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

CASTLEBANK DEVELOPMENT COMPANY LIMITED

INKERMAN HOUSE ST JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL,
Company Registration Number
01982013
Private Limited Company
Active

Company Overview

About Castlebank Development Company Ltd
CASTLEBANK DEVELOPMENT COMPANY LIMITED was founded on 1986-01-24 and has its registered office in Durham. The organisation's status is listed as "Active". Castlebank Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLEBANK DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
INKERMAN HOUSE ST JOHNS ROAD
MEADOWFIELD
DURHAM
COUNTY DURHAM
DH7 8XL
Other companies in DH7
 
Filing Information
Company Number 01982013
Company ID Number 01982013
Date formed 1986-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 18:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEBANK DEVELOPMENT COMPANY 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 CASTLEBANK DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH MARTIN
Company Secretary 1991-10-19
RICHARD JOHN DUNKLEY
Director 2013-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD KLEIN
Director 2013-07-18 2014-08-12
STEPHEN RICHARD TONKS
Director 2012-08-06 2013-05-28
NEIL ANDREW BROWN
Director 2002-08-01 2012-09-18
IAN MICHAEL MORL
Director 2008-12-18 2009-12-31
JOHN ALWYN DICKENSON
Director 1995-06-23 2009-04-21
WILLIAM REED GRAHAM
Director 1991-10-19 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH MARTIN BATES REGENERATION LIMITED Company Secretary 2009-07-23 CURRENT 2009-05-08 Active - Proposal to Strike off
DAVID JOSEPH MARTIN MOOR HOUSE WIND FARM LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Active
DAVID JOSEPH MARTIN BANKS SUSTAINABLE LIVING LIMITED Company Secretary 2009-07-20 CURRENT 2009-05-08 Active
DAVID JOSEPH MARTIN KYPE MUIR WIND FARM LIMITED Company Secretary 2009-07-07 CURRENT 2009-05-28 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (PENFIELDS WIND FARM) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-22 Dissolved 2013-08-20
DAVID JOSEPH MARTIN BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
DAVID JOSEPH MARTIN ENERGY4YOU LIMITED Company Secretary 2008-12-10 CURRENT 2008-11-27 Active
DAVID JOSEPH MARTIN BANKS RENEWABLE ENERGY LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-02 Active
DAVID JOSEPH MARTIN H.J. BANKS (RENEWABLE ENERGY) LIMITED Company Secretary 2008-08-01 CURRENT 2008-04-24 Active
DAVID JOSEPH MARTIN H J BANKS (SHOTTON) LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED Company Secretary 2008-04-03 CURRENT 2008-03-17 Dissolved 2016-01-12
DAVID JOSEPH MARTIN PENNY HILL WIND FARM LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-03 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (WEDDICAR RIGG WIND FARM) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-03 Dissolved 2016-01-12
DAVID JOSEPH MARTIN ARMISTEAD WIND FARM LIMITED Company Secretary 2007-07-25 CURRENT 2007-05-30 Active
DAVID JOSEPH MARTIN HOOK MOOR WIND FARM LIMITED Company Secretary 2007-04-27 CURRENT 2007-02-16 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-18 Active
DAVID JOSEPH MARTIN HAZLEHEAD WIND FARM LIMITED Company Secretary 2007-02-26 CURRENT 2006-08-11 Active
DAVID JOSEPH MARTIN MARR WIND FARM LIMITED Company Secretary 2006-12-20 CURRENT 2006-07-26 Active
DAVID JOSEPH MARTIN NORTH CARRICK RENEWABLES LIMITED Company Secretary 2006-10-31 CURRENT 2006-09-12 Dissolved 2016-03-01
DAVID JOSEPH MARTIN BOWESFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active
DAVID JOSEPH MARTIN SHERATON PARK MANAGEMENT LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
DAVID JOSEPH MARTIN KINDERTON DEVELOPMENTS LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-25 Active
DAVID JOSEPH MARTIN BANKS DEVELOPMENTS LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-12 Active
DAVID JOSEPH MARTIN BANKS WASTE LIMITED Company Secretary 2003-03-06 CURRENT 2003-01-17 Active
DAVID JOSEPH MARTIN H J BANKS ENVIRONMENTAL TRUST LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
DAVID JOSEPH MARTIN CROSSCO (281) LIMITED Company Secretary 1997-09-03 CURRENT 1997-08-19 Active
DAVID JOSEPH MARTIN BANKS PROPERTY LIMITED Company Secretary 1995-07-18 CURRENT 1995-07-18 Active
DAVID JOSEPH MARTIN H J BANKS (MINING) LIMITED Company Secretary 1994-03-01 CURRENT 1994-03-01 Active
