Company NameCastle Construction (North East) Limited
DirectorsBernadette Dorman and Colin Dorman
Company StatusActive
Company Number03298669
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Bernadette Dorman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address12 Emmerson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6JF
Director NameMr Colin Dorman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address12 Emmerson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6JF
Secretary NameMr Colin Dorman
NationalityBritish
StatusCurrent
Appointed03 January 1997(1 day after company formation)
Appointment Duration27 years, 3 months
RoleBuilding Contractor
Correspondence Address12 Emmerson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6JF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecastleconstruction-northeast.com

Location

Registered Address12 Emmerson Street
Linthorpe
Middlesbrough
Cleveland
TS5 6JF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

60 at £1Colin Dorman
60.00%
Ordinary
40 at £1Bernadette Dorman
40.00%
Ordinary

Financials

Year2014
Net Worth£616,400
Cash£257,521
Current Liabilities£638,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

11 August 2009Delivered 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 2001Delivered 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

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Register 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 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Register 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 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom (1 page)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 January 2012Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Director's details changed for Mrs Bernadette Dorman on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mrs Bernadette Dorman on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Director's details changed for Bernadette Dorman on 2 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Secretary's details changed for Colin Dorman on 2 January 2010 (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Colin Dorman on 2 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Colin Dorman on 2 January 2010 (1 page)
15 January 2010Director's details changed for Bernadette Dorman on 2 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Secretary's details changed for Colin Dorman on 2 January 2010 (1 page)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Bernadette Dorman on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Colin Dorman on 2 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Colin Dorman on 2 January 2010 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 March 2009Return made up to 02/01/09; full list of members (4 pages)
25 March 2009Return made up to 02/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 02/01/08; full list of members (4 pages)
3 March 2008Return made up to 02/01/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
6 October 2006Return made up to 02/01/06; full list of members (3 pages)
6 October 2006Return made up to 02/01/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2003Return made up to 02/01/03; full list of members (7 pages)
22 January 2003Return made up to 02/01/03; full list of members (7 pages)
7 March 2002Return made up to 02/01/02; full list of members (6 pages)
7 March 2002Return made up to 02/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 March 2001Particulars of mortgage/charge (5 pages)
10 March 2001Particulars of mortgage/charge (5 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 March 2000Return made up to 02/01/00; full list of members (6 pages)
28 March 2000Return made up to 02/01/00; full list of members (6 pages)
19 March 1999Return made up to 02/01/99; full list of members (6 pages)
19 March 1999Return made up to 02/01/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1998Return made up to 02/01/98; full list of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 48 bournemouth avenue ormesby middlesbrough cleveland TS3 0NR (1 page)
5 February 1998Registered office changed on 05/02/98 from: 48 bournemouth avenue ormesby middlesbrough cleveland TS3 0NR (1 page)
5 February 1998Return made up to 02/01/98; full list of members (6 pages)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
30 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
22 April 1997Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1997Ad 02/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 January 1997Incorporation (10 pages)
2 January 1997Incorporation (10 pages)