CASTLE BARTON LIMITED
EXETER ROUGEMONT MINERALS INVESTMENTS LIMITED

Hellopages » Devon » Exeter » EX1 1QT

Company number 02313038
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address 2 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Registration of charge 023130380072, created on 23 February 2017; Registration of charge 023130380071, created on 5 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CASTLE BARTON LIMITED are www.castlebarton.co.uk, and www.castle-barton.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and twelve months. Castle Barton Limited is a Private Limited Company. The company registration number is 02313038. Castle Barton Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Castle Barton Limited is 2 Barnfield Crescent Exeter Devon Ex1 1qt. The company`s financial liabilities are £592.05k. It is £-671.13k against last year. The cash in hand is £42.61k. It is £42.61k against last year. And the total assets are £658.86k, which is £231.82k against last year. GORDON, Alison Jean is a Secretary of the company. GORDON, Alison Jean is a Director of the company. GORDON, Angus Kenneth is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


castle barton Key Finiance

LIABILITIES £592.05k
-54%
CASH £42.61k
TOTAL ASSETS £658.86k
+54%
All Financial Figures

Current Directors


Director
GORDON, Alison Jean

83 years old

Director

Persons With Significant Control

Mrs Alison Jean Gordon
Notified on: 18 October 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angus Kenneth Gordon
Notified on: 18 October 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLE BARTON LIMITED Events

24 Feb 2017
Registration of charge 023130380072, created on 23 February 2017
12 Jan 2017
Registration of charge 023130380071, created on 5 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
09 Aug 2016
Registration of charge 023130380070, created on 27 July 2016
...
... and 184 more events
31 Jul 1990
Accounts for a dormant company made up to 31 March 1990

31 Jul 1990
Accounts for a dormant company made up to 31 March 1989

31 Jul 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Nov 1988
Secretary resigned;new secretary appointed;new director appointed
04 Nov 1988
Incorporation

