned
dot icon21/08/1997
Return made up to 17/08/97; no change of members
dot icon22/06/1997
Full accounts made up to 1996-08-31
dot icon16/10/1996
Return made up to 17/08/96; full list of members
dot icon23/11/1995
Memorandum and Articles of Association
dot icon16/11/1995
Certificate of change of name
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Ad 27/09/95--------- £ si [email protected]=98 £ ic 2/100
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Secretary resigned;new secretary appointed
dot icon13/09/1995
Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU
dot icon12/09/1995
Resolutions
dot icon12/09/1995
S-div 06/09/95
dot icon17/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rauch, John Hugo
Director
01/04/2026 - Present
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/08/1995 - 06/09/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/08/1995 - 06/09/1995
43699
Hewitt, Michael Roger
Director
27/02/1998 - 24/02/2023
46
Palmer-Jones, David Courtenay
Director
24/02/2023 - Present
104

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE ENVIRONMENTAL LIMITED

CASTLE ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at Treatment Centre Crompton Road, Ilkeston, Derbyshire DE7 4BG. There are currently 4 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 CASTLE ENVIRONMENTAL LIMITED?

toggle

CASTLE ENVIRONMENTAL LIMITED is currently Active. It was registered on 17/08/1995 .

Where is CASTLE ENVIRONMENTAL LIMITED located?

toggle

CASTLE ENVIRONMENTAL LIMITED is registered at Treatment Centre Crompton Road, Ilkeston, Derbyshire DE7 4BG.

What does CASTLE ENVIRONMENTAL LIMITED do?

toggle

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

What is the latest filing for CASTLE ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr John Hugo Rauch as a director on 2026-04-01.