Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE CASTLE (ENERGY) LTD
Company Information for

BLUE CASTLE (ENERGY) LTD

UNIT 5, LITTLE REED STREET, HULL, HU2 8JL,
Company Registration Number
06796764
Private Limited Company
Liquidation

Company Overview

About Blue Castle (energy) Ltd
BLUE CASTLE (ENERGY) LTD was founded on 2009-01-21 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Blue Castle (energy) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE CASTLE (ENERGY) LTD
 
Legal Registered Office
UNIT 5
LITTLE REED STREET
HULL
HU2 8JL
Other companies in NG23
 
Previous Names
BLUE KEY RECYCLING LTD21/08/2009
Filing Information
Company Number 06796764
Company ID Number 06796764
Date formed 2009-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/12/2022
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976371578  
Last Datalog update: 2023-02-05 11:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CASTLE (ENERGY) LTD
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 BLUE CASTLE (ENERGY) LTD

Current Directors
Officer Role Date Appointed
STUART ANDREW DARKE
Company Secretary 2016-03-07
DAVID JOHN BRIGHTON
Director 2011-12-13
ANDREW SIMON CLARFIELD
Director 2014-10-29
MARIE HARLEY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
BILLIE-ANNE WARRINER
Company Secretary 2013-01-01 2016-03-07
PAMELA JANE KNIGHT
Director 2012-05-23 2015-02-23
DEAN RICHARD ANDERSON
Director 2013-01-01 2014-12-06
DANIEL MARK PEGRAM
Director 2009-07-01 2014-10-29
NATALIA KATRINA PEGRAM
Company Secretary 2009-07-01 2013-01-01
NATALIA KATRINA PEGRAM
Director 2009-07-01 2013-01-01
YOMTOV ELIEZER JACOBS
Director 2009-01-21 2009-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DOCTORS PRESTON NOMADS CRICKET CLUB Director 2017-12-15 CURRENT 2017-12-15 Active
DAVID JOHN BRIGHTON BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
DAVID JOHN BRIGHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
DAVID JOHN BRIGHTON BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
ANDREW SIMON CLARFIELD VRD GROUP LTD Director 2016-05-12 CURRENT 2016-05-06 Liquidation
ANDREW SIMON CLARFIELD MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
ANDREW SIMON CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW SIMON CLARFIELD REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
ANDREW SIMON CLARFIELD INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW SIMON CLARFIELD SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
ANDREW SIMON CLARFIELD SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
ANDREW SIMON CLARFIELD BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD HC1234 LIMITED Director 2014-10-15 CURRENT 2014-09-12 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
ANDREW SIMON CLARFIELD AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MARIE HARLEY BLUE CASTLE BUSINESS SERVICES LTD Director 2015-01-05 CURRENT 2002-11-15 In Administration
MARIE HARLEY HC1234 LIMITED Director 2015-01-05 CURRENT 2014-09-12 Active - Proposal to Strike off
MARIE HARLEY BLUE CASTLE (2015) LIMITED Director 2015-01-05 CURRENT 2014-09-19 Active - Proposal to Strike off

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
2023-01-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-05Appointment of a voluntary liquidator
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR
2023-01-05Voluntary liquidation Statement of affairs
2023-01-05LIQ02Voluntary liquidation Statement of affairs
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR
2023-01-05600Appointment of a voluntary liquidator
2023-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-22
2022-08-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067967640004
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AP01DIRECTOR APPOINTED MR DARREN MICHAEL HARLEY
2020-11-30PSC07CESSATION OF ANDREW SIMON CLARFIELD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON CLARFIELD
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067967640003
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-17TM02Termination of appointment of Joanna Louise Jenkinson-Wagstaff on 2020-01-17
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11PSC07CESSATION OF DAVID JOHN BRIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRIGHTON
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-20AP03Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as company secretary on 2018-11-20
2018-11-20TM02Termination of appointment of Stuart Andrew Darke on 2018-11-20
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067967640002
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067967640001
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23TM02Termination of appointment of Billie-Anne Warriner on 2016-03-07
2016-03-23AP03Appointment of Mr Stuart Andrew Darke as company secretary on 2016-03-07
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0121/01/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MRS MARIE HARLEY
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE KNIGHT
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDERSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK PEGRAM
2014-11-18AP01DIRECTOR APPOINTED MR ANDREW SIMON CLARFIELD
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067967640002
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067967640001
2014-09-05AP01DIRECTOR APPOINTED DEAN ANDERSON
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 31/05/2014
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0121/01/14 FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA PEGRAM
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AP03SECRETARY APPOINTED MS BILLIE-ANNE WARRINER
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY NATALIA PEGRAM
2013-02-14AR0121/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 21/01/2013
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIA KATRINA PEGRAM / 21/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA KATRINA PEGRAM / 21/01/2013
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 52A WESTGATE SOUTHWELL NOTTINGHAMSHIRE N25 0JX
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-28AP01DIRECTOR APPOINTED PAMELA JANE KNIGHT
2012-02-02AR0121/01/12 FULL LIST
2012-01-17AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-20AP01DIRECTOR APPOINTED DAVID JOHN BRIGHTON
2011-10-07AA01CURRSHO FROM 31/07/2012 TO 31/12/2011
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-31AR0121/01/11 FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-05-04AA01PREVSHO FROM 31/01/2010 TO 31/07/2009
2010-01-28AR0121/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA KATRINA PEGRAM / 20/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 20/01/2010
2009-08-17CERTNMCOMPANY NAME CHANGED BLUE KEY RECYCLING LTD CERTIFICATE ISSUED ON 21/08/09
2009-08-12288aDIRECTOR AND SECRETARY APPOINTED NATALIA KATRINA PEGRAM
2009-08-04288aDIRECTOR APPOINTED DANIEL PEGRAM
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUE CASTLE (ENERGY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-12-29
Appointmen2022-12-29
Fines / Sanctions
No fines or sanctions have been issued against BLUE CASTLE (ENERGY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Satisfied ANDREW CLARFIELD (AS SECURITY TRUSTEE FOR ANDREW CLARFIELD AND ASHTON FINANCE LIMITED)
2014-10-29 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BLUE CASTLE (ENERGY) LTD

Intangible Assets
Patents
We have not found any records of BLUE CASTLE (ENERGY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE CASTLE (ENERGY) LTD
Trademarks
We have not found any records of BLUE CASTLE (ENERGY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE CASTLE (ENERGY) LTD. 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 (82990 - Other business support service activities n.e.c.) as BLUE CASTLE (ENERGY) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUE CASTLE (ENERGY) LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBLUE CASTLE (ENERGY) LTDEvent Date2022-12-29
 
Initiating party Event TypeAppointmen
Defending partyBLUE CASTLE (ENERGY) LTDEvent Date2022-12-29
Name of Company: BLUE CASTLE (ENERGY) LTD Company Number: 06796764 Nature of Business: Other business support service activities Previous Name of Company: Blue Key Recycling Ltd Registered office: War…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE CASTLE (ENERGY) LTD 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 BLUE CASTLE (ENERGY) LTD 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.