DAVID JOSEPH MARTIN BANKS BROTHERS TRANSPORT LIMITED Company Secretary 1992-09-30 CURRENT 1982-07-14 Active
DAVID JOSEPH MARTIN ONPATH ENERGY LIMITED Company Secretary 1992-09-30 CURRENT 1989-05-22 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT LIMITED Company Secretary 1992-07-06 CURRENT 1992-05-27 Active
DAVID JOSEPH MARTIN H.J. BANKS (CONSTRUCTION) LIMITED Company Secretary 1991-10-19 CURRENT 1956-01-26 Active
DAVID JOSEPH MARTIN H J BANKS (MINERALS) LIMITED Company Secretary 1991-10-19 CURRENT 1988-03-31 Active
DAVID JOSEPH MARTIN H.J. BANKS AND COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1976-03-08 Active
DAVID JOSEPH MARTIN THE BANKS GROUP LIMITED Company Secretary 1991-10-19 CURRENT 1988-06-14 Active
DAVID JOSEPH MARTIN THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-20 Active
DAVID JOSEPH MARTIN H.J. BANKS DEVELOPMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-15 Active
DAVID JOSEPH MARTIN H.J. BANKS INVESTMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-13 Active
RICHARD JOHN DUNKLEY ONPATH HL HOLDCO LIMITED Director 2018-06-22 CURRENT 2018-04-03 Active
RICHARD JOHN DUNKLEY PH FINANCE LIMITED Director 2018-06-01 CURRENT 2018-02-21 Active
RICHARD JOHN DUNKLEY HL FINCO LIMITED Director 2018-06-01 CURRENT 2018-04-03 Active
RICHARD JOHN DUNKLEY KMH HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
RICHARD JOHN DUNKLEY PENNY HILL SOLAR FARM LIMITED Director 2015-08-17 CURRENT 2015-06-11 Active
RICHARD JOHN DUNKLEY CAMVO 201 LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
RICHARD JOHN DUNKLEY KYPE EXTENSION WIND FARM LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RICHARD JOHN DUNKLEY ONPATH ENERGY (MILL RIG WIND FARM) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
RICHARD JOHN DUNKLEY H.J. BANKS (RENEWABLE ENERGY) LIMITED Director 2013-05-28 CURRENT 2008-04-24 Active
RICHARD JOHN DUNKLEY ENERGY4YOU LIMITED Director 2013-05-28 CURRENT 2008-11-27 Active
RICHARD JOHN DUNKLEY BANKS RENEWABLE ENERGY LIMITED Director 2013-05-28 CURRENT 2008-12-02 Active
RICHARD JOHN DUNKLEY BANKS SUSTAINABLE LIVING LIMITED Director 2013-05-28 CURRENT 2009-05-08 Active
RICHARD JOHN DUNKLEY BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active - Proposal to Strike off
RICHARD JOHN DUNKLEY LETHANS EAST WIND FARM LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
RICHARD JOHN DUNKLEY BANKS RENEWABLES (BANDIRRAN WIND FARM) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
RICHARD JOHN DUNKLEY MARR WIND FARM LIMITED Director 2012-09-18 CURRENT 2006-07-26 Active
RICHARD JOHN DUNKLEY HAZLEHEAD WIND FARM LIMITED Director 2012-09-18 CURRENT 2006-08-11 Active
RICHARD JOHN DUNKLEY H J BANKS (MINERALS) LIMITED Director 2012-09-18 CURRENT 1988-03-31 Active
RICHARD JOHN DUNKLEY HOOK MOOR WIND FARM LIMITED Director 2012-09-18 CURRENT 2007-02-16 Active
RICHARD JOHN DUNKLEY ARMISTEAD WIND FARM LIMITED Director 2012-09-18 CURRENT 2007-05-30 Active
RICHARD JOHN DUNKLEY LAMBS HILL WIND FARM LIMITED Director 2012-09-18 CURRENT 2009-01-22 Active
RICHARD JOHN DUNKLEY BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Director 2012-09-18 CURRENT 2009-05-12 Active - Proposal to Strike off
RICHARD JOHN DUNKLEY KYPE MUIR WIND FARM LIMITED Director 2012-09-18 CURRENT 2009-05-28 Active
RICHARD JOHN DUNKLEY MOOR HOUSE WIND FARM LIMITED Director 2012-09-18 CURRENT 2009-07-22 Active
RICHARD JOHN DUNKLEY HEYSHAM SOUTH WIND FARM LIMITED Director 2012-09-18 CURRENT 2009-10-14 Active
RICHARD JOHN DUNKLEY MIDDLE MUIR WIND FARM LIMITED Director 2012-09-18 CURRENT 2010-09-15 Active
RICHARD JOHN DUNKLEY BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED Director 2012-09-18 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD JOHN DUNKLEY BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED Director 2012-09-18 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD JOHN DUNKLEY PENNY HILL WIND FARM LIMITED Director 2012-09-18 CURRENT 2008-03-03 Active
RICHARD JOHN DUNKLEY LETHANS WIND FARM LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
RICHARD JOHN DUNKLEY BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Director 2012-08-06 CURRENT 2007-01-18 Active
RICHARD JOHN DUNKLEY H J BANKS (SHOTTON) LIMITED Director 2010-05-07 CURRENT 2008-07-10 Active
RICHARD JOHN DUNKLEY BANKS PROPERTY DEVELOPMENT LIMITED Director 2009-10-20 CURRENT 1992-05-27 Active
