BLUE CASTLE (2015) LIMITED

BLUE CASTLE (2015) LIMITED

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

    Company NameBLUE CASTLE (2015) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09225721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE CASTLE (2015) LIMITED?

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

    Where is BLUE CASTLE (2015) LIMITED located?

    Registered Office Address
    Unit 7 Withambrook Park Industrial Estate
    NG31 9ST Grantham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE CASTLE (2015) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLUE CASTLE (2015) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Warwick House Long Bennington Business Park Newark NG23 5JR to Unit 7 Withambrook Park Industrial Estate Grantham NG31 9st on Feb 02, 2023

    1 pagesAD01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Change of details for Mrs Marie Harley as a person with significant control on Nov 30, 2020

    2 pagesPSC04

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Andrew Simon Clarfield as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Mr Darren Michael Harley as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mr Adam Johnson as a director on Nov 30, 2020

    2 pagesAP01

    Cessation of Andrew Simon Clarfield as a person with significant control on Nov 30, 2020

    1 pagesPSC07

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on Jan 17, 2020

    1 pagesTM02

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Cessation of David John Brighton as a person with significant control on Feb 08, 2019

    1 pagesPSC07

    Termination of appointment of David John Brighton as a director on Feb 08, 2019

    1 pagesTM01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Andrew Darke as a secretary on Nov 20, 2018

    1 pagesTM02

    Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as a secretary on Nov 20, 2018

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of BLUE CASTLE (2015) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLEY, Darren Michael
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    Director
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    EnglandBritishCompany Director269298330001
    HARLEY, Marie
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    Director
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    EnglandBritishCheif Executive Officer195328990001
    JOHNSON, Adam
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    Director
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    United KingdomBritishFinance Director277082750001
    DARKE, Stuart Andrew
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    Secretary
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    206421890001
    JENKINSON-WAGSTAFF, Joanna Louise
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    Secretary
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    252662650001
    WARRINER, Billie-Anne
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    Secretary
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    191085560001
    ANDERSON, Dean Richard
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    Director
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    United KingdomBritishNone190713300001
    BRIGHTON, David John
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    Director
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    United KingdomBritishNone121220590001
    CLARFIELD, Andrew Simon
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    Director
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    EnglandBritishNone139044820003
    PEGRAM, Daniel Mark
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    Director
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    United Kingdom
    United KingdomBritishDirector86250100010

    Who are the persons with significant control of BLUE CASTLE (2015) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Simon Clarfield
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    Apr 06, 2016
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David John Brighton
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    Apr 06, 2016
    Long Bennington Business Park
    NG23 5JR Newark
    Warwick House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Marie Harley
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    Apr 06, 2016
    Withambrook Park Industrial Estate
    NG31 9ST Grantham
    Unit 7
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hc1234 Limited
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    England
    Apr 06, 2016
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number09216711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLUE CASTLE (2015) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2014
    Delivered On Nov 03, 2014
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 29, 2014
    Delivered On Nov 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Els Finance Limited
    • Clabee Limited
    • Andrew Clarfield (As Security Trustee for Andrew Clarfield and Ashton Finance Limited)
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction 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