CASTLE BARTON LIMITED Charges

23 February 2017
Charge code 0231 3038 0072
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Properties known as:. (1) freehold property 1 sylvan road…
5 January 2017
Charge code 0231 3038 0071
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: None. For more details please refer to the instrument…
27 July 2016
Charge code 0231 3038 0070
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold property known as 10 danes road exeter EX4 4LS…
26 May 2016
Charge code 0231 3038 0069
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
26 May 2016
Charge code 0231 3038 0068
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
12 February 2016
Charge code 0231 3038 0067
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: F/H east court tiverton castle park hill tiverton t/no…
6 November 2015
Charge code 0231 3038 0066
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 49 danes road, exeter EX4…
6 November 2015
Charge code 0231 3038 0065
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 74 victoria street, exeter…
6 November 2015
Charge code 0231 3038 0064
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 73 victoria street, exeter…
14 August 2015
Charge code 0231 3038 0063
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: By way of legal charge or legal interest in 10 danes road…
14 November 2014
Charge code 0231 3038 0062
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: 10 danes road exeter t/no.DN165599…
13 November 2014
Charge code 0231 3038 0061
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: Contains fixed charge…
22 November 2013
Charge code 0231 3038 0060
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: West One Loan Limited
Description: Notification of addition to or amendment of charge…
12 December 2007
Legal charge
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 danes road exeter devon.
16 March 2007
Mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 12 danes road exeter devon t/no DN45408 by way of first…
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 12 sandford walk exeter devon.
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 sylvan road exeter.
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 14 sandford walk exeter devon.
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 33 propsect park st james exeter.
27 April 2006
Mortgage deed
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 49 danes road, exeter, devon, fixed charge all fixtures…
19 December 2005
Deed of charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 60 belmont road newtown exeter. Fixed charge over all…
19 December 2005
Deed of charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 73 victoria street exeter devon. Fixed charge over all…
19 December 2005
Deed of charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 74 victoria street exeter devon. Fixed charge over all…
26 August 2005
Mortgage
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works
Description: Flat 1 6 raleigh road exeter devon.61 Park road exeter…
3 February 2005
Mortgage deed
Delivered: 21 February 2005
Status: Satisfied on 11 December 2006
Persons entitled: Ahli United Bank (UK) PLC
Description: 73 victoria street exeter.
3 February 2005
Mortgage deed
Delivered: 17 February 2005
Status: Satisfied on 11 December 2006
Persons entitled: Ahli United Bank (UK) PLC
Description: 121 hoopern street st david's exeter.
3 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 14 December 2007
Persons entitled: Ahli United Bank (UK) PLC
Description: The whole of its undertaking and all its property and…
20 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property being 14 sandford walk newton exeter. With the…
10 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 11 December 2006
Persons entitled: Ahli United Bank (UK) PLC
Description: A floating charge over the whole of the undertaking…
9 March 2004
Legal mortgage
Delivered: 19 March 2004
Status: Satisfied on 11 December 2006
Persons entitled: Ahli United Bank (UK) PLC
Description: The property at 19 and 53 danes road exeter devon f/h…
10 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 11 December 2006
Persons entitled: The Ahli United Bank (UK) PLC
Description: All the undertaking property and assets.
10 June 2003
Legal mortgage
Delivered: 13 June 2003
Status: Satisfied on 11 December 2006
Persons entitled: The Ahli United Bank (UK) PLC
Description: First floor flat 39 chestnut road plymouth devon PL3 5UE.
14 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Satisfied on 11 December 2006
Persons entitled: Hsbc Bank PLC
Description: 12 hoopern street exeter.
16 February 2003
Mortgage deed
Delivered: 1 March 2003
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: 74 victoria street st james exeter devon.
31 December 2002
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 11 December 2006
Persons entitled: United Bank of Kuwait PLC
Description: Ground floor flat 39 chestnut road plymouth.
31 December 2002
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 3 June 2004
Persons entitled: United Bank of Kuwait PLC
Description: 46 union street exeter devon.
31 December 2002
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 11 December 2006
Persons entitled: United Bank of Kuwait PLC
Description: 12 powderham crescent exeter devon.
31 December 2002
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 11 December 2006
Persons entitled: United Bank of Kuwait PLC
Description: 87 grenville road plymouth devon.
31 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied on 11 December 2006
Persons entitled: United Bank of Kuwait PLC
Description: A floating charge over all the. Undertaking and all…
24 July 2002
Legal mortgage
Delivered: 3 August 2002
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 46 union street exeter. With the…
28 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: 87 grenville road plymouth f/H. With the benefit of all…
24 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: 39 chestnut road plymouth f/H. With the benefit of all…
22 April 2002
Mortgage
Delivered: 1 May 2002
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 28 rices mews exeter devon.
22 April 2002
Mortgage
Delivered: 1 May 2002
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 12 sandford walk exeter devon.
25 March 2002
Mortgage deed
Delivered: 10 April 2002
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: 7 grendon buildings, preston street, exeter, devon.
25 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: The whole of the undertaking of the company and all its…
1 February 2002
Legal mortgage
Delivered: 2 February 2002
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 120 powderam crescent exeter (f/h). With…
29 June 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 12 sandford…
29 June 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: L/Hold property - 28 rices mews,st thomas exeter devon…
7 February 2001
Legal mortgage
Delivered: 10 February 2001
Status: Satisfied on 3 June 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold property at land at st philips church buddle lane…
8 June 2000
Legal charge
Delivered: 23 June 2000
Status: Satisfied on 3 June 2004
Persons entitled: The United Bank of Kuwait
Description: The property k/a 9 ludwell lane exeter devon with the…
10 February 2000
Debenture
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets.
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 3 June 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a flat b 332 topsham road exeter devon the…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a flat 1 6 raleigh road st leonards exeter devon…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 27 rices mews st thomas exeter devon the…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 6 dennysmead court glenthorpe road exeter…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a flat 1 15 church street exeter devon the…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a flat 2 1 sylvan road exeter devon the benefit…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 60 belmont road exeter devon the benefit of…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 61 park road mount pleasant exeter devon the…
10 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 11 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 12 sandford walk newton exeter devon the…
26 February 1998
Legal mortgage
Delivered: 27 February 1998
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co.Limited
Description: Ground floor flat 6 raleigh road st leonards exeter. With…
13 February 1998
Legal mortgage
Delivered: 25 February 1998
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co Limited
Description: Ground floor flat 15 church street st thomas exeter. With…
5 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 332 topsham road exeter devon. With the benefit of all…
5 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at 12 sandford walk,newtown,exeter,devon.…
17 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 6 dennysmead court glenthorne road exeter. With the benefit…
17 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 60 belmont road exeter devon. With the benefit of all…
16 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 2, sylvan road exeter devon. With the benefit of all…
2 September 1997
Legal mortgage
Delivered: 16 September 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: Property at 27 rice mews, st thomas exeter devon. With the…
2 September 1997
Legal mortgage
Delivered: 11 September 1997
Status: Satisfied on 15 June 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 61 park road exeter devon. With the benefit of all rights…