Background WavePink WaveYellow Wave

CASTLE SUPPORT SERVICES PLC (05351402)

CASTLE SUPPORT SERVICES PLC (05351402) is an active UK company. incorporated on 3 February 2005. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTLE SUPPORT SERVICES PLC has been registered for 21 years. Current directors include ELLIS, David Jonathon, JACKSON, Vanessa Lorraine.

Company Number
05351402
Status
active
Type
plc
Incorporated
3 February 2005
Age
21 years
Address
C/O Sulzer (Uk) Holdings Limited, Leeds, LS11 8BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIS, David Jonathon, JACKSON, Vanessa Lorraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE SUPPORT SERVICES PLC

CASTLE SUPPORT SERVICES PLC is an active company incorporated on 3 February 2005 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTLE SUPPORT SERVICES PLC was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05351402

PLC Company

Age

21 Years

Incorporated 3 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CASTLE ACQUISITIONS PLC
From: 3 February 2005To: 18 June 2007
Contact
Address

C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds, LS11 8BR,

Previous Addresses

C/O Dowding Mills Camp Hill Birmingham B12 0JJ
From: 3 February 2005To: 20 July 2020
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ELLIS, David Jonathon

Active
Manor Mill Lane, LeedsLS11 8BR
Born February 1982
Director
Appointed 10 Dec 2025

JACKSON, Vanessa Lorraine

Active
Manor Mill Lane, LeedsLS11 8BR
Born March 1973
Director
Appointed 19 Mar 2024

BALEM, Simon Grant

Resigned
C/O Dowding Mills, BirminghamB12 0JJ
Secretary
Appointed 19 Jun 2007
Resigned 22 Dec 2017

HUGHES, James Hugh

Resigned
57 Elstree Road, HertfordshireWD23 4GJ
Secretary
Appointed 03 Feb 2005
Resigned 19 Jun 2007

ALEXANDER, Peter Johnson

Resigned
C/O Dowding Mills, BirminghamB12 0JJ
Born January 1958
Director
Appointed 28 Jul 2010
Resigned 12 Jul 2016

BANKS, David Eric

Resigned
Douelis 49 Ben Rhydding Road, IlkleyLS29 8RN
Born August 1953
Director
Appointed 19 Jun 2007
Resigned 14 Jun 2010

BARRETT, Timothy Ian

Resigned
14 Ferndale Park, StourbridgeDY9 0RB
Born August 1973
Director
Appointed 19 Jun 2007
Resigned 28 Jul 2010

BRADWELL, Garth Jeffrey

Resigned
C/O Dowding Mills, BirminghamB12 0JJ
Born April 1961
Director
Appointed 10 Aug 2016
Resigned 28 Mar 2018

DAVENPORT, John Rowland

Resigned
Manor Mill Lane, LeedsLS11 8BR
Born October 1973
Director
Appointed 04 Jul 2022
Resigned 10 Dec 2025

DAVIES, Tudor Griffith

Resigned
Home Farm, MonmouthNP25 5HH
Born December 1951
Director
Appointed 19 Jun 2007
Resigned 28 Jul 2010

HUSSAIN, Naveed

Resigned
C/O Dowding Mills, BirminghamB12 0JJ
Born December 1978
Director
Appointed 27 Mar 2018
Resigned 01 Aug 2019

KEITH, John Colin

Resigned
791 Park Avenue, New YorkNY10021
Born May 1944
Director
Appointed 19 Jul 2007
Resigned 14 Jun 2010

MILLS, Christopher Harwood Bernard

Resigned
Cliveden Place, LondonSW1W 8LA
Born November 1952
Director
Appointed 16 Feb 2005
Resigned 14 Jun 2010

NAGGAR, Guy Anthony

Resigned
Avenue Road, LondonNW8 6HR
Born October 1940
Director
Appointed 19 Jun 2007
Resigned 01 Aug 2008

POWLES, Christian, Mr.

Resigned
Manor Mill Lane, LeedsLS11 8BR
Born January 1970
Director
Appointed 01 Aug 2019
Resigned 04 Jul 2022

RUCKSTUHL, Holger Hans-Jochen

Resigned
Manor Mill Lane, LeedsLS11 8BR
Born June 1970
Director
Appointed 28 Jul 2010
Resigned 07 Mar 2024

WHITELEY, Richard William

Resigned
C/O Dowding Mills, BirminghamB12 0JJ
Born March 1961
Director
Appointed 28 Jul 2010
Resigned 01 Feb 2017

WILKINSON, Richard James

Resigned
Anhalt Road, LondonSW11 4NX
Born March 1957
Director
Appointed 03 Feb 2005
Resigned 19 Jun 2007

WILSON, Michael Stuart

Resigned
22 Crescent Grove, LondonSW4 7AH
Born June 1939
Director
Appointed 03 Feb 2005
Resigned 19 Jun 2007

Persons with significant control

1

Manor Mill Lane, LeedsLS11 8BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Miscellaneous
9 January 2014
MISCMISC
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Resolution
3 December 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Legacy
9 February 2009
353a353a
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
288bResignation of Director or Secretary
Memorandum Articles
8 May 2008
MEM/ARTSMEM/ARTS
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Statement Of Affairs
27 June 2007
SASA
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
122122
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2007
88(3)88(3)
Legacy
30 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Initial
20 October 2005
AAAnnual Accounts
Legacy
19 July 2005
353a353a
Legacy
4 May 2005
225Change of Accounting Reference Date
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
13 April 2005
CERT8CERT8
Legacy
1 March 2005
288aAppointment of Director or Secretary
Incorporation Company
3 February 2005
NEWINCIncorporation
Application To Commence Business
13 May 2004
117117