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

CASTLEBARN LIMITED

31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
01502025
Private Limited Company
In Administration

Company Overview

About Castlebarn Ltd
CASTLEBARN LIMITED was founded on 1980-06-16 and has its registered office in London. The organisation's status is listed as "In Administration". Castlebarn Limited is a Private Limited Company registered in UNITED KINGDOM 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
CASTLEBARN LIMITED
 
Legal Registered Office
31ST FLOOR 40
BANK STREET
LONDON
E14 5NR
Other companies in DA6
 
Filing Information
Company Number 01502025
Company ID Number 01502025
Date formed 1980-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB304230223  
Last Datalog update: 2024-08-05 14:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEBARN 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.

Company Officers of CASTLEBARN LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL CATTERALL
Company Secretary 2008-03-11
DAVID MICHAEL CATTERALL
Director 2008-03-11
RATNARAJAH ANTON JEBAHARAN
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK WILLIAM MOLLOY
Director 1991-07-04 2013-04-04
GERALDINE MOLLOY
Company Secretary 1991-07-04 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL CATTERALL DAVTON HOLDINGS LTD Company Secretary 2006-07-01 CURRENT 2006-06-13 Active - Proposal to Strike off
DAVID MICHAEL CATTERALL FRESCO BELL LTD Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
DAVID MICHAEL CATTERALL ZENACROWN LIMITED Director 2015-09-04 CURRENT 2015-08-25 Active - Proposal to Strike off
DAVID MICHAEL CATTERALL DART TACO LTD Director 2009-12-10 CURRENT 2009-12-04 Active - Proposal to Strike off
DAVID MICHAEL CATTERALL DAVTON HOLDINGS LTD Director 2006-07-01 CURRENT 2006-06-13 Active - Proposal to Strike off
RATNARAJAH ANTON JEBAHARAN FRESCO BELL LTD Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
RATNARAJAH ANTON JEBAHARAN GROVEMAZE LIMITED Director 2015-09-04 CURRENT 2015-08-08 In Administration
RATNARAJAH ANTON JEBAHARAN DART TACO LTD Director 2009-12-10 CURRENT 2009-12-04 Active - Proposal to Strike off
RATNARAJAH ANTON JEBAHARAN DAVTON HOLDINGS LTD Director 2006-07-01 CURRENT 2006-06-13 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
2025-03-12liquidation-in-administration-extension-of-period
2025-01-27Administrator's progress report
2024-07-22Statement of administrator's proposal
2024-07-03REGISTERED OFFICE CHANGED ON 03/07/24 FROM 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England
2024-06-28Appointment of an administrator
2023-12-06Notification of Caskade 2020 Ltd as a person with significant control on 2023-01-01
2023-12-06CESSATION OF DAVTON HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 144 Seven Sisters Road London N7 7NS England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 144 Seven Sisters Road London N7 7NS England
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM , 144 Seven Sisters Road, London, N7 7NS, England
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-07AA01Current accounting period extended from 13/09/21 TO 31/12/21
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015020250016
2021-03-05AAFULL ACCOUNTS MADE UP TO 13/09/20
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-09-22AA01Previous accounting period extended from 13/08/20 TO 13/09/20
2020-09-18AA01Previous accounting period extended from 31/03/20 TO 13/08/20
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015020250015
2020-09-15PSC02Notification of Davton Holdings Ltd as a person with significant control on 2020-09-14
2020-09-15PSC07CESSATION OF DAVID MICHAEL CATTERALL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Summit House 170 Finchley Road London NW3 6BP United Kingdom
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RATNARAJAH ANTON JEBAHARAN
2020-09-15AP01DIRECTOR APPOINTED HAMID ALI
2020-09-15TM02Termination of appointment of David Michael Catterall on 2020-09-14
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-09-15REGISTERED OFFICE CHANGED ON 15/09/20 FROM , Summit House 170 Finchley Road, London, NW3 6BP, United Kingdom
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MICHAEL CATTERALL on 2019-07-04
2019-08-15CH01Director's details changed for Mr Ratnarajah Anton Jebaharan on 2019-07-04
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 184 the Broadway Bexleyheath Kent DA6 7BT
2019-04-11REGISTERED OFFICE CHANGED ON 11/04/19 FROM , 184 the Broadway, Bexleyheath, Kent, DA6 7BT
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATNARAJAH JEBAHARAN
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-27AR0104/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-21AR0104/07/14 ANNUAL RETURN FULL LIST
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/14 FROM 61 Overton Drive Wanstead London E11 2LW
2014-01-23REGISTERED OFFICE CHANGED ON 23/01/14 FROM , 61 Overton Drive, Wanstead, London, E11 2LW
2013-07-18AR0104/07/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MOLLOY
2012-07-10AR0104/07/12 ANNUAL RETURN FULL LIST
2011-08-18AR0104/07/11 ANNUAL RETURN FULL LIST
2010-07-05AR0104/07/10 ANNUAL RETURN FULL LIST
2009-08-24363aReturn made up to 04/07/09; full list of members
2008-08-11363aReturn made up to 04/07/08; full list of members
2008-04-01288aDIRECTOR APPOINTED RATNARAJAH ANTON JEBAHARAN
2008-04-01288aDIRECTOR AND SECRETARY APPOINTED DAVID MICHAEL CATTERALL
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY GERALDINE MOLLOY
2007-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-19363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-22363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-09-05SRES04NC INC ALREADY ADJUSTED 14/05/99
2000-09-05123NC INC ALREADY ADJUSTED 14/05/99
2000-08-17363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-0388(2)RAD 14/05/99--------- £ SI 100@1
1999-07-12363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1999-04-21395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-06395PARTICULARS OF MORTGAGE/CHARGE
1998-09-22395PARTICULARS OF MORTGAGE/CHARGE
1998-08-27395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-25363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-18363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1995-07-11363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-08363sRETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS
1994-01-24395PARTICULARS OF MORTGAGE/CHARGE
1994-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-24ELRESS252 DISP LAYING ACC 20/07/93
1993-08-24ELRESS386 DISP APP AUDS 20/07/93
1993-07-09363sRETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS
1992-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-21363sRETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS
1992-02-27363aRETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS
1992-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1986-05-13Registered office changed on 13/05/86 from:\285 willesden lane, willesden green, london NW2
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CASTLEBARN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-06-28
Fines / Sanctions
No fines or sanctions have been issued against CASTLEBARN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-21 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-11-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-22 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-01-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-11-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-11-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-05-23 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-09-13
Annual Accounts
2021-12-31

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 CASTLEBARN LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEBARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBARN LIMITED
Trademarks
We have not found any records of CASTLEBARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBARN 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 (56101 - Licensed restaurants) as CASTLEBARN LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBARN 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 CASTLEBARN 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 CASTLEBARN 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.