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

CASTLEBANK LIMITED

25 SOMERVILLE ROAD, SUTTON COLDFIELD, B73 6JD,
Company Registration Number
04729974
Private Limited Company
Active

Company Overview

About Castlebank Ltd
CASTLEBANK LIMITED was founded on 2003-04-10 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Castlebank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLEBANK LIMITED
 
Legal Registered Office
25 SOMERVILLE ROAD
SUTTON COLDFIELD
B73 6JD
Other companies in B74
 
Filing Information
Company Number 04729974
Company ID Number 04729974
Date formed 2003-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:56:28
Primary Source:Companies House
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.
Companies with same name CASTLEBANK LIMITED
The following companies were found which have the same name as CASTLEBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLEBANK CAPITAL LIMITED MANCHESTER ONE 53 PORTLAND STREET 14 FLOOR MANCHESTER M1 3LD Active Company formed on the 1988-10-18
CASTLEBANK CORPORATION LTD C/O SOLUTIONS 4 CATERERS LTD THE MEADS BUSINESS CENTER KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR Dissolved Company formed on the 2003-10-20
CASTLEBANK DEVELOPMENT COMPANY LIMITED INKERMAN HOUSE ST JOHNS ROAD MEADOWFIELD DURHAM COUNTY DURHAM DH7 8XL Active Company formed on the 1986-01-24
CASTLEBANK FINANCIAL PLANNING LTD 20/23 WOODSIDE PLACE GLASGOW G3 7QL Active Company formed on the 2014-02-19
CASTLEBANK MANAGEMENT LIMITED THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG Active - Proposal to Strike off Company formed on the 1985-07-25
CASTLEBANK PROPERTIES LIMITED BROOKFIELD HOUSE 2 BURNBRAE DRIVE, LINWOOD PAISLEY RENFREWSHIRE PA3 3BU Active Company formed on the 1975-12-24
CASTLEBANK HOMES LTD C/O ROBB FERGUSON CHARTERED ACCOUNTANTS REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ Active Company formed on the 2007-05-02
CASTLEBANK CARE HOME LTD. CASTLEBANK CARE HOME 26 CASTLE BANK TOW LAW BISHOP AUCKLAND COUNTY DURHAM DL13 4AE Active Company formed on the 2003-06-11
CASTLEBANK INVESTMENTS LIMITED 11 Bath Street St Helier Jersey JE2 4ST Live Company formed on the 2007-04-02
CASTLEBANK LIMITED First Floor Waterloo House Don Street St Helier Jersey JE1 1AD JE1 1AD Dissolved Company formed on the 2006-11-06
CASTLEBANK CREST PTY. LTD. VIC 3199 Dissolved Company formed on the 1999-03-29
CASTLEBANK PTY. LTD. QLD 4113 Dissolved Company formed on the 1992-10-16
CASTLEBANK LIMITED Dissolved Company formed on the 1997-10-31
CASTLEBANK CONSTRUCTION MANAGEMENT LIMITED 59 BONNYGATE CUPAR FIFE KY15 4BY Active - Proposal to Strike off Company formed on the 2018-01-17
CASTLEBANK & COLL LTD 32 KIRKHOUSE ROAD GLASGOW STIRLINGSHIRE G63 9BX Active Company formed on the 2020-10-28
CASTLEBANK HOTELS & RESTAURANTS LIMITED 28 ALBYN PLACE ABERDEEN AB10 1YL Active Company formed on the 2021-05-18

Company Officers of CASTLEBANK LIMITED

Current Directors
Officer Role Date Appointed
PREM PAL SHARMA
Company Secretary 2003-04-16
AMARJEET KUMAR SHARMA
Director 2003-04-16
JOGINDER KUMAR SHARMA
Director 2003-04-16
PREM PAL SHARMA
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2003-04-10 2003-04-10
CENTRAL DIRECTORS LIMITED
Nominated Director 2003-04-10 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMARJEET KUMAR SHARMA H & C GREETING SUPPLY LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
JOGINDER KUMAR SHARMA JKS WHOLESALE LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-08-05
PREM PAL SHARMA CREST TRADE LIMITED Director 2013-06-17 CURRENT 2009-04-23 Active
PREM PAL SHARMA BANDHKARNI LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
PREM PAL SHARMA ST ANNES DISTRIBUTORS LTD Director 2009-09-15 CURRENT 2005-01-26 Liquidation
PREM PAL SHARMA KOI PARVA NAI LIMITED Director 2006-07-04 CURRENT 2005-09-06 Dissolved 2014-09-30
PREM PAL SHARMA CONTACT COMPUTING LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2015-07-28

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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-06-16CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-28CH01Director's details changed for Mr Prem Pal Sharma on 2020-01-01
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PREM PAL SHARMA on 2019-01-01
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARJEET KUMAR SHARMA
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOGINDER KUMAR SHARMA
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/19 FROM 109 Bakers Lane Sutton Coldfield West Midlands B74 2BA
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-23AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-28AR0110/04/15 ANNUAL RETURN FULL LIST
2014-07-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-04AR0110/04/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0110/04/12 ANNUAL RETURN FULL LIST
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 109 BAKERS LANE SUTTON COLDFIELD WEST MIDLANDS B74 2BA UNITED KINGDOM
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 13 IMPERIAL & WHITEHALL CHAMBERS 23 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BU
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-11AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0110/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOGINDER SHARMA / 10/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET SHARMA / 10/04/2010
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/10 FROM Trinity Accountancy Services Ltd 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/10 FROM 17 Soho Road Birmingham West Midlands B21 9SN United Kingdom
2010-01-20AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-10363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 109 BAKERS LANE SUTTON COLDFIELD WEST MIDLANDS B74 2BA
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 17 SOHO ROAD BIRMINGHAM WEST MIDLANDS B21 9SN
2008-07-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-11-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-11-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2007-08-30363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 93 BROAD STREET BIRMINGHAM B15 1AU
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-05-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-08-25363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/04
2004-07-12363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-0388(2)RAD 16/04/03--------- £ SI 89@1=89 £ IC 1/90
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288bSECRETARY RESIGNED
2003-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CASTLEBANK 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 CASTLEBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-18 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2004-10-18 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEBANK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 99
Called Up Share Capital 2011-04-30 £ 99
Cash Bank In Hand 2012-04-30 £ 2,664
Current Assets 2012-04-30 £ 3,164
Current Assets 2011-04-30 £ 4,626
Debtors 2012-04-30 £ 500
Debtors 2011-04-30 £ 4,626
Fixed Assets 2012-04-30 £ 394,247
Fixed Assets 2011-04-30 £ 394,598
Shareholder Funds 2012-04-30 £ -10,521
Shareholder Funds 2011-04-30 £ -24,856
Tangible Fixed Assets 2012-05-01 £ 394,247
Tangible Fixed Assets 2012-04-30 £ 394,247
Tangible Fixed Assets 2011-04-30 £ 394,598

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLEBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBANK LIMITED
Trademarks
We have not found any records of CASTLEBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBANK 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 (55900 - Other accommodation) as CASTLEBANK LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBANK 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 CASTLEBANK 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 CASTLEBANK 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.