CASTLE CONTAINER SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 9GL

Company number 03084743
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address BLOCK D, SINFIN LANE INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE24 9GL
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of CASTLE CONTAINER SERVICES LIMITED are www.castlecontainerservices.co.uk, and www.castle-container-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Derby Rail Station is 2.1 miles; to Willington Rail Station is 4.1 miles; to Duffield Rail Station is 6.9 miles; to Belper Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Container Services Limited is a Private Limited Company. The company registration number is 03084743. Castle Container Services Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Castle Container Services Limited is Block D Sinfin Lane Industrial Estate Derby Derbyshire De24 9gl. . STAMPS, Richard Michael is a Secretary of the company. MUIRHEAD, Alister John is a Director of the company. STAMPS, Richard Michael is a Director of the company. Secretary RUMBLE, Joan has been resigned. Secretary WAKE, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAND, Graham Harry has been resigned. Director GEDRIM, Stewart Craig has been resigned. Director HUSSELBEE, Brian Leslie has been resigned. Director RUMBLE, Joan has been resigned. Director RUMBLE, Peter has been resigned. Director WAKE, Robert has been resigned. Director WATERLAND, John has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
STAMPS, Richard Michael
Appointed Date: 09 January 2012

Director
MUIRHEAD, Alister John
Appointed Date: 04 April 2001
76 years old

Director
STAMPS, Richard Michael
Appointed Date: 01 April 2015
45 years old

Resigned Directors

Secretary
RUMBLE, Joan
Resigned: 04 April 2001
Appointed Date: 27 July 1995

Secretary
WAKE, Robert
Resigned: 09 January 2012
Appointed Date: 04 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Director
BLAND, Graham Harry
Resigned: 20 July 1998
Appointed Date: 14 February 1997
78 years old

Director
GEDRIM, Stewart Craig
Resigned: 04 June 2010
Appointed Date: 11 April 2008
62 years old

Director
HUSSELBEE, Brian Leslie
Resigned: 11 April 2008
Appointed Date: 04 April 2001
75 years old

Director
RUMBLE, Joan
Resigned: 04 April 2001
Appointed Date: 27 July 1995
74 years old

Director
RUMBLE, Peter
Resigned: 04 April 2001
Appointed Date: 27 July 1995
82 years old

Director
WAKE, Robert
Resigned: 01 April 2015
Appointed Date: 18 June 2012
75 years old

Director
WATERLAND, John
Resigned: 09 November 2012
Appointed Date: 04 June 2010
61 years old

Persons With Significant Control

Ramshorn Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLE CONTAINER SERVICES LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
02 Mar 2016
Accounts for a small company made up to 31 May 2015
30 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

07 Apr 2015
Appointment of Mr Richard Michael Stamps as a director on 1 April 2015
...
... and 65 more events
15 Sep 1995
Particulars of mortgage/charge
10 Aug 1995
Accounting reference date notified as 30/09
10 Aug 1995
Ad 07/08/95--------- £ si 98@1=98 £ ic 2/100
01 Aug 1995
Secretary resigned
27 Jul 1995
Incorporation

CASTLE CONTAINER SERVICES LIMITED Charges

27 July 2012
Guarantee & debenture
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied on 24 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1995
Fixed and floating charge
Delivered: 15 September 1995
Status: Satisfied on 11 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…