Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE HILL HOLDINGS LIMITED
Company Information for

CASTLE HILL HOLDINGS LIMITED

SCAMPTON HOUSE, SCAMPTON, LINCOLN, LN1 2SF,
Company Registration Number
00775641
Private Limited Company
Active

Company Overview

About Castle Hill Holdings Ltd
CASTLE HILL HOLDINGS LIMITED was founded on 1963-09-30 and has its registered office in Lincoln. The organisation's status is listed as "Active". Castle Hill Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLE HILL HOLDINGS LIMITED
 
Legal Registered Office
SCAMPTON HOUSE
SCAMPTON
LINCOLN
LN1 2SF
Other companies in LN1
 
Telephone01522 730730
 
Filing Information
Company Number 00775641
Company ID Number 00775641
Date formed 1963-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB613502384  
Last Datalog update: 2024-02-07 01:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE HILL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASTLE HILL HOLDINGS LIMITED
The following companies were found which have the same name as CASTLE HILL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Castle Hill Holdings, LLC 150 W MAIN ST STE 1700 NORFOLK VA 23510 Active Company formed on the 2004-07-21
CASTLE HILL HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2004-09-14
CASTLE HILL HOLDINGS VIII LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2011-05-04
CASTLE HILL HOLDINGS PTY LIMITED Active Company formed on the 2012-12-19
CASTLE HILL HOLDINGS, LTD. Newfoundland and Labrador Dissolved
CASTLE HILL HOLDINGS LTD Delaware Unknown
CASTLE HILL HOLDINGS LTD Delaware Unknown
CASTLE HILL HOLDINGS LLC Delaware Unknown
CASTLE HILL HOLDINGS V LLC Delaware Unknown
CASTLE HILL HOLDINGS VI LLC Delaware Unknown
CASTLE HILL HOLDINGS VII LLC Delaware Unknown
CASTLE HILL HOLDINGS VIII LLC Delaware Unknown
CASTLE HILL HOLDINGS X LLC Delaware Unknown
CASTLE HILL HOLDINGS XI LLC Delaware Unknown
CASTLE HILL HOLDINGS XII LLC Delaware Unknown
CASTLE HILL HOLDINGS INCORPORATED California Unknown
CASTLE HILL HOLDINGS V LLC Michigan UNKNOWN
CASTLE HILL HOLDINGS VII LLC West Virginia Unknown
CASTLE HILL HOLDINGS VI L.L.C West Virginia Unknown
CASTLE HILL HOLDINGS LLC RHode Island Unknown

Company Officers of CASTLE HILL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW KARRAN
Company Secretary 2012-02-17
JULIA MARGARET GAY
Director 1991-01-14
ALISON GAYE LOCKWOOD
Director 1991-01-14
ARTHUR WILLIAM LOCKWOOD
Director 1991-01-14
JOHN WILLIAM LOCKWOOD
Director 1991-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER LOCKWOOD
Director 1991-01-14 2018-01-31
JUDITH ANN LOCKWOOD
Company Secretary 1998-06-15 2012-02-17
PATRICK WILLIAM EDWARD BUTLER
Company Secretary 1997-03-13 1998-06-14
CARL FREDERICK MARKHAM
Company Secretary 1991-01-14 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MARGARET GAY CASTLE SQUARE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-04-20 Active
ALISON GAYE LOCKWOOD CASTLE SQUARE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-04-20 Active
ARTHUR WILLIAM LOCKWOOD LOCKWOOD ESTATES LIMITED Director 1993-04-01 CURRENT 1974-09-04 Active
ARTHUR WILLIAM LOCKWOOD CASTLE SQUARE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-04-20 Active
ARTHUR WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 1991-06-22 CURRENT 1988-12-08 Active
JOHN WILLIAM LOCKWOOD BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JOHN WILLIAM LOCKWOOD TEMPLE GARTH LIMITED Director 2003-01-30 CURRENT 1997-06-16 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-04-20 Active
JOHN WILLIAM LOCKWOOD LOCKWOOD ESTATES LIMITED Director 1991-06-29 CURRENT 1974-09-04 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 1991-06-22 CURRENT 1988-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-01-25CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-13AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA01Previous accounting period shortened from 30/06/20 TO 28/02/20
2020-07-07SH20Statement by Directors
2020-07-07SH19Statement of capital on 2020-07-07 GBP 1
2020-07-07CAP-SSSolvency Statement dated 28/02/20
2020-07-07RES13Resolutions passed:
  • Reduce share prem a/c 28/02/2020
  • Resolution of reduction in issued share capital
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM LOCKWOOD
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-12-20PSC02Notification of Castle Square Developments as a person with significant control on 2019-12-12
2019-12-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LOCKWOOD
2018-01-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-02-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 89998.97
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-02-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 89998.97
2016-02-03AR0116/01/16 ANNUAL RETURN FULL LIST
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 89998.97
2015-02-10AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 89998.97
2014-02-06AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-02-06AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-15MG01Particulars of a mortgage or charge / charge no: 7
2012-08-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-20AP03Appointment of Mr Matthew Karran as company secretary
2012-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH LOCKWOOD
2012-02-13AR0116/01/12 FULL LIST
2011-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-26RES01ADOPT ARTICLES 05/08/2011
2011-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-26SH0130/06/11 STATEMENT OF CAPITAL GBP 89998.97
2011-01-21AR0116/01/11 FULL LIST
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-26AR0116/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOCKWOOD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM LOCKWOOD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAYE LOCKWOOD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET GAY / 26/01/2010
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-27363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-07363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-18363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-04-12363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-01-14363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-13363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-24363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-25363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-11-20AUDAUDITOR'S RESIGNATION
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-26363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-05363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-07-21288bSECRETARY RESIGNED
1998-07-21288aNEW SECRETARY APPOINTED
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-25363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-04-01288bSECRETARY RESIGNED
1997-04-01288aNEW SECRETARY APPOINTED
1997-02-10363sRETURN MADE UP TO 16/01/97; CHANGE OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CASTLE HILL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE HILL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-21 Satisfied HSBC BANK PLC
FLOATING CHARGE 1977-07-07 Satisfied MIDLAND BANK LTD
MORTGAGE 1973-07-17 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE HILL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE HILL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CASTLE HILL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE HILL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CASTLE HILL HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE HILL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE HILL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE HILL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.