Company NameCastle Homes North East Limited
DirectorColin Dorman
Company StatusActive
Company Number05557521
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Dorman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address12-16 Emmerson Street
Middlesbrough
Cleveland
TS5 6JF
Secretary NameMr Colin Dorman
NationalityBritish
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address12-16 Emmerson Street
Middlesbrough
TS5 6JF
Director NameMr Paul Dorman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Emmerson Street
Middlesbrough
Cleveland
TS5 6JF
Director NameKarl Pemberton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressActive House 1 Dukes Court
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LR

Contact

Telephone01642 824114
Telephone regionMiddlesbrough

Location

Registered Address12-16 Emmerson Street
Middlesbrough
Cleveland
TS5 6JF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

99 at £1Colin Dorman
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,450
Cash£7,094
Current Liabilities£131,082

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

28 March 2007Delivered on: 30 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The club house (aka the working mens club) station road ushaw moor durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 June 2006Delivered on: 1 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
27 April 2006Delivered on: 5 May 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at priory close off bylands avenue northallerton north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

9 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 September 2016Secretary's details changed for Mr Colin Dorman on 10 September 2016 (1 page)
15 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 September 2016Secretary's details changed for Mr Colin Dorman on 10 September 2016 (1 page)
15 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 December 2014Termination of appointment of Paul Dorman as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Paul Dorman as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Paul Dorman as a director on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Active House 1 Dukes Court Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LR England to 12-16 Emmerson Street Middlesbrough Cleveland TS5 6JF on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Active House 1 Dukes Court Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LR England to 12-16 Emmerson Street Middlesbrough Cleveland TS5 6JF on 3 December 2014 (1 page)
3 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(5 pages)
3 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(5 pages)
3 December 2014Registered office address changed from Active House 1 Dukes Court Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LR England to 12-16 Emmerson Street Middlesbrough Cleveland TS5 6JF on 3 December 2014 (1 page)
3 December 2014Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to 12-16 Emmerson Street Emmerson Street Middlesbrough Cleveland TS5 6JF (1 page)
3 December 2014Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to 12-16 Emmerson Street Emmerson Street Middlesbrough Cleveland TS5 6JF (1 page)
3 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(5 pages)
31 July 2014Termination of appointment of Karl Pemberton as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Karl Pemberton as a director on 31 July 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 99
(6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 99
(6 pages)
10 September 2013Director's details changed for Karl Pemberton on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Karl Pemberton on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 99
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
28 September 2012Registered office address changed from 17 Fishbourne Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5LG on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 17 Fishbourne Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5LG on 28 September 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Paul Dorman on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Paul Dorman on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Karl Pemberton on 8 September 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Director's details changed for Mr Colin Dorman on 8 September 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Colin Dorman on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Karl Pemberton on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Karl Pemberton on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Colin Dorman on 8 September 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Colin Dorman on 8 September 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Colin Dorman on 8 September 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Paul Dorman on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Colin Dorman on 8 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 25 marchlyn crescent ingleby barwick stockton on tees TS17 5DP (1 page)
28 May 2008Registered office changed on 28/05/2008 from 25 marchlyn crescent ingleby barwick stockton on tees TS17 5DP (1 page)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 08/09/07; full list of members (3 pages)
5 November 2007Return made up to 08/09/07; full list of members (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 08/09/06; full list of members (3 pages)
30 October 2006Return made up to 08/09/06; full list of members (3 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
1 July 2006Particulars of mortgage/charge (4 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
12 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Ad 09/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 12 emmerson street, linthorpe middlesborough cleveland TS5 6JF (1 page)
12 October 2005Ad 09/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 12 emmerson street, linthorpe middlesborough cleveland TS5 6JF (1 page)
8 September 2005Incorporation (10 pages)
8 September 2005Incorporation (10 pages)