Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE CONTAINER SERVICES LIMITED
Company Information for

CASTLE CONTAINER SERVICES LIMITED

BLOCK D, SINFIN LANE INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE24 9GL,
Company Registration Number
03084743
Private Limited Company
Active

Company Overview

About Castle Container Services Ltd
CASTLE CONTAINER SERVICES LIMITED was founded on 1995-07-27 and has its registered office in Derby. The organisation's status is listed as "Active". Castle Container Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLE CONTAINER SERVICES LIMITED
 
Legal Registered Office
BLOCK D
SINFIN LANE INDUSTRIAL ESTATE
DERBY
DERBYSHIRE
DE24 9GL
Other companies in DE24
 
Filing Information
Company Number 03084743
Company ID Number 03084743
Date formed 1995-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE CONTAINER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE CONTAINER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL STAMPS
Company Secretary 2012-01-09
ALISTER JOHN MUIRHEAD
Director 2001-04-04
RICHARD MICHAEL STAMPS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WAKE
Director 2012-06-18 2015-04-01
JOHN WATERLAND
Director 2010-06-04 2012-11-09
ROBERT WAKE
Company Secretary 2001-04-04 2012-01-09
STEWART CRAIG GEDRIM
Director 2008-04-11 2010-06-04
BRIAN LESLIE HUSSELBEE
Director 2001-04-04 2008-04-11
JOAN RUMBLE
Company Secretary 1995-07-27 2001-04-04
JOAN RUMBLE
Director 1995-07-27 2001-04-04
PETER RUMBLE
Director 1995-07-27 2001-04-04
GRAHAM HARRY BLAND
Director 1997-02-14 1998-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-27 1995-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTER JOHN MUIRHEAD TRUCK SPECIALISTS LIMITED Director 2007-11-09 CURRENT 2002-10-31 Active - Proposal to Strike off
ALISTER JOHN MUIRHEAD WASTE EQUIPMENT RENTALS LIMITED Director 2003-11-21 CURRENT 1983-04-22 Active
ALISTER JOHN MUIRHEAD RAMSHORN LIMITED Director 1999-07-30 CURRENT 1999-05-26 Active
ALISTER JOHN MUIRHEAD RANDALLS FABRICATIONS LIMITED Director 1995-09-28 CURRENT 1977-05-03 Active
ALISTER JOHN MUIRHEAD SKIP UNITS LIMITED Director 1995-09-21 CURRENT 1995-06-14 Active
ALISTER JOHN MUIRHEAD WASTE EQUIPMENT LIMITED Director 1991-01-02 CURRENT 1976-07-16 Active
RICHARD MICHAEL STAMPS TRUCK SPECIALISTS LIMITED Director 2015-04-01 CURRENT 2002-10-31 Active - Proposal to Strike off
RICHARD MICHAEL STAMPS SKIP UNITS LIMITED Director 2015-04-01 CURRENT 1995-06-14 Active
RICHARD MICHAEL STAMPS WASTE EQUIPMENT LIMITED Director 2015-04-01 CURRENT 1976-07-16 Active
RICHARD MICHAEL STAMPS RANDALLS FABRICATIONS LIMITED Director 2015-04-01 CURRENT 1977-05-03 Active
RICHARD MICHAEL STAMPS WASTE EQUIPMENT RENTALS LIMITED Director 2015-04-01 CURRENT 1983-04-22 Active
RICHARD MICHAEL STAMPS RAMSHORN LIMITED Director 2013-01-24 CURRENT 1999-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-16DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-16DIRECTOR APPOINTED MR THOMAS MARTIN MCGRATH
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSON
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-01-04PSC05Change of details for Stamps Holdings Ltd as a person with significant control on 2020-12-18
2021-01-04CH01Director's details changed for Mr Richard Michael Stamps on 2020-12-18
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-06-06PSC05Change of details for Ramshorn Ltd as a person with significant control on 2019-03-15
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030847430005
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER JOHN MUIRHEAD
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-08AP01DIRECTOR APPOINTED MR MARTIN HAMPSON
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030847430004
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0127/07/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-08-13AR0127/07/13 ANNUAL RETURN FULL LIST
2013-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATERLAND
2012-08-02MG01Particulars of a mortgage or charge / charge no: 3
2012-07-31AR0127/07/12 ANNUAL RETURN FULL LIST
2012-06-22AP01DIRECTOR APPOINTED MR ROBERT WAKE
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-01-24AP03Appointment of Mr Richard Michael Stamps as company secretary
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WAKE
2011-08-24AR0127/07/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-04AR0127/07/10 FULL LIST
2010-06-14AP01DIRECTOR APPOINTED MR. JOHN WATERLAND
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GEDRIM
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-28363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-18363sRETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HUSSELBEE
2008-04-15288aDIRECTOR APPOINTED STEWART CRAIG GEDRIM
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-14363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-07363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-12363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-09363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-08-09363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-08-02363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-09363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-04-23288aNEW SECRETARY APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-13225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01
2001-04-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-04-13AUDAUDITOR'S RESIGNATION
2001-04-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: UNIT 3 SHEEPBRIDGE CENTRE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13RES13MORT DEB/ SEC 151 - 158 04/04/01
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-18363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-13363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-21363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-08-14288bDIRECTOR RESIGNED
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-14363sRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to CASTLE CONTAINER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE CONTAINER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-08-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1995-09-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CASTLE CONTAINER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE CONTAINER SERVICES LIMITED
Trademarks
We have not found any records of CASTLE CONTAINER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE CONTAINER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as CASTLE CONTAINER SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE CONTAINER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE CONTAINER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE CONTAINER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.