CASTLE BEDROOMS LIMITED
DERBY G S DEVELOPMENTS (DERBY) LIMITED COUNTY CEILINGS & LININGS LIMITED

Hellopages » Derbyshire » Derby » DE24 8JY

Company number 04599027
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 18 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY, DE24 8JY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Julie Anne Shelton as a secretary on 27 April 2017; Termination of appointment of Julie Anne Shelton as a secretary on 27 April 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of CASTLE BEDROOMS LIMITED are www.castlebedrooms.co.uk, and www.castle-bedrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Bedrooms Limited is a Private Limited Company. The company registration number is 04599027. Castle Bedrooms Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Castle Bedrooms Limited is 18 St Christophers Way Pride Park Derby De24 8jy. The company`s financial liabilities are £142.69k. It is £22.16k against last year. And the total assets are £71.71k, which is £10.6k against last year. SHELTON, Gary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHELTON, Julie Anne has been resigned. Secretary SHELTON, Linda has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other building completion and finishing".


castle bedrooms Key Finiance

LIABILITIES £142.69k
+18%
CASH n/a
TOTAL ASSETS £71.71k
+17%
All Financial Figures

Current Directors

Director
SHELTON, Gary
Appointed Date: 22 November 2002
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Secretary
SHELTON, Julie Anne
Resigned: 27 April 2017
Appointed Date: 21 March 2016

Secretary
SHELTON, Linda
Resigned: 21 March 2016
Appointed Date: 22 November 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 November 2002
Appointed Date: 22 November 2002
71 years old

Persons With Significant Control

Mr Gary Shelton
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

CASTLE BEDROOMS LIMITED Events

09 May 2017
Termination of appointment of Julie Anne Shelton as a secretary on 27 April 2017
02 May 2017
Termination of appointment of Julie Anne Shelton as a secretary on 27 April 2017
01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mrs Julie Anne Shelton as a secretary on 21 March 2016
...
... and 46 more events
30 Nov 2002
Director resigned
30 Nov 2002
New director appointed
30 Nov 2002
New secretary appointed
30 Nov 2002
Registered office changed on 30/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Nov 2002
Incorporation

CASTLE BEDROOMS LIMITED Charges

5 July 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 winster road chaddesden derby. By way of fixed charge…
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 ashworth avenue chaddesden derby. By way of fixed charge…
22 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 sherwin street derby. By way of fixed charge the benefit…
25 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 friary avenue allenton derby. By way of fixed charge the…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 baker street alvaston derby. By way of fixed charge the…
7 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 high bank road winshill burton on trent. By way of fixed…
11 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 92 haddon street. By way of fixed charge…
9 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…