Background WavePink WaveYellow Wave

CASTLE 1 LIMITED (06339103)

CASTLE 1 LIMITED (06339103) is an active UK company. incorporated on 9 August 2007. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTLE 1 LIMITED has been registered for 18 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
06339103
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
The Waterfront, Doncaster, DN4 5PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE 1 LIMITED

CASTLE 1 LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTLE 1 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06339103

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Funding Round
Apr 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Capital Update
Jan 13
Loan Secured
Dec 14
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Funding Round
Dec 18
Director Left
Apr 19
Loan Secured
Jun 20
Funding Round
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DILLEY, Mark John

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1972
Director
Appointed 30 Sept 2024

HOAD, Ian Graham

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1980
Director
Appointed 01 Jul 2025

BRANDON, Richard Harold John

Resigned
3 Highfield Villas, WorksopS81 9QX
Secretary
Appointed 09 Aug 2007
Resigned 23 Jul 2012

BEALE, Timothy Mark

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1976
Director
Appointed 19 Mar 2018
Resigned 01 Jul 2025

BIRKETT, Aidan

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born February 1953
Director
Appointed 29 Aug 2012
Resigned 28 Nov 2014

BLUNT, David

Resigned
Lea Brook, RotherhamS62 7SH
Born April 1949
Director
Appointed 09 Aug 2007
Resigned 12 Mar 2012

BOVIS, Christopher

Resigned
50 Woodhall Way, BeverleyHU17 7BJ
Born August 1966
Director
Appointed 16 Aug 2007
Resigned 23 Mar 2012

HINDLEY, Peter

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1962
Director
Appointed 30 Apr 2017
Resigned 05 Feb 2018

HINDLEY, Peter

Resigned
14 St Wilfrids Road, DoncasterDN4 6AA
Born June 1962
Director
Appointed 16 Aug 2007
Resigned 30 Aug 2012

PRIEST, Mark Richard

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1966
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2024

SHERIDAN, David

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1962
Director
Appointed 18 Oct 2012
Resigned 30 Apr 2017

SUTCLIFFE, Ian Calvert

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1959
Director
Appointed 12 Mar 2012
Resigned 22 Oct 2012

THIRLWALL, John Derek

Resigned
380 Herringthorpe Valley Road, RotherhamS60 4LA
Born July 1953
Director
Appointed 09 Aug 2007
Resigned 30 Aug 2012

THOMSON, James Michael Douglas

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1966
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2019

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAMDAAMD
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 January 2013
SH19Statement of Capital
Legacy
23 January 2013
SH20SH20
Legacy
23 January 2013
CAP-SSCAP-SS
Resolution
23 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
2 November 2012
MG01MG01
Termination Director Company With Name Termination Date
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name Date
3 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2012
TM02Termination of Secretary
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
10 April 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Termination Director Company With Name Termination Date
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
353353
Legacy
21 August 2008
190190
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
155(6)a155(6)a
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Incorporation Company
9 August 2007
NEWINCIncorporation