RICHARD JOHN DUNKLEY ONPATH ENERGY LIMITED Director 2009-10-19 CURRENT 1989-05-22 Active
RICHARD JOHN DUNKLEY BANKS PROPERTY LIMITED Director 2009-10-19 CURRENT 1995-07-18 Active
RICHARD JOHN DUNKLEY H J BANKS (MINING) LIMITED Director 2009-09-29 CURRENT 1994-03-01 Active
RICHARD JOHN DUNKLEY THE BANKS GROUP LIMITED Director 2009-09-25 CURRENT 1988-06-14 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
2024-10-15CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-09-25DIRECTOR APPOINTED MR HARRY MICHAEL HORROCKS
2024-09-09APPOINTMENT TERMINATED, DIRECTOR TOBY EDWARD AUSTIN
2024-01-30DIRECTOR APPOINTED MR TOBY EDWARD AUSTIN
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-11DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DUNKLEY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DUNKLEY
2022-10-11AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER
2022-07-06CH01Director's details changed for Mr Richard John Dunkley on 2022-06-29
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2021-01-21PSC05Change of details for H J Banks & Company Limited as a person with significant control on 2016-04-07
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17
2018-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/10/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/16
2017-04-12CH01Director's details changed for Mr Richard John Dunkley on 2017-04-07
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-22CH01Director's details changed for Mr Richard John Dunkley on 2016-04-21
2016-06-23AAMICRO COMPANY ACCOUNTS MADE UP TO 04/10/15
2016-06-23AAMICRO COMPANY ACCOUNTS MADE UP TO 04/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD KLEIN
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-22AP01DIRECTOR APPOINTED MR STEPHEN RICHARD KLEIN
2013-06-10AP01DIRECTOR APPOINTED MR RICHARD JOHN DUNKLEY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONKS
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-11AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2012-08-21AP01DIRECTOR APPOINTED MR STEPHEN RICHARD TONKS
2012-06-13CH01Director's details changed for Mr Neil Andrew Brown on 2012-06-12
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-25AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM INKERMAN HOUSE ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DURHAM DH7 8XL UNITED KINGDOM
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 30/09/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010
2010-10-06AR0130/09/10 FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM WEST CORNFORTH FERRYHILL CO. DURHAM DL17 9EU
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORL
2009-10-21AR0130/09/09 FULL LIST
2009-08-24225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON
2009-01-07RES13FACILITY AGREEMENT 22/12/2008
2009-01-07RES01ALTER ARTICLES 22/12/2008
2009-01-07RES13INTEREST & FACILITY BANK AGGREEMENTS 22/12/2008
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-28288aDIRECTOR APPOINTED IAN MICHAEL MORL
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-02288bDIRECTOR RESIGNED
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-07288aNEW DIRECTOR APPOINTED
2001-10-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-24AAFULL ACCOUNTS MADE UP TO 26/03/00
2000-10-04363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-10-07363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CASTLEBANK DEVELOPMENT COMPANY 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 CASTLEBANK DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CASTLEBANK DEVELOPMENT COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-04

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 CASTLEBANK DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEBANK DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBANK DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of CASTLEBANK DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBANK DEVELOPMENT COMPANY 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 (74990 - Non-trading company) as CASTLEBANK DEVELOPMENT COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBANK DEVELOPMENT COMPANY 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 CASTLEBANK DEVELOPMENT COMPANY 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 CASTLEBANK DEVELOPMENT COMPANY 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.