CASTLE ENVIRONMENTAL MANAGEMENT LIMITED

CASTLE ENVIRONMENTAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASTLE ENVIRONMENTAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03460361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASTLE ENVIRONMENTAL MANAGEMENT LIMITED located?

    Registered Office Address
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLBRIDGE INVESTMENTS LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    20 pagesAA

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Roy Humphriss as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew Mark Elliott as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Sam John Collier as a secretary on May 31, 2024

    2 pagesAP03

    Appointment of Sam John Collier as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Marc Smith as a secretary on May 31, 2024

    1 pagesTM02

    Termination of appointment of Andrew Marc Smith as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 04, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr David Courtenay Palmer-Jones on Nov 04, 2023

    2 pagesCH01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Register inspection address has been changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to One Glass Wharf Bristol BS2 0ZX

    1 pagesAD02

    Certificate of change of name

    Company name changed hillbridge investments LIMITED\certificate issued on 02/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2023

    Change of name notice

    CONNOT

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr David Courtenay Palmer-Jones on Feb 24, 2023

    2 pagesCH01

    Appointment of Mr David Courtenay Palmer-Jones as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Helen Mary Robinson as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of Michael Roger Hewitt as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of David Robert Ellison as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of Thomas Charles Andrew Diggle as a director on Feb 24, 2023

    1 pagesTM01

    Notification of Pulse Bidco Limited as a person with significant control on Feb 24, 2023

    2 pagesPSC02

    Who are the officers of CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Sam John
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Secretary
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    323581340001
    COLLIER, Sam John
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    United KingdomBritish323581280001
    HUMPHRISS, David Roy
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    United KingdomBritish198024990001
    PALMER-JONES, David Courtenay
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    Director
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    United KingdomBritish125070620001
    MEISTER, Peter Karl
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Secretary
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    British57178350003
    SMITH, Andrew Marc
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Secretary
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    201415520001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLACKLER, Paul George
    16 Harewood Road
    Allestree
    DE22 2JN Derby
    Derbyshire
    Director
    16 Harewood Road
    Allestree
    DE22 2JN Derby
    Derbyshire
    British76192410001
    DIGGLE, Thomas Charles Andrew
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    EnglandBritish40754890001
    ELLIOTT, Andrew Mark
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    EnglandBritish75079640003
    ELLISON, David Robert
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    EnglandBritish69775250002
    HEWITT, Michael Roger
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    EnglandBritish915020001
    MEISTER, Peter Karl
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    United KingdomBritish57178350004
    ROBINSON, Helen Mary
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    EnglandBritish5634780001
    SMITH, Andrew Marc
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Director
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    United KingdomBritish174514960001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CASTLE ENVIRONMENTAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    Feb 24, 2023
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number14607221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Roger Hewitt
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Apr 06, 2016
    Castle Environmental
    Crompton Road
    DE7 4BG Ilkeston
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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