CASTLE WASTE SERVICES LIMITED
Overview
| Company Name | CASTLE WASTE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01359619 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE WASTE SERVICES LIMITED?
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is CASTLE WASTE SERVICES LIMITED located?
| Registered Office Address | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE WASTE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENAL SERVICES LIMITED | Mar 23, 1978 | Mar 23, 1978 |
What are the latest accounts for CASTLE WASTE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLE WASTE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for CASTLE WASTE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Appointment of Mr David Roy Humphriss as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Elliott as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Castle Environmental Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew Mark Elliott on Jun 24, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Courtenay Palmer-Jones on Jun 24, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Sam John Collier as a secretary on May 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Sam John Collier as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Marc Smith as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Marc Smith as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to One Glass Wharf Bristol BS2 0ZX | 1 pages | AD02 | ||||||||||
Change of details for Hillbridge Investments Limited as a person with significant control on Aug 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Courtenay Palmer-Jones on Feb 24, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Courtenay Palmer-Jones as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Peter Spiteri as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Roy Humphriss as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Roger Hewitt as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CASTLE WASTE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Sam John | Secretary | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | 323581350001 | |||||||
| COLLIER, Sam John | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | United Kingdom | British | 323581280001 | |||||
| HUMPHRISS, David Roy | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | United Kingdom | British | 198024990001 | |||||
| PALMER-JONES, David Courtenay | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | British | 125070620001 | |||||
| MEISTER, Peter Karl | Secretary | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | British | 57178350003 | ||||||
| SMITH, Andrew Marc | Secretary | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | 201389950001 | |||||||
| SWIFT, Kenneth | Secretary | Longrigg 217 Hady Hill S41 0BL Chesterfield Derbyshire | British | 11827360001 | ||||||
| BLACKLER, Paul George | Director | 16 Harewood Road Allestree DE22 2JN Derby Derbyshire | British | 76192410001 | ||||||
| BOWEN, Nigel | Director | Homefield Wirksworth Road DE4 5HS Whatstandwell Derbyshire | United Kingdom | British | 250545110001 | |||||
| COWLEY, Stephen Robert | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 131860360001 | |||||
| COWLEY, Stephen Robert | Director | 49 Statham Street DE22 1HR Derby Derbyshire | British | 102385210001 | ||||||
| DIGGLE, Thomas Charles Andrew | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 40754890001 | |||||
| ELLIOTT, Andrew Mark | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 75079640004 | |||||
| GALLAGHER, Daniel Sean | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 279170970001 | |||||
| HEWITT, Michael Roger | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 915020001 | |||||
| HUMPHRISS, David Roy | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | United Kingdom | British | 198024990001 | |||||
| HUMPHRISS, David Roy | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 179815960001 | |||||
| MEISTER, Peter Karl | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 57178350003 | |||||
| SMITH, Andrew Marc | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | United Kingdom | British | 174514960001 | |||||
| SPITERI, Simon Peter | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 241681340001 | |||||
| SWIFT, Jeremy Simon | Director | 30 Manor Avenue Brimington S43 1NQ Chesterfield Derbyshire | British | 48476140002 | ||||||
| SWIFT, Kenneth | Director | Longrigg 217 Hady Hill S41 0BL Chesterfield Derbyshire | British | 11827360001 | ||||||
| SWIFT, Maurice Alan | Director | Westcroft Inkersall Road S43 3YH Staveley Chesterfield | British | 33862060001 | ||||||
| TUSTIN, Darren John | Director | Treatment Centre Crompton Road DE7 4BG Ilkeston Derbyshire | England | British | 198024630001 | |||||
| UNSWORTH, David | Director | 10 Main Road Whatstandwell DE4 5HE Matlock Derbyshire | United Kingdom | British | 154559830001 |
Who are the persons with significant control of CASTLE WASTE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Environmental Management Limited | Apr 06, 2016 | Crompton Road DE7 4BG Ilkeston Treatment Centre Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0