Castle Employment Agency Limited SCARBOROUGH


Castle Employment Agency started in year 1966 as Private Limited Company with registration number 00867999. The Castle Employment Agency company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Scarborough at 15 York Place. Postal code: YO11 2NP.

At present there are 2 directors in the the firm, namely Joanna R. and Kerry H.. In addition one secretary - Joanna R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Employment Agency Limited Address / Contact

Office Address 15 York Place
Town Scarborough
Post code YO11 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867999
Date of Incorporation Mon, 3rd Jan 1966
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Joanna R.

Position: Director

Appointed: 02 January 2024

Joanna R.

Position: Secretary

Appointed: 19 October 2021

Kerry H.

Position: Director

Appointed: 30 May 2017

Peter W.

Position: Director

Appointed: 01 June 2008

Resigned: