Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE CASTLE BUSINESS SERVICES LTD
Company Information for

BLUE CASTLE BUSINESS SERVICES LTD

UNIT 5, LITTLE REED STREET, HULL, HU2 8JL,
Company Registration Number
04591999
Private Limited Company
In Administration

Company Overview

About Blue Castle Business Services Ltd
BLUE CASTLE BUSINESS SERVICES LTD was founded on 2002-11-15 and has its registered office in Hull. The organisation's status is listed as "In Administration". Blue Castle Business Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE CASTLE BUSINESS SERVICES LTD
 
Legal Registered Office
UNIT 5
LITTLE REED STREET
HULL
HU2 8JL
Other companies in NG23
 
Previous Names
INTOUCH WASTE MANAGEMENT LIMITED21/11/2007
Filing Information
Company Number 04591999
Company ID Number 04591999
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 30/12/2022
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927049611  
Last Datalog update: 2023-01-06 14:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CASTLE BUSINESS SERVICES LTD
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.

Company Officers of BLUE CASTLE BUSINESS SERVICES LTD

Current Directors
Officer Role Date Appointed
STUART ANDREW DARKE
Company Secretary 2016-03-07
DAVID JOHN BRIGHTON
Director 2014-10-29
ANDREW SIMON CLARFIELD
Director 2014-10-29
MARIE HARLEY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
BILLIE-ANNE WARRINER
Company Secretary 2013-01-01 2016-03-07
DEAN RICHARD ANDERSON
Director 2014-10-29 2014-12-15
DANIEL MARK PEGRAM
Director 2002-11-15 2014-10-29
ANDREW DENNIS HARRISON
Director 2012-06-01 2013-10-25
NATALIA KATRINA PEGRAM
Company Secretary 2004-03-11 2013-01-01
NATALIA KATRINA PEGRAM
Director 2004-03-11 2013-01-01
SIMON POLLARD
Company Secretary 2002-11-15 2004-03-11
SIMON POLLARD
Director 2002-11-15 2004-03-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-11-15 2002-11-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRIGHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
DAVID JOHN BRIGHTON BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
DAVID JOHN BRIGHTON BLUE CASTLE (ENERGY) LTD Director 2011-12-13 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
ANDREW SIMON CLARFIELD VRD GROUP LTD Director 2016-05-12 CURRENT 2016-05-06 Liquidation
ANDREW SIMON CLARFIELD MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
ANDREW SIMON CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW SIMON CLARFIELD REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
ANDREW SIMON CLARFIELD INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW SIMON CLARFIELD SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
ANDREW SIMON CLARFIELD SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD BLUE CASTLE (ENERGY) LTD Director 2014-10-29 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD HC1234 LIMITED Director 2014-10-15 CURRENT 2014-09-12 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
ANDREW SIMON CLARFIELD AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MARIE HARLEY BLUE CASTLE (ENERGY) LTD Director 2015-01-05 CURRENT 2009-01-21 Liquidation
MARIE HARLEY HC1234 LIMITED Director 2015-01-05 CURRENT 2014-09-12 Active - Proposal to Strike off
MARIE HARLEY BLUE CASTLE (2015) LIMITED Director 2015-01-05 CURRENT 2014-09-19 Active - Proposal to Strike off

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
2023-06-26Administrator's progress report
2023-01-24Liquidation statement of affairs AM02SOA
2023-01-24Statement of administrator's proposal
2023-01-24AM03Statement of administrator's proposal
2023-01-24AM02Liquidation statement of affairs AM02SOA
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR
2022-12-13Appointment of an administrator
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR
2022-12-13AM01Appointment of an administrator
2022-08-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-19PSC04Change of details for Mrs Marie Harley as a person with significant control on 2020-11-30
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919990005
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AP01DIRECTOR APPOINTED MR DARREN MICHAEL HARLEY
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON CLARFIELD
2020-11-30PSC07CESSATION OF ANDREW SIMON CLARFIELD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919990004
2020-01-17TM02Termination of appointment of Joanna Louise Jenkinson-Wagstaff on 2020-01-17
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11PSC07CESSATION OF DAVID JOHN BRIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRIGHTON
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-20AP03Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as company secretary on 2018-11-20
2018-11-20TM02Termination of appointment of Stuart Andrew Darke on 2018-11-20
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045919990002
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045919990001
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919990003
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23TM02Termination of appointment of Billie-Anne Warriner on 2016-03-07
2016-03-23AP03Appointment of Mr Stuart Andrew Darke as company secretary on 2016-03-07
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AP01DIRECTOR APPOINTED MRS MARIE HARLEY
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDERSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK PEGRAM
2014-11-18AP01DIRECTOR APPOINTED DAVID JOHN BRIGHTON
2014-11-18AP01DIRECTOR APPOINTED MR ANDREW SIMON CLARFIELD
2014-11-18AP01DIRECTOR APPOINTED DEAN ANDERSON
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919990002
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919990001
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 31/05/2014
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0115/11/13 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA PEGRAM
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 27/03/2013
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AP03SECRETARY APPOINTED MS BILLIE-ANNE WARRINER
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY NATALIA PEGRAM
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 52A WESTGATE SOUTHWELL NOTTINGHAMSHIRE NG25 0JX
2012-11-30AR0115/11/12 FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA KATRINA PEGRAM / 15/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK PEGRAM / 15/11/2012
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIA KATRINA PEGRAM / 15/11/2012
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AP01DIRECTOR APPOINTED ANDREW DENNIS HARRISON
2011-11-25AR0115/11/11 FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0115/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK PEGRAM / 15/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA KATRINA PEGRAM / 15/11/2010
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIA KATRINA PEGRAM / 15/11/2010
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0115/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA KATRINA PEGRAM / 14/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK PEGRAM / 14/11/2009
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-10225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-21CERTNMCOMPANY NAME CHANGED INTOUCH WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-11363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-23363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER
2004-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-31363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2004-03-25190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2004-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-03-25325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2004-03-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-03-2588(2)RAD 15/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bSECRETARY RESIGNED
2002-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-12-12288aNEW DIRECTOR APPOINTED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1098826 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1098826 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-05
Fines / Sanctions
No fines or sanctions have been issued against BLUE CASTLE BUSINESS SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-10-29 Satisfied ANDREW CLARFIELD (AS SECURITY TRUSTEE FOR ANDREW CLARFIELD AND ASHTON FINANCE LIMITED)
2014-10-29 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BLUE CASTLE BUSINESS SERVICES LTD

Intangible Assets
Patents
We have not found any records of BLUE CASTLE BUSINESS SERVICES LTD registering or being granted any patents
Domain Names

BLUE CASTLE BUSINESS SERVICES LTD owns 1 domain names.

bluemonstermedia.co.uk  

Trademarks
We have not found any records of BLUE CASTLE BUSINESS SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with BLUE CASTLE BUSINESS SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2012-08-14 GBP £1,160 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUE CASTLE BUSINESS SERVICES LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLUE CASTLE BUSINESS SERVICES LTDEvent Date2022-12-05
In the High Court of Justice Business and Property Court in Manchester, Company and Insolvency List Court Number: CR-2022-1044 BLUE CASTLE BUSINESS SERVICES LTD (Company Number 04591999 ) Nature of Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE CASTLE BUSINESS SERVICES LTD 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 BLUE CASTLE BUSINESS SERVICES LTD 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.