BLUE CASTLE (2015) LIMITED
NEWARK

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 09225721
Status Active
Incorporation Date 19 September 2014
Company Type Private Limited Company
Address WARWICK HOUSE, LONG BENNINGTON BUSINESS PARK, NEWARK, NG23 5JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Satisfaction of charge 092257210002 in full; Satisfaction of charge 092257210001 in full; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of BLUE CASTLE (2015) LIMITED are www.bluecastle2015.co.uk, and www.blue-castle-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Castle 2015 Limited is a Private Limited Company. The company registration number is 09225721. Blue Castle 2015 Limited has been working since 19 September 2014. The present status of the company is Active. The registered address of Blue Castle 2015 Limited is Warwick House Long Bennington Business Park Newark Ng23 5jr. . DARKE, Stuart Andrew is a Secretary of the company. BRIGHTON, David John is a Director of the company. CLARFIELD, Andrew Simon is a Director of the company. HARLEY, Marie is a Director of the company. Secretary WARRINER, Billie-Anne has been resigned. Director ANDERSON, Dean Richard has been resigned. Director PEGRAM, Daniel Mark has been resigned. The company operates in "Activities of head offices".


blue castle (2015) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DARKE, Stuart Andrew
Appointed Date: 07 March 2016

Director
BRIGHTON, David John
Appointed Date: 29 October 2014
44 years old

Director
CLARFIELD, Andrew Simon
Appointed Date: 29 October 2014
55 years old

Director
HARLEY, Marie
Appointed Date: 05 January 2015
54 years old

Resigned Directors

Secretary
WARRINER, Billie-Anne
Resigned: 07 March 2016
Appointed Date: 19 September 2014

Director
ANDERSON, Dean Richard
Resigned: 04 December 2014
Appointed Date: 29 October 2014
63 years old

Director
PEGRAM, Daniel Mark
Resigned: 29 October 2014
Appointed Date: 19 September 2014
53 years old

Persons With Significant Control

Mr David John Brighton
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Simon Clarfield
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Marie Harley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Hc1234 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE CASTLE (2015) LIMITED Events

07 Mar 2017
Satisfaction of charge 092257210002 in full
07 Mar 2017
Satisfaction of charge 092257210001 in full
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Termination of appointment of Billie-Anne Warriner as a secretary on 7 March 2016
...
... and 9 more events
18 Nov 2014
Appointment of Dean Anderson as a director on 29 October 2014
03 Nov 2014
Registration of charge 092257210001, created on 29 October 2014
03 Nov 2014
Registration of charge 092257210002, created on 29 October 2014
10 Oct 2014
Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100

19 Sep 2014
Incorporation
Statement of capital on 2014-09-19
  • GBP 1

BLUE CASTLE (2015) LIMITED Charges

29 October 2014
Charge code 0922 5721 0002
Delivered: 3 November 2014
Status: Satisfied on 7 March 2017
Persons entitled: Leumi Abl Limited
Description: N/A…
29 October 2014
Charge code 0922 5721 0001
Delivered: 3 November 2014
Status: Satisfied on 7 March 2017
Persons entitled: Els Finance Limited Clabee Limited Andrew Clarfield (As Security Trustee for Andrew Clarfield and Ashton Finance Limited)
Description: Contains fixed charge…