Company number 00314312
Status Active
Incorporation Date 20 May 1936
Company Type Private Limited Company
Address HARAMEAD BUSINESS CENTRE, HUMBERSTONE ROAD, LEICESTER, LEICESTERSHIRE, LE1 2LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Nicholas John Davis as a director on 7 December 2016; Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016; Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016. The most likely internet sites of CASTLE ACRES DEVELOPMENT LIMITED are www.castleacresdevelopment.co.uk, and www.castle-acres-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. Castle Acres Development Limited is a Private Limited Company.
The company registration number is 00314312. Castle Acres Development Limited has been working since 20 May 1936.
The present status of the company is Active. The registered address of Castle Acres Development Limited is Haramead Business Centre Humberstone Road Leicester Leicestershire Le1 2lh. . HENNELL, Lee Spencer is a Secretary of the company. DAVIS, Nicholas John is a Director of the company. SMITH, Anthony Edward Pennington is a Director of the company. SMITH, John Charles Pennington is a Director of the company. Secretary DUGGAN, Geoffrey Michael has been resigned. Secretary PHILLIPS, Keith Richard has been resigned. Secretary RYAN, Paul Simeon has been resigned. Director BLAKENEY, Henry John Mervyn has been resigned. Director BOWER, Richard Guy has been resigned. Director BROWN, Steven David Russell has been resigned. Director CASSIDY, Denis Patrick has been resigned. Director CHAPMAN, John Henry has been resigned. Director COLE, Alan Jack has been resigned. Director DUNN, Graham Stuart Leslie has been resigned. Director LEWIS, Wendy has been resigned. Director MACPHERSON, Donald Charles has been resigned. Director OLIVER, Andrew Louis has been resigned. Director OLIVER, Ian David has been resigned. Director PHILLIPS, Keith Richard has been resigned. Director PURLING, John Edward has been resigned. Director ROGERS, Douglas Ernest has been resigned. Director RYAN, Paul Simeon has been resigned. Director SMITH, Michael John has been resigned. Director STEVENSON, David Deas has been resigned. Director TAYLOR, Graham Reginald has been resigned. Director WATTS, Martin Stewart has been resigned. Director WILLIAMS, David Morris has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BOWER, Richard Guy
Resigned: 31 October 2001
Appointed Date: 17 November 2000
66 years old
Director
COLE, Alan Jack
Resigned: 13 October 1999
Appointed Date: 01 January 1995
83 years old
Director
LEWIS, Wendy
Resigned: 27 February 2008
Appointed Date: 17 November 2000
57 years old
Director
RYAN, Paul Simeon
Resigned: 21 December 2000
Appointed Date: 15 September 1993
73 years old
CASTLE ACRES DEVELOPMENT LIMITED Events
09 Dec 2016
Appointment of Mr Nicholas John Davis as a director on 7 December 2016
09 Dec 2016
Appointment of Mr Lee Spencer Hennell as a secretary on 1 December 2016
09 Dec 2016
Termination of appointment of Keith Richard Phillips as a secretary on 1 December 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
26 Feb 2016
Full accounts made up to 3 October 2015
...
... and 240 more events
03 Oct 1986
Director's particulars changed
16 Jun 1986
Return made up to 23/05/86; full list of members
10 Nov 1981
Certificate of re-registration from Private to Public Limited Company
31 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 hawthorne way basingstoke hampshire. Fixed charge all…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land lying to the south-east of green…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43-49 (odd numbers) high street and 6 bilton square margate…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 providence crescent oakworth t/n YWE13763. Fixed charge…
29 March 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied
on 21 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
A standard security which was presented for registration in scotland on 6 february 2001 and
Delivered: 17 February 2001
Status: Satisfied
on 21 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 16/22 cowgate,kirkintilloch t/no dmb 51036.
29 November 2000
A standard security which was presented for registration in scotland on 6 february 2001 and
Delivered: 17 February 2001
Status: Satisfied
on 9 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16-22 cowgate kirkintilloch t/n DMB51036.
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land lying to the south east of green…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 hawthorne way basingstoke hampshire. Fixed charge all…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43-49 (odd numbers) high street and 6 biton square margate…
29 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 providence crescent oakworth t/n YW13763. Fixed charge…
29 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied
on 21 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 June 1998
Standard security which was presented for registration in scotland on the 21ST july 1998
Delivered: 11 August 1998
Status: Satisfied
on 28 April 2004
Persons entitled: National Westminster Bank PLC
Description: Shop units k/a 16-22 cowgate kirkintilloch and land to the…
30 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied
on 9 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land to the south east of green street neath glamorgan…
5 June 1992
Deed of rent deposit
Delivered: 19 June 1992
Status: Satisfied
on 9 March 2004
Persons entitled: Mister Minit PLC
Description: £9,500.
24 March 1992
Mortgage debenture
Delivered: 7 April 1992
Status: Satisfied
on 19 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1992
Rent deposit deed
Delivered: 1 April 1992
Status: Satisfied
on 9 March 2004
Persons entitled: St Martins Property Investments Limited
Description: The sum of £9,375 deposited in an account (see form 395 for…