Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE 1 LIMITED
Company Information for

CASTLE 1 LIMITED

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
06339103
Private Limited Company
Active

Company Overview

About Castle 1 Ltd
CASTLE 1 LIMITED was founded on 2007-08-09 and has its registered office in Doncaster. The organisation's status is listed as "Active". Castle 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASTLE 1 LIMITED
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 06339103
Company ID Number 06339103
Date formed 2007-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 13:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE 1 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 1 LIMITED
The following companies were found which have the same name as CASTLE 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Castle 1 Day Coatings, Inc. 10940 S. Parker Rd., # 301 Parker CO 80134 Voluntarily Dissolved Company formed on the 2017-08-31
CASTLE 1 ENTERPRISES, LLC 197 W ARROWHEAD DR SAN ANTONIO TX 78228 Active Company formed on the 2022-03-28
CASTLE 1 PROPERTIES LIMITED PARTNERSHIP Tennessee Unknown
CASTLE 1 REAL PROPERTY GROUP INC 29 TREE HOLLOW LANE Suffolk DIX HILLS NY 11746 Active Company formed on the 2017-03-22
CASTLE 1 REALTY, LLC 508 RAINEY ST BONHAM TX 75418 Active Company formed on the 2018-12-06
CASTLE 10 LIMITED GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ Dissolved Company formed on the 2008-07-21
CASTLE 1000, INC. 848 BRICKELL AVE. MIAMI FL 33131 Inactive Company formed on the 2009-04-22
CASTLE 1025 CORP 601 NE 36TH ST MIAMI FL 33137 Inactive Company formed on the 2012-04-10
CASTLE 1025 CORP Delaware Unknown
CASTLE 11/13 LIMITED 12 UPAVON DRIVE READING BERKSHIRE RG1 6LP Active Company formed on the 2000-04-17
CASTLE 112 LIMITED 2ND FLOOR BLOCK B MEDINE MEWS LA CHAUSSEE STREET PORT LOUIS SW11 6PS Active Company formed on the 2022-11-23
CASTLE 1132 LLC 8100 NE 2 Ave. Miami FL 33138 Active Company formed on the 2015-08-20
CASTLE 1133 LLC 2750 Ne 185TH sT Aventura FL 33180 Active Company formed on the 2011-12-01
CASTLE 1130 GERMANTOWN LLC Delaware Unknown
CASTLE 1130 GERMANTOWN MEZZ LLC Delaware Unknown
CASTLE 1130 GERMANTOWN LLC Tennessee Unknown
CASTLE 123 LIMITED SUITE 106 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL ENGLAND L2 3AB Dissolved Company formed on the 2009-07-25
Castle 13 LLC 17 Beacon Hill Ln Greenwood Village CO 80111 Good Standing Company formed on the 2013-04-08
CASTLE 13 LIMITED 105 West George Street Glasgow G2 1PB Active - Proposal to Strike off Company formed on the 2019-04-12
CASTLE 14/402 LLC 2528 FUNSTON STREET HOLLYWOOD FL 33020 Active Company formed on the 2019-10-24

Company Officers of CASTLE 1 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MARK BEALE
Director 2018-03-19
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HINDLEY
Director 2017-04-30 2018-02-05
DAVID SHERIDAN
Director 2012-10-18 2017-04-30
AIDAN BIRKETT
Director 2012-08-29 2014-11-28
IAN CALVERT SUTCLIFFE
Director 2012-03-12 2012-10-22
PETER HINDLEY
Director 2007-08-16 2012-08-30
JOHN DEREK THIRLWALL
Director 2007-08-09 2012-08-30
RICHARD HAROLD JOHN BRANDON
Company Secretary 2007-08-09 2012-07-23
CHRISTOPHER BOVIS
Director 2007-08-16 2012-03-23
DAVID BLUNT
Director 2007-08-09 2012-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BEALE M.C.I. DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 2011-02-25 Active
TIMOTHY MARK BEALE LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
TIMOTHY MARK BEALE KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
TIMOTHY MARK BEALE KEYSTONE TOPCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
TIMOTHY MARK BEALE KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
TIMOTHY MARK BEALE KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
TIMOTHY MARK BEALE KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
TIMOTHY MARK BEALE K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
TIMOTHY MARK BEALE KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
TIMOTHY MARK BEALE KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON THE APOLLO CHARITABLE TRUST Director 2012-12-04 CURRENT 2006-11-30 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON GOLDHALL ELECTRICAL LIMITED Director 2012-09-03 CURRENT 1999-10-18 Active
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOLDCO LIMITED Director 2012-09-03 CURRENT 2001-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON FORCE SOLUTIONS LIMITED Director 2012-09-03 CURRENT 2007-03-07 Active
JAMES MICHAEL DOUGLAS THOMSON CONQUEST BIDCO LIMITED Director 2012-09-03 CURRENT 2007-06-28 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
2024-10-01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PRIEST
2024-10-01DIRECTOR APPOINTED MR MARK JOHN DILLEY
2024-08-19Amended audit exemption subsidiary accounts made up to 2023-10-31
2024-08-05CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES
2024-05-09Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-05-09Audit exemption statement of guarantee by parent company for period ending 31/10/23
2024-05-09Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2024-05-09Audit exemption subsidiary accounts made up to 2023-10-31
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-10-31
2023-08-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-04-18Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063391030010
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-06-30SH0117/06/20 STATEMENT OF CAPITAL GBP 100002
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063391030010
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-28SH0111/12/18 STATEMENT OF CAPITAL GBP 100001
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063391030009
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063391030008
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-03-29AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR PETER HINDLEY
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-16AR0109/08/15 ANNUAL RETURN FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-16RES01ADOPT ARTICLES 16/12/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BIRKETT
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063391030008
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-09AR0109/08/14 ANNUAL RETURN FULL LIST
2013-10-24AR0109/08/13 FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29SH1929/01/13 STATEMENT OF CAPITAL GBP 100000
2013-01-23SH20STATEMENT BY DIRECTORS
2013-01-23CAP-SSSOLVENCY STATEMENT DATED 21/12/12
2013-01-23RES13CANCEL SHARE PREM A/C 21/12/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE
2012-10-22AP01DIRECTOR APPOINTED DAVID SHERIDAN
2012-10-08AR0109/08/12 FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THIRLWALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2012-08-30AP01DIRECTOR APPOINTED AIDAN BIRKETT
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-19SH0123/03/12 STATEMENT OF CAPITAL GBP 100000
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOVIS
2012-04-11RES13RESTATEMENT INTERCREDITOR DEBENTURE AGREEMENTS DIRS APPROVAL 23/03/2012
2012-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-10RES01ADOPT ARTICLES 23/03/2012
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT
2012-03-12AP01DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0109/08/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0109/08/10 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNT / 19/12/2008
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-28363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER SOUTH YORKSHIRE DN4 5PL
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-08225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-29RES13DOCUMENTS 16/08/07
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-29RES13DOCUMENTS 16/08/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CASTLE 1 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 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-11-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2012-04-04 Satisfied BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
COMPOSITE DEBENTURE 2008-12-04 Satisfied MR DAVID BLUNT
COMPOSITE DEBENTURE 2008-12-04 Satisfied BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE JSL NOTE HOLDERS (THE INVESTOR SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-08-16 Satisfied MR DAVID BLUNT (SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEJSL NOTE HOLDERS (THE INVESTOR SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CASTLE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE 1 LIMITED
Trademarks
We have not found any records of CASTLE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE 1 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 (70100 - Activities of head offices) as CASTLE 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE 1 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 1 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 1 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.