Company NameCastlerigg Court Limited
Company StatusActive
Company Number02350361
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Kevin Edmund Owens
NationalityBritish
StatusCurrent
Appointed17 April 2001(12 years, 1 month after company formation)
Appointment Duration23 years
RoleBank Clerk
Correspondence AddressFlat 9 Castlerigg Court 12 Prospect Road
Prenton
Birkenhead
Merseyside
CH42 8LF
Wales
Director NameMr John Deryk Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(20 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Castlerigg Court 12 Prospect Road
Prenton
Birkenhead
Merseyside
CH42 8LF
Wales
Director NameMs Susan Dolphin
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2015(26 years after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMr John Harding
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2015(26 years after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameColin James Wilkie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 July 2009)
RoleMarine Engineer
Correspondence AddressFlat 8 Castlerigg Court
12 Prospect Road Prenton
Birkenhead
Merseyside
CH42 8LF
Wales
Director NameMs Marguerita Theresa Miller
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 24 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Castlerigg Court 12 Prospect Road
Prenton
Birkenhead
Merseyside
CH42 8LF
Wales
Secretary NameBeryl Elsie Langley
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address7 Castlerigg Court
Prospect Road
Prenton
Merseyside
L42 8LF

Location

Registered AddressSherlock House
Manor Road
Wallasey
Wirral
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Alexander Hunter
8.33%
Ordinary
1 at £1David Martin Quigley
8.33%
Ordinary
1 at £1David Squibb
8.33%
Ordinary
1 at £1John Deryk Jones
8.33%
Ordinary
1 at £1John Malcolm Harding
8.33%
Ordinary
1 at £1Mr Colin Wilkie
8.33%
Ordinary
1 at £1Mr Kevin Owens
8.33%
Ordinary
1 at £1Mr Michael Eynon
8.33%
Ordinary
1 at £1Mrs Elizabeth Kelly
8.33%
Ordinary
1 at £1Mrs Margarita Miller
8.33%
Ordinary
1 at £1Mrs Pam Brown & Glyn Browne
8.33%
Ordinary
1 at £1Susan Dolphin
8.33%
Ordinary

Financials

Year2014
Net Worth£24,247
Cash£20,521
Current Liabilities£695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(6 pages)
4 March 2015Appointment of Mr John Harding as a director on 24 February 2015 (2 pages)
4 March 2015Registered office address changed from C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF to Sherlock House Manor Road Wallasey Wirral CH45 4JB on 4 March 2015 (1 page)
4 March 2015Appointment of Mr John Harding as a director on 24 February 2015 (2 pages)
4 March 2015Appointment of Ms Susan Dolphin as a director on 24 February 2015 (2 pages)
4 March 2015Appointment of Ms Susan Dolphin as a director on 24 February 2015 (2 pages)
4 March 2015Registered office address changed from C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF to Sherlock House Manor Road Wallasey Wirral CH45 4JB on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF to Sherlock House Manor Road Wallasey Wirral CH45 4JB on 4 March 2015 (1 page)
27 February 2015Termination of appointment of Marguerita Theresa Miller as a director on 24 February 2015 (1 page)
27 February 2015Termination of appointment of Marguerita Theresa Miller as a director on 24 February 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Director's details changed for Ms Marguerita Theresa Miller on 1 October 2009 (2 pages)
14 August 2014Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF England to C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF on 14 August 2014 (1 page)
14 August 2014Director's details changed for Ms Marguerita Theresa Miller on 1 October 2009 (2 pages)
14 August 2014Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF England to C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF on 14 August 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12
(6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12
(6 pages)
14 August 2014Director's details changed for Ms Marguerita Theresa Miller on 1 October 2009 (2 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Birkenhead Merseyside CH42 8LF on 4 September 2013 (1 page)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12
(6 pages)
4 September 2013Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Birkenhead Merseyside CH42 8LF on 4 September 2013 (1 page)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 12
(6 pages)
4 September 2013Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Birkenhead Merseyside CH42 8LF on 4 September 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Mr Kevin Edmund Owens on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Marguerita Theresa Miller on 14 August 2010 (3 pages)
18 August 2010Director's details changed for Marguerita Theresa Miller on 14 August 2010 (3 pages)
18 August 2010Secretary's details changed for Mr Kevin Edmund Owens on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr John Deryk Jones on 14 August 2010 (3 pages)
18 August 2010Director's details changed for Mr John Deryk Jones on 14 August 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2009Director appointed mr john deryk jones (1 page)
20 September 2009Director appointed mr john deryk jones (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Appointment terminated director colin wilkie (1 page)
14 September 2009Return made up to 14/08/09; full list of members (7 pages)
14 September 2009Return made up to 14/08/09; full list of members (7 pages)
14 September 2009Appointment terminated director colin wilkie (1 page)
14 September 2009Secretary's change of particulars / kevin owens / 28/07/2009 (1 page)
14 September 2009Secretary's change of particulars / kevin owens / 28/07/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 14/08/08; full list of members (7 pages)
11 September 2008Return made up to 14/08/08; full list of members (7 pages)
11 September 2008Registered office changed on 11/09/2008 from flat 9 castlerigg court 12 prospect road prenton birkenhead merseyside CH42 8LF (1 page)
11 September 2008Registered office changed on 11/09/2008 from flat 9 castlerigg court 12 prospect road prenton birkenhead merseyside CH42 8LF (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 14/08/07; full list of members (5 pages)
11 September 2007Return made up to 14/08/07; full list of members (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Return made up to 14/08/06; full list of members (5 pages)
15 September 2006Return made up to 14/08/06; full list of members (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
7 September 2005Return made up to 14/08/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 14/08/04; full list of members (11 pages)
7 October 2004Return made up to 14/08/04; full list of members (11 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 14/08/03; full list of members (10 pages)
24 September 2003Return made up to 14/08/03; full list of members (10 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/10/01
(9 pages)
15 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/10/01
(9 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 14/08/00; full list of members (9 pages)
6 September 2000Return made up to 14/08/00; full list of members (9 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 September 1999Return made up to 14/08/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1999Return made up to 14/08/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 October 1998Return made up to 14/08/98; full list of members (6 pages)
22 October 1998Return made up to 14/08/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 October 1997Return made up to 14/08/97; no change of members (6 pages)
24 October 1997Return made up to 14/08/97; no change of members (6 pages)
26 February 1997Return made up to 14/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
(6 pages)
26 February 1997Return made up to 14/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/02/97
(6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 February 1989Incorporation (17 pages)
21 February 1989Incorporation (17 pages)