Blue Castle Business Services Ltd HULL


Blue Castle Business Services started in year 2002 as Private Limited Company with registration number 04591999. The Blue Castle Business Services company has been functioning successfully for twenty two years now and its status is in administration. The firm's office is based in Hull at Unit 5. Postal code: HU2 8JL. Since Wednesday 21st November 2007 Blue Castle Business Services Ltd is no longer carrying the name Intouch Waste Management.

Blue Castle Business Services Ltd Address / Contact

Office Address Unit 5
Office Address2 Little Reed Street
Town Hull
Post code HU2 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591999
Date of Incorporation Fri, 15th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 22 years old
Account next due date Fri, 30th Dec 2022 (485 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 14th Dec 2022 (2022-12-14)
Last confirmation statement dated Tue, 30th Nov 2021

Company staff

Adam J.

Position: Director

Appointed: 30 November 2020

Darren H.

Position: Director

Appointed: 30 November 2020

Marie H.

Position: Director

Appointed: 05 January 2015

Joanna J.

Position: Secretary

Appointed: 20 November 2018

Resigned: 17 January 2020

Stuart D.

Position: Secretary

Appointed: 07 March 2016

Resigned: 20 November 2018

David B.

Position: Director

Appointed: 29 October 2014

Resigned: 08 February 2019

Dean A.

Position: Director

Appointed: 29 October 2014

Resigned: 15 December 2014

Andrew C.

Position: Director

Appointed: 29 October 2014

Resigned: 30 November 2020

Billie-Anne W.

Position: Secretary

Appointed: 01 January 2013

Resigned: 07 March 2016

Andrew H.

Position: Director

Appointed: 01 June 2012

Resigned: 25 October 2013

Natalia P.

Position: Secretary

Appointed: 11 March 2004

Resigned: 01 January 2013

Natalia P.

Position: Director

Appointed: 11 March 2004

Resigned: 01 January 2013

Simon P.

Position: Secretary

Appointed: 15 November 2002

Resigned: 11 March 2004

Simon P.

Position: Director

Appointed: 15 November 2002

Resigned: 11 March 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

Daniel P.

Position: Director

Appointed: 15 November 2002

Resigned: 29 October 2014

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Marie H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Blue Castle (2015) Limited that entered Newark, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Andrew C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Marie H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Blue Castle (2015) Limited

Warwick House Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 09225721
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew C.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% voting rights

David B.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: 25-50% voting rights

Company previous names

Intouch Waste Management November 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 051 3751 599 2801 860 629     
Balance Sheet
Cash Bank In Hand419 43548 4007 495     
Cash Bank On Hand  7 495104 509114 86018 38722 61942 865
Current Assets1 428 1272 430 6163 093 9683 781 9813 811 7223 736 2783 774 5443 864 552
Debtors1 008 6922 382 2163 080 8113 655 8643 594 6363 536 0623 544 6643 821 687
Intangible Fixed Assets168 000127 00086 000     
Net Assets Liabilities  1 833 1542 124 1842 392 4192 488 5141 852 4321 948 552
Other Debtors   48 000107594498 196334 013
Property Plant Equipment  167 638128 25482 089414 777324 341186 403
Tangible Fixed Assets87 201243 447167 638     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve1 051 3731 417 8191 679 168     
Shareholder Funds1 051 3751 599 2801 860 629     
Other
Accounting Period Subsidiary2 0132 0142 015     
Accumulated Amortisation Impairment Intangible Assets  324 000365 000406 000410 000410 000 
Accumulated Depreciation Impairment Property Plant Equipment  161 911217 530269 380343 651367 463395 254
Amounts Owed By Group Undertakings   2 501 9282 782 3392 782 3392 782 3393 083 839
Amounts Owed To Group Undertakings   518 920641 343694 888777 773789 543
Average Number Employees During Period   2524283321
Bank Borrowings  217 263229 937    
Bank Borrowings Overdrafts   229 937   368 590
Comprehensive Income Expense   -27 475    
Creditors  1 486 9791 815 1861 495 3511 623 3492 246 455368 590
Creditors Due Within One Year631 9531 201 7851 486 979     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 99012 00024 10998 29491 760
Disposals Property Plant Equipment   20 18812 00039 650190 094130 258
Dividends Paid   100 000    
Fixed Assets255 201370 449253 640173 25686 091414 779324 343186 405
Increase From Amortisation Charge For Year Intangible Assets   41 00041 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment   73 60963 85098 380122 106119 551
Intangible Assets  86 00045 0004 000   
Intangible Assets Gross Cost  410 000410 000410 000410 000410 000 
Intangible Fixed Assets Aggregate Amortisation Impairment242 000283 000324 000     
Intangible Fixed Assets Amortisation Charged In Period 41 00041 000     
Intangible Fixed Assets Cost Or Valuation410 000410 000      
Investments Fixed Assets 2222222
Investments In Group Undertakings   22222
Net Current Assets Liabilities796 1741 228 8311 601 3271 966 7962 316 3712 112 9291 528 0882 130 737
Number Shares Allotted 22     
Number Shares Issued Fully Paid   22222
Other Creditors   288 355177 634426 347791 923390 970
Other Taxation Social Security Payable   157 163185 98778 15248 25468 532
Par Value Share 2222222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   21 608102 226181 829207 261 
Profit Loss   391 030    
Property Plant Equipment Gross Cost  329 549345 784351 469758 428691 804581 657
Provisions For Liabilities Balance Sheet Subtotal  21 81315 86810 04339 194  
Revaluation Reserve 181 459181 459     
Secured Debts 378 308217 263     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 68 7159 832     
Tangible Fixed Assets Cost Or Valuation547 291321 764329 549     
Tangible Fixed Assets Depreciation460 09078 317161 911     
Tangible Fixed Assets Depreciation Charged In Period 65 77085 639     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 447 5432 045     
Tangible Fixed Assets Disposals 475 7012 047     
Tangible Fixed Assets Increase Decrease From Revaluations 181 459      
Total Additions Including From Business Combinations Property Plant Equipment   36 42317 685446 609123 47020 111
Total Assets Less Current Liabilities1 051 3751 599 2801 860 6292 140 0522 402 4622 527 7081 852 4322 317 142
Trade Creditors Trade Payables   620 811490 387423 962628 505459 769
Trade Debtors Trade Receivables   1 105 936812 190753 129471 390403 835
Advances Credits Directors38 721       
Advances Credits Made In Period Directors297 449       
Advances Credits Repaid In Period Directors258 728       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Unit 5 Little Reed Street Hull HU2 8JL. Change occurred on Tuesday 13th December 2022. Company's previous address: Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR.
filed on: 13th, December 2022
Free Download (2 pages)

Company search