KEPTCASTLE LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S70 2EG

Company number 01880315
Status Active
Incorporation Date 24 January 1985
Company Type Private Limited Company
Address 15 REGENT STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Satisfaction of charge 8 in full. The most likely internet sites of KEPTCASTLE LIMITED are www.keptcastle.co.uk, and www.keptcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Keptcastle Limited is a Private Limited Company. The company registration number is 01880315. Keptcastle Limited has been working since 24 January 1985. The present status of the company is Active. The registered address of Keptcastle Limited is 15 Regent Street Barnsley South Yorkshire S70 2eg. . FIRTH, Gordon Ernest is a Secretary of the company. FIRTH, Daniel James is a Director of the company. FIRTH, Gordon Ernest is a Director of the company. FIRTH, Josephine Mary is a Director of the company. Secretary LEE, Robin has been resigned. Director LEE, Carolyn Michelle has been resigned. Director LEE, Robin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FIRTH, Gordon Ernest
Appointed Date: 24 September 1995

Director
FIRTH, Daniel James
Appointed Date: 24 October 2007
50 years old

Director
FIRTH, Gordon Ernest

78 years old

Director

Resigned Directors

Secretary
LEE, Robin
Resigned: 21 April 1995

Director
LEE, Carolyn Michelle
Resigned: 21 April 1995
79 years old

Director
LEE, Robin
Resigned: 21 April 1995
78 years old

Persons With Significant Control

Mr Gordon Ernest Firth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

KEPTCASTLE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
23 Feb 2016
Satisfaction of charge 8 in full
23 Feb 2016
Satisfaction of charge 018803150009 in full
22 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50

...
... and 82 more events
07 Oct 1987
Full accounts made up to 31 March 1986

17 Aug 1987
Return made up to 15/06/87; full list of members

15 May 1987
Registered office changed on 15/05/87 from: western house 4 western street barnsley S70 2BP

17 Feb 1987
Return made up to 15/06/86; full list of members

24 Jan 1985
Incorporation

KEPTCASTLE LIMITED Charges

17 April 2013
Charge code 0188 0315 0009
Delivered: 2 May 2013
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings formerly k/a cutting edge hotel bank end…
19 December 2012
Debenture
Delivered: 9 January 2013
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 main street south hiendley barnsley. By way of fixed…
18 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The dalesman ardsley road worsbrough dale barnsley. By way…
6 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 13 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 November 1999
Legal charge
Delivered: 15 November 1999
Status: Satisfied on 22 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that freehold land and…
8 November 1999
Legal charge
Delivered: 15 November 1999
Status: Satisfied on 22 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that freehold land lying to…
22 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied on 22 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 22 October 2003
Persons entitled: Robin Lee, Carolyn Michelle Leeand Gordon Ernest Firth
Description: Land and buildings on the south west side of skellow road…