Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CASTLEHILL ENTERPRISES LIMITED
Company Information for

CASTLEHILL ENTERPRISES LIMITED

40 MANSE ROAD, CASTLEREAGH, BELFAST, BT8 6SA,
Company Registration Number
NI068251
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castlehill Enterprises Ltd
CASTLEHILL ENTERPRISES LIMITED was founded on 2008-02-26 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Castlehill Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLEHILL ENTERPRISES LIMITED
 
Legal Registered Office
40 MANSE ROAD
CASTLEREAGH
BELFAST
BT8 6SA
Other companies in BT8
 
Filing Information
Company Number NI068251
Company ID Number NI068251
Date formed 2008-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 30/09/2023
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB103591539  
Last Datalog update: 2023-12-05 20:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEHILL ENTERPRISES 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.
Companies with same name CASTLEHILL ENTERPRISES LIMITED
The following companies were found which have the same name as CASTLEHILL ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLEHILL Enterprises, L.L.C. 21938 CASTLEHILL CT ASHBURN VA 20147 Active Company formed on the 2002-10-24
CASTLEHILL ENTERPRISES LLC 13910 MAX HOOKS ROAD CLERMONT FL 34711 Inactive Company formed on the 2011-02-23

Company Officers of CASTLEHILL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DOUGAN
Company Secretary 2008-04-02
NIGEL DOUGAN
Director 2008-04-02
DARRAGH DUMIGAN
Director 2008-04-02
STANLEY STEWART
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCEVOY
Director 2008-04-02 2015-04-02
PAUL MCGUCKIN
Company Secretary 2008-03-11 2008-04-02
CATHY DEENY
Director 2008-03-11 2008-04-02
PAUL MCGUCKIN
Director 2008-03-11 2008-04-02
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2008-02-26 2008-03-11
CS DIRECTOR SERVICES LIMITED
Director 2008-02-26 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DOUGAN HIGHWAY BARRIER SOLUTIONS LIMITED Company Secretary 2008-04-03 CURRENT 2008-01-11 Active
NIGEL DOUGAN HBS PROTECTIVE COATINGS LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation
NIGEL DOUGAN HIGHWAY BARRIER SOLUTIONS LIMITED Director 2008-04-03 CURRENT 2008-01-11 Active
DARRAGH DUMIGAN HBS PROTECTIVE COATINGS LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation
DARRAGH DUMIGAN HIGHWAY BARRIER SOLUTIONS LIMITED Director 2008-04-03 CURRENT 2008-01-11 Active
STANLEY STEWART HBS PROTECTIVE COATINGS LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation
STANLEY STEWART HIGHWAY BARRIER SOLUTIONS LIMITED Director 2008-04-03 CURRENT 2008-01-11 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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-13Application to strike the company off the register
2023-06-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-27Solvency Statement dated 27/06/23
2023-06-27Statement by Directors
2023-06-27Statement of capital on GBP 1
2023-04-05CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-13Withdrawal of a person with significant control statement on 2022-12-13
2022-12-13Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-22
2022-11-10Appointment of Charlotte Jackson as company secretary on 2022-11-08
2022-11-10Termination of appointment of Nigel Dougan on 2022-11-08
2022-09-08Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE NI0682510003
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-11RES01ADOPT ARTICLES 11/01/22
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0682510002
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0682510002
2022-01-04Change of details for Chelsey Bidco Limited as a person with significant control on 2021-12-22
2022-01-04PSC05Change of details for Chelsey Bidco Limited as a person with significant control on 2021-12-22
2021-12-30DIRECTOR APPOINTED TIMOTHY NOEL COCKAYNE
2021-12-30DIRECTOR APPOINTED MR CHRISTOPHER JOHN WOODROOFE
2021-12-30DIRECTOR APPOINTED MATTHEW MILLER ROBINSON
2021-12-30CESSATION OF NIGEL DOUGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30CESSATION OF DARRAGH DUMIGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-22
2021-12-30PSC02Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-22
2021-12-30PSC07CESSATION OF NIGEL DOUGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30AP01DIRECTOR APPOINTED TIMOTHY NOEL COCKAYNE
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-18SH03Purchase of own shares
2020-09-14SH06Cancellation of shares. Statement of capital on 2020-02-19 GBP 100,000
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-04-27PSC07CESSATION OF STANLEY STEWART AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY STEWART
2019-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-30SH03Purchase of own shares
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 150000
2016-06-23SH06Cancellation of shares. Statement of capital on 2016-06-16 GBP 150,000
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 150100
2016-04-12AR0122/02/16 ANNUAL RETURN FULL LIST
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0682510002
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0682510002
2016-02-01AAMDAmended group accounts made up to 2015-03-31
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-28SH03Purchase of own shares
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCEVOY
2015-04-13LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 150100
2015-04-13SH06Cancellation of shares. Statement of capital on 2015-04-02 GBP 150,100
2015-03-27AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 200100
2014-03-18AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-30SH0127/06/13 STATEMENT OF CAPITAL GBP 200100.00
2013-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-23RES01ADOPT ARTICLES 23/07/13
2013-04-09AR0125/02/13 ANNUAL RETURN FULL LIST
2012-02-22AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-03AR0125/02/11 ANNUAL RETURN FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25AR0125/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY STEWART / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCEVOY / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAGH DUMIGAN / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGAN / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL DOUGAN / 01/10/2009
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08233(NI)CHANGE OF ARD
2009-03-26371S(NI)26/02/09 ANNUAL RETURN SHUTTLE
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02UDM+A(NI)UPDATED MEM AND ARTS
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-0298-2(NI)RETURN OF ALLOT OF SHARES
2008-04-10402(NI)PARS RE MORTAGE
2008-04-07296(NI)CHANGE OF DIRS/SEC
2008-04-07295(NI)CHANGE IN SIT REG ADD
2008-04-07296(NI)CHANGE OF DIRS/SEC
2008-03-13133(NI)NOT OF INCR IN NOM CAP
2008-03-13UDM+A(NI)UPDATED MEM AND ARTS
2008-03-13RES(NI)SPECIAL/EXTRA RESOLUTION
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASTLEHILL ENTERPRISES 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 CASTLEHILL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-04-10 Outstanding NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of CASTLEHILL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEHILL ENTERPRISES LIMITED
Trademarks
We have not found any records of CASTLEHILL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEHILL ENTERPRISES 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 (64209 - Activities of other holding companies n.e.c.) as CASTLEHILL ENTERPRISES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEHILL ENTERPRISES 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 CASTLEHILL ENTERPRISES 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 CASTLEHILL ENTERPRISES 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.