Company NameCastle Commercial Services Limited
DirectorDarren John Joseph Purdy
Company StatusActive
Company Number06367770
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameKevin Myers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleProperty Buyer
Correspondence Address7 Whitecliff Close
Preston Grange
North Shields
NE29 9HF
Director NameMr Andrew David Ford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Secretary NameMr Andrew David Ford
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD

Location

Registered Address27 Northumberland Square
North Shields
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Andrew David Ford
50.00%
Ordinary
500 at £1Mr Darren John Joseph Purdy
50.00%
Ordinary

Financials

Year2014
Net Worth£103,043
Cash£2,745
Current Liabilities£9,452

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

21 July 2008Delivered on: 23 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 doxford place cramlington, blyth t/no ND16321 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 July 2008Delivered on: 22 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 see image for full details.
Outstanding
18 July 2008Delivered on: 22 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 28 swinley gardens denton burn t/no TY418644 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 July 2008Delivered on: 8 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 southwold avenue cramlington northumberland t/no ND26597 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 June 2008Delivered on: 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 36 queen street ashington northumberland t/no. ND29926 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 June 2008Delivered on: 20 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 windsor terrace new kyo stanley county durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 June 2008Delivered on: 21 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7-9 oxford street south shields tyne & wear t/no TY20272 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 July 2008Delivered on: 26 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 1 mormick place fenham newcastle together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 August 2008Delivered on: 13 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 millers bank, wallsend, tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 August 2008Delivered on: 13 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 rosehill road, wallsend together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 August 2008Delivered on: 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 110 and 110A bedford street, north shields t/no TY379099 & TY393657 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2008Delivered on: 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 orlando road north shields tyne & wear t/no ty 403161 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 June 2008Delivered on: 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 adderstone avenue, cramlington, northumberland ND99796 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 July 2008Delivered on: 19 July 2008
Satisfied on: 23 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 105 froude avenue south shields t/no TY139625 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

11 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 February 2019Termination of appointment of Andrew David Ford as a secretary on 19 February 2019 (1 page)
23 October 2018Termination of appointment of Andrew David Ford as a director on 28 September 2018 (1 page)
2 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
18 June 2009Appointment terminated director kevin myers (1 page)
18 June 2009Appointment terminated director kevin myers (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 February 2009Return made up to 11/09/08; full list of members (13 pages)
11 February 2009Return made up to 11/09/08; full list of members (13 pages)
26 September 2008Particulars of a mortgage or charge/co extend / charge no: 14 (6 pages)
26 September 2008Particulars of a mortgage or charge/co extend / charge no: 14 (6 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2008Ad 09/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
11 June 2008Ad 09/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
11 September 2007Incorporation (19 pages)
11 September 2007Incorporation (19 pages)