Linthorpe
Middlesbrough
Cleveland
TS5 6JF
Director Name | Mr Colin Dorman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 12 Emmerson Street Linthorpe Middlesbrough Cleveland TS5 6JF |
Secretary Name | Mr Colin Dorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Building Contractor |
Correspondence Address | 12 Emmerson Street Linthorpe Middlesbrough Cleveland TS5 6JF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | castleconstruction-northeast.com |
---|
Registered Address | 12 Emmerson Street Linthorpe Middlesbrough Cleveland TS5 6JF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
60 at £1 | Colin Dorman 60.00% Ordinary |
---|---|
40 at £1 | Bernadette Dorman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,400 |
Cash | £257,521 |
Current Liabilities | £638,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
11 August 2009 | Delivered on: 13 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 March 2001 | Delivered on: 10 March 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Register inspection address has been changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom (1 page) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Register inspection address has been changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom (1 page) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom (1 page) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Director's details changed for Mrs Bernadette Dorman on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mrs Bernadette Dorman on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Director's details changed for Bernadette Dorman on 2 January 2010 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Secretary's details changed for Colin Dorman on 2 January 2010 (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Colin Dorman on 2 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Colin Dorman on 2 January 2010 (1 page) |
15 January 2010 | Director's details changed for Bernadette Dorman on 2 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Secretary's details changed for Colin Dorman on 2 January 2010 (1 page) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Bernadette Dorman on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Colin Dorman on 2 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Colin Dorman on 2 January 2010 (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 02/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/01/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
6 October 2006 | Return made up to 02/01/06; full list of members (3 pages) |
6 October 2006 | Return made up to 02/01/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
7 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 March 2001 | Particulars of mortgage/charge (5 pages) |
10 March 2001 | Particulars of mortgage/charge (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
19 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
19 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 48 bournemouth avenue ormesby middlesbrough cleveland TS3 0NR (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 48 bournemouth avenue ormesby middlesbrough cleveland TS3 0NR (1 page) |
5 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
30 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
30 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
22 April 1997 | Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1997 | Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 January 1997 | Incorporation (10 pages) |
2 January 1997 | Incorporation (10 pages) |