BLUE CASTLE (ENERGY) LTD
NEWARK BLUE KEY RECYCLING LTD

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 06796764
Status Active
Incorporation Date 21 January 2009
Company Type Private Limited Company
Address WARWICK HOUSE LONG BENNINGTON BUSINESS PARK, LONG BENNINGTON, NEWARK, NOTTS, NG23 5JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 067967640001 in full; Satisfaction of charge 067967640002 in full; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of BLUE CASTLE (ENERGY) LTD are www.bluecastleenergy.co.uk, and www.blue-castle-energy.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixteen years and nine 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 Energy Ltd is a Private Limited Company. The company registration number is 06796764. Blue Castle Energy Ltd has been working since 21 January 2009. The present status of the company is Active. The registered address of Blue Castle Energy Ltd is Warwick House Long Bennington Business Park Long Bennington Newark Notts Ng23 5jr. The company`s financial liabilities are £805.86k. It is £178.17k against last year. And the total assets are £1013.59k, which is £174.17k against last year. 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 PEGRAM, Natalia Katrina has been resigned. Secretary WARRINER, Billie-Anne has been resigned. Director ANDERSON, Dean Richard has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director KNIGHT, Pamela Jane has been resigned. Director PEGRAM, Daniel Mark has been resigned. Director PEGRAM, Natalia Katrina has been resigned. The company operates in "Other business support service activities n.e.c.".


blue castle (energy) Key Finiance

LIABILITIES £805.86k
+28%
CASH n/a
TOTAL ASSETS £1013.59k
+20%
All Financial Figures

Current Directors

Secretary
DARKE, Stuart Andrew
Appointed Date: 07 March 2016

Director
BRIGHTON, David John
Appointed Date: 13 December 2011
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
PEGRAM, Natalia Katrina
Resigned: 01 January 2013
Appointed Date: 01 July 2009

Secretary
WARRINER, Billie-Anne
Resigned: 07 March 2016
Appointed Date: 01 January 2013

Director
ANDERSON, Dean Richard
Resigned: 06 December 2014
Appointed Date: 01 January 2013
63 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 21 January 2009
Appointed Date: 21 January 2009
54 years old

Director
KNIGHT, Pamela Jane
Resigned: 23 February 2015
Appointed Date: 23 May 2012
55 years old

Director
PEGRAM, Daniel Mark
Resigned: 29 October 2014
Appointed Date: 01 July 2009
53 years old

Director
PEGRAM, Natalia Katrina
Resigned: 01 January 2013
Appointed Date: 01 July 2009
49 years old

Persons With Significant Control

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%

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%

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%

Blue Castle Business Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE CASTLE (ENERGY) LTD Events

07 Mar 2017
Satisfaction of charge 067967640001 in full
07 Mar 2017
Satisfaction of charge 067967640002 in full
30 Jan 2017
Confirmation statement made on 21 January 2017 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 37 more events
17 Aug 2009
Company name changed blue key recycling LTD\certificate issued on 21/08/09
12 Aug 2009
Director and secretary appointed natalia katrina pegram
04 Aug 2009
Director appointed daniel pegram
21 Jan 2009
Appointment terminated director yomtov jacobs
21 Jan 2009
Incorporation

BLUE CASTLE (ENERGY) LTD Charges

29 October 2014
Charge code 0679 6764 0002
Delivered: 3 November 2014
Status: Satisfied on 7 March 2017
Persons entitled: Leumi Abl Limited
Description: N/A…
29 October 2014
Charge code 0679 6764 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…