OLD CASTLE LIMITED

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

    Company NameOLD CASTLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03803163
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OLD CASTLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OLD CASTLE LIMITED located?

    Registered Office Address
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLD CASTLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

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

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for OLD CASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Registration of charge 038031630013, created on Apr 17, 2019

    6 pagesMR01

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of OLD CASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DATNOW, Katherine Elisabeth
    130 Holland Park Avenue
    W11 4UE London
    Secretary
    130 Holland Park Avenue
    W11 4UE London
    BritishAccountant85258280001
    DATNOW, James Sean Morris
    Old Well House
    130 Holland Park Avenue
    W11 4UE London
    Director
    Old Well House
    130 Holland Park Avenue
    W11 4UE London
    EnglandBritishDirector64912190001
    DATNOW, Katherine Elisabeth
    130 Holland Park Avenue
    W11 4UE London
    Director
    130 Holland Park Avenue
    W11 4UE London
    United KingdomBritishAccountant85258280001
    DATNOW, Edward Leyland
    130 Holland Park Avenue
    W11 4UE London
    Secretary
    130 Holland Park Avenue
    W11 4UE London
    British21326920005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of OLD CASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Sean Morris Datnow
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    Jul 08, 2016
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OLD CASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2019
    Delivered On Apr 18, 2019
    Outstanding
    Brief description
    Freehold property known as field house, albert street, durham, DH1 4RL being all of the land and buildings in title DU147238 including all buildings, fixtures and fittings, the related rights and the goodwill.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 18, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 14, 2014
    Delivered On Jan 15, 2014
    Outstanding
    Brief description
    Freehold property known as 95 whipcord lane, chester, CH1 4DG as registered at the land registry under title CH76811 including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 14, 2014
    Delivered On Jan 15, 2014
    Outstanding
    Brief description
    Freehold property known as 8 george street, durham, DH1 4PA as registered at the land registry under title DU113425 including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 14, 2014
    Delivered On Jan 15, 2014
    Outstanding
    Brief description
    Freehold property known as 29 raymond street, chester, CH1 4EL as registered at the land registry under title CH505766 including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 15, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 14, 2014
    Delivered On Jan 15, 2014
    Outstanding
    Brief description
    Freehold property known as 8 mowbray street, durham, DH1 4BH and land adjoining 8 mowbray street, durham as registered at the land registry under titles DU232640 and DU235227 including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 15, 2014Registration of a charge (MR01)
    Legal charge
    Created On May 07, 2003
    Delivered On May 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 95 whipcord lane chester cheshire; CH76811. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2003Registration of a charge (395)
    Legal charge
    Created On May 07, 2003
    Delivered On May 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold being 29 raymond st,chester cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 12, 2002
    Delivered On Dec 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 8 mowbray street durham t/n'a DU232640 and DU235227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    Legal charge
    Created On Nov 08, 2002
    Delivered On Nov 14, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Over all that f/h property k/a 8 george street nevilles cross durham DH1 4PA t/no DU113425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    Debenture
    Created On Nov 08, 2002
    Delivered On Nov 14, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    Security over a deposit account
    Created On Nov 08, 2002
    Delivered On Nov 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right, title and interest in the monies held in any account at the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • Jan 21, 2014Satisfaction of a charge (MR04)
    Commercial lending mortgage deed
    Created On Nov 09, 1999
    Delivered On Nov 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge
    Short particulars
    A fixed charge over 8 mowbray street, durham, DH1 1LB together with the benefit of all rental income the goodwill of any business and floating charge over all moveable plant machinery implements building materials utensils furniture.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Nov 16, 1999Registration of a charge (395)
    Legal charge
    Created On Nov 09, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 mowbray st,durham,.DH1 1LB.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Jan 21, 2014Satisfaction of a charge (MR04)

    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