CASTLE SUPPORT SERVICES PLC

Register to unlock more data on OkredoRegister

CASTLE SUPPORT SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05351402

Incorporation date

03/02/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds LS11 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon10/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon19/12/2025
Termination of appointment of John Rowland Davenport as a director on 2025-12-10
dot icon16/12/2025
Appointment of Mr David Jonathon Ellis as a director on 2025-12-10
dot icon02/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 2024-03-07
dot icon20/03/2024
Appointment of Mrs Vanessa Lorraine Jackson as a director on 2024-03-19
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/07/2022
Appointment of Mr John Rowland Davenport as a director on 2022-07-04
dot icon06/07/2022
Termination of appointment of Christian Powles as a director on 2022-07-04
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon20/07/2020
Registered office address changed from C/O Dowding Mills Camp Hill Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 2020-07-20
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Withdrawal of a person with significant control statement on 2020-04-09
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon13/08/2019
Appointment of Mr Christian Powles as a director on 2019-08-01
dot icon12/08/2019
Termination of appointment of Naveed Hussain as a director on 2019-08-01
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr Naveed Hussain as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Garth Jeffrey Bradwell as a director on 2018-03-28
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon03/01/2018
Termination of appointment of Simon Grant Balem as a secretary on 2017-12-22
dot icon09/11/2017
Notification of Sulzer (Uk) Holdings Ltd as a person with significant control on 2016-04-06
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon09/02/2017
Termination of appointment of Richard William Whiteley as a director on 2017-02-01
dot icon11/08/2016
Appointment of Mr Garth Jeffrey Bradwell as a director on 2016-08-10
dot icon20/07/2016
Termination of appointment of Peter Johnson Alexander as a director on 2016-07-12
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr Holger Hans-Jochen Ruckstuhl on 2016-02-05
dot icon05/02/2016
Director's details changed for Mr Richard William Whiteley on 2016-02-05
dot icon05/02/2016
Director's details changed for Mr Peter Johnson Alexander on 2016-02-05
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Mr Simon Grant Balem on 2015-01-13
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon09/01/2014
Miscellaneous
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon28/07/2010
Appointment of Mr Richard William Whiteley as a director
dot icon28/07/2010
Appointment of Mr Peter Johnson Alexander as a director
dot icon28/07/2010
Termination of appointment of Tudor Davies as a director
dot icon28/07/2010
Termination of appointment of Timothy Barrett as a director
dot icon28/07/2010
Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director
dot icon14/06/2010
Termination of appointment of Christopher Mills as a director
dot icon14/06/2010
Termination of appointment of John Keith as a director
dot icon14/06/2010
Termination of appointment of David Banks as a director
dot icon08/03/2010
Annual return made up to 2010-02-03 with bulk list of shareholders
dot icon21/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon03/12/2009
Resolutions
dot icon20/02/2009
Return made up to 03/02/09; bulk list available separately
dot icon09/02/2009
Location of register of members (non legible)
dot icon31/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon22/12/2008
Resolutions
dot icon01/08/2008
Appointment terminated director guy naggar
dot icon08/05/2008
Memorandum and Articles of Association
dot icon03/03/2008
Return made up to 03/02/08; bulk list available separately
dot icon16/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon14/09/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon27/06/2007
Statement of affairs
dot icon27/06/2007
Ad 19/06/07--------- £ si [email protected]=23635950 £ ic 1575730/25211680
dot icon27/06/2007
S-div conve 18/06/07
dot icon27/06/2007
Registered office changed on 27/06/07 from: dsg castle chambers 43 castle street liverpool merseyside L2 9TL
dot icon27/06/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon27/06/2007
Nc inc already adjusted 18/06/07
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon21/06/2007
Return made up to 03/02/07; bulk list available separately
dot icon18/06/2007
Certificate of change of name
dot icon30/05/2007
Particulars of contract relating to shares
dot icon30/05/2007
Ad 22/04/05--------- £ si 157573@10
dot icon04/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon11/07/2006
Return made up to 03/02/06; bulk list available separately
dot icon25/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon20/10/2005
Initial accounts made up to 2005-06-30
dot icon19/07/2005
Location of register of members (non legible)
dot icon04/05/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon20/04/2005
Ad 07/04/05--------- £ si 50000@1=50000 £ ic 2/50002
dot icon13/04/2005
Certificate of authorisation to commence business and borrow
dot icon01/03/2005
New director appointed
dot icon03/02/2005
Incorporation
dot icon13/05/2004
Application to commence business

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/06/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naggar, Guy Anthony
Director
19/06/2007 - 01/08/2008
148
Davies, Tudor Griffith
Director
19/06/2007 - 28/07/2010
41
Mills, Christopher Harwood Bernard
Director
16/02/2005 - 14/06/2010
147
Wilkinson, Richard James
Director
03/02/2005 - 19/06/2007
22
Davenport, John Rowland
Director
04/07/2022 - 10/12/2025
15

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 SUPPORT SERVICES PLC

CASTLE SUPPORT SERVICES PLC is an(a) Active company incorporated on 03/02/2005 with the registered office located at C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds LS11 8BR. There are currently 2 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 SUPPORT SERVICES PLC?

toggle

CASTLE SUPPORT SERVICES PLC is currently Active. It was registered on 03/02/2005 .

Where is CASTLE SUPPORT SERVICES PLC located?

toggle

CASTLE SUPPORT SERVICES PLC is registered at C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds LS11 8BR.

What does CASTLE SUPPORT SERVICES PLC do?

toggle

CASTLE SUPPORT SERVICES PLC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLE SUPPORT SERVICES PLC?

toggle

The latest filing was on 10/03/2026: Accounts for a dormant company made up to 2025-12-31.