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

CASTLE WASTE SERVICES LIMITED

TREATMENT CENTRE, CROMPTON ROAD, ILKESTON, DERBYSHIRE, DE7 4BG,
Company Registration Number
01359619
Private Limited Company
Active

Company Overview

About Castle Waste Services Ltd
CASTLE WASTE SERVICES LIMITED was founded on 1978-03-23 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Castle Waste Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLE WASTE SERVICES LIMITED
 
Legal Registered Office
TREATMENT CENTRE
CROMPTON ROAD
ILKESTON
DERBYSHIRE
DE7 4BG
Other companies in DE7
 
Filing Information
Company Number 01359619
Company ID Number 01359619
Date formed 1978-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB257202912  
Last Datalog update: 2023-12-07 03:18:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE WASTE SERVICES 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 WASTE SERVICES LIMITED
The following companies were found which have the same name as CASTLE WASTE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE WASTE SERVICES & RECYCLING LTD THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT Active Company formed on the 2024-02-12

Company Officers of CASTLE WASTE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARC SMITH
Company Secretary 2015-09-29
STEPHEN ROBERT COWLEY
Director 2008-04-07
THOMAS CHARLES ANDREW DIGGLE
Director 2010-11-29
ANDREW MARK ELLIOTT
Director 1998-08-01
MICHAEL ROGER HEWITT
Director 1998-02-27
DAVID ROY HUMPHRISS
Director 2013-07-01
ANDREW MARC SMITH
Director 2015-09-29
SIMON PETER SPITERI
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN TUSTIN
Director 2015-05-22 2018-05-23
PETER KARL MEISTER
Director 1998-02-27 2015-12-31
PETER KARL MEISTER
Company Secretary 1998-02-27 2015-09-29
DAVID ROY HUMPHRISS
Director 2015-05-22 2015-05-22
NIGEL BOWEN
Director 2004-10-01 2008-07-23
DAVID UNSWORTH
Director 2004-10-01 2008-06-06
STEPHEN ROBERT COWLEY
Director 2004-10-01 2006-07-21
PAUL GEORGE BLACKLER
Director 1998-11-20 2004-06-14
KENNETH SWIFT
Company Secretary 1992-06-23 1998-02-27
JEREMY SIMON SWIFT
Director 1993-11-01 1998-02-27
KENNETH SWIFT
Director 1992-06-23 1998-02-27
MAURICE ALAN SWIFT
Director 1992-06-23 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT COWLEY CASTLE OILS LIMITED Director 2015-05-22 CURRENT 1983-07-26 Active
STEPHEN ROBERT COWLEY CASTLE CONSTRUCTION PRODUCTS LIMITED Director 2015-05-22 CURRENT 2015-03-12 Active
THOMAS CHARLES ANDREW DIGGLE CASTLE OILS LIMITED Director 2015-05-22 CURRENT 1983-07-26 Active
THOMAS CHARLES ANDREW DIGGLE CASTLE CONSTRUCTION PRODUCTS LIMITED Director 2015-05-22 CURRENT 2015-03-12 Active
THOMAS CHARLES ANDREW DIGGLE CASTLE ENVIRONMENTAL MANAGEMENT LIMITED Director 2015-05-22 CURRENT 1997-11-04 Active
ANDREW MARK ELLIOTT ROUNDHAY THERMEX LIMITED Director 2015-05-22 CURRENT 2007-02-27 Dissolved 2015-09-29
ANDREW MARK ELLIOTT CASTLE CONSTRUCTION PRODUCTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
ANDREW MARK ELLIOTT M PLUS RECYCLING LIMITED Director 2001-03-28 CURRENT 2000-12-08 Active - Proposal to Strike off
ANDREW MARK ELLIOTT CASTLE OILS LIMITED Director 2001-03-14 CURRENT 1983-07-26 Active
ANDREW MARK ELLIOTT CASTLE ENVIRONMENTAL MANAGEMENT LIMITED Director 1999-10-22 CURRENT 1997-11-04 Active
MICHAEL ROGER HEWITT WILLO GAME LTD Director 2017-09-21 CURRENT 2017-07-18 Active
MICHAEL ROGER HEWITT CASTLE CONSTRUCTION PRODUCTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
MICHAEL ROGER HEWITT ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2011-11-25 CURRENT 1969-09-30 Active
MICHAEL ROGER HEWITT M R HEWITT ASSOCIATES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
MICHAEL ROGER HEWITT WASTE ENVIRONMENTAL EDUCATION RESEARCH TRUST LIMITED Director 2008-09-08 CURRENT 2006-12-22 Active
MICHAEL ROGER HEWITT ENVIROPARKS LTD Director 2008-09-01 CURRENT 2007-04-19 Active
MICHAEL ROGER HEWITT ROUNDHAY THERMEX LIMITED Director 2007-05-02 CURRENT 2007-02-27 Dissolved 2015-09-29
MICHAEL ROGER HEWITT M PLUS RECYCLING LIMITED Director 2001-03-28 CURRENT 2000-12-08 Active - Proposal to Strike off
MICHAEL ROGER HEWITT CASTLE OILS LIMITED Director 1998-02-27 CURRENT 1983-07-26 Active
MICHAEL ROGER HEWITT CASTLE ENVIRONMENTAL LIMITED Director 1998-02-27 CURRENT 1995-08-17 Active
MICHAEL ROGER HEWITT CASTLE ENVIRONMENTAL MANAGEMENT LIMITED Director 1998-02-25 CURRENT 1997-11-04 Active
MICHAEL ROGER HEWITT ROUNDHAY SECURITIES LIMITED Director 1995-05-01 CURRENT 1995-04-06 Active
ANDREW MARC SMITH CASTLE OILS LIMITED Director 2015-09-29 CURRENT 1983-07-26 Active
ANDREW MARC SMITH CASTLE CONSTRUCTION PRODUCTS LIMITED Director 2015-09-29 CURRENT 2015-03-12 Active
ANDREW MARC SMITH CASTLE ENVIRONMENTAL MANAGEMENT LIMITED Director 2015-09-29 CURRENT 1997-11-04 Active
SIMON PETER SPITERI CASTLE OILS LIMITED Director 2018-01-01 CURRENT 1983-07-26 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
2023-09-29Change to person with significant control
2023-08-25Register inspection address changed from Park View House 58 the Ropewalk Nottingham NG1 5DW to One Glass Wharf Bristol BS2 0ZX
2023-08-08Change of details for Hillbridge Investments Limited as a person with significant control on 2023-08-02
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-26Memorandum articles filed
2023-03-13Director's details changed for Mr David Courtenay Palmer-Jones on 2023-02-24
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT COWLEY
2023-03-01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES ANDREW DIGGLE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DANIEL SEAN GALLAGHER
2023-03-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER HEWITT
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY HUMPHRISS
2023-03-01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER SPITERI
2023-03-01DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2023-02-02FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-02AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013596190010
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013596190010
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013596190012
2021-02-01AP01DIRECTOR APPOINTED MR DANIEL SEAN GALLAGHER
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN TUSTIN
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-04AP01DIRECTOR APPOINTED MR SIMON PETER SPITERI
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-03PSC02Notification of Hillbridge Investments Limited as a person with significant control on 2016-04-06
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013596190012
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013596190011
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013596190010
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KARL MEISTER
2015-10-22AD03Registers moved to registered inspection location of Park View House 58 the Ropewalk Nottingham NG1 5DW
2015-09-30AP03Appointment of Mr Andrew Marc Smith as company secretary on 2015-09-29
2015-09-30TM02Termination of appointment of Peter Karl Meister on 2015-09-29
2015-09-30AP01DIRECTOR APPOINTED MR ANDREW MARC SMITH
2015-09-29AD02Register inspection address changed from Tmf Corporate Administration Services Limited Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Park View House 58 the Ropewalk Nottingham NG1 5DW
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-09CC04Statement of company's objects
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRISS
2015-05-28AP01DIRECTOR APPOINTED MR DAVID ROY HUMPHRISS
2015-05-28AP01DIRECTOR APPOINTED MR DARREN JOHN TUSTIN
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0123/06/14 FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-16AR0123/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER HEWITT / 01/06/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ELLIOTT / 01/06/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / PETER KARL MEISTER / 11/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ELLIOTT / 01/06/2013
2013-07-15AP01DIRECTOR APPOINTED MR DAVID ROY HUMPHRISS
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER HEWITT / 01/06/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KARL MEISTER / 12/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT COWLEY / 01/06/2013
2013-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / PETER KARL MEISTER / 11/07/2013
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-25AR0123/06/12 FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-01RP04SECOND FILING WITH MUD 23/06/11 FOR FORM AR01
2011-08-01ANNOTATIONClarification
2011-06-29AR0123/06/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AP01DIRECTOR APPOINTED MR THOMAS CHARLES ANDREW DIGGLE
2011-01-28AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-06-23AR0123/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT COWLEY / 23/06/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-02363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-29363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BOWEN
2008-07-14288aDIRECTOR APPOINTED MR STEPHEN ROBERT COWLEY
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID UNSWORTH
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-08363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-19288bDIRECTOR RESIGNED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30363aRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-23363aRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-12363aRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-02AUDAUDITOR'S RESIGNATION
2001-09-28288cDIRECTOR'S PARTICULARS CHANGED
2001-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-16288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-24AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278100 Active Licenced property: CROMPTON ROAD CROMPTON ROAD INDUSTRIAL ESTATE ILKESTON GB DE7 4BG. Correspondance address: CROMPTON ROAD ILKESTON GB DE7 4BG

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
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 WASTE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding BARCLAYS BANK PLC
2016-08-30 Outstanding BARCLAYS BANK PLC
2016-07-14 Outstanding BARCLAYS BANK PLC
FIXED & QUALIFYING FLOATING CHARGE 2004-08-11 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2004-08-11 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1999-09-03 Satisfied NATWEST VENTURES (NOMINEES) LIMITED,AS SECURITY TRUSTEE FOR ITSELF AND ROGER HEWITT
COMPOSITE GUARANTEE AND DEBENTURE 1998-03-11 Satisfied NATWEST VENTURES (NOMINEES) LIMITED(THE "SECURITY TRUSTEE")
LEGAL MORTGAGE 1998-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-09-15 Satisfied NSM PLC
MORTGAGE DEBENTURE 1992-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 WASTE SERVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CASTLE WASTE SERVICES LIMITED

CASTLE WASTE SERVICES LIMITED has registered 2 patents

GB2452924 , GB2467602 ,

Domain Names
We do not have the domain name information for CASTLE WASTE SERVICES LIMITED
Trademarks
We have not found any records of CASTLE WASTE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE WASTE SERVICES 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 (38220 - Treatment and disposal of hazardous waste) as CASTLE WASTE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE WASTE SERVICES 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.
Import/Export of Goods
Goods imported/exported by CASTLE WASTE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-09-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE WASTE SERVICES 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 WASTE SERVICES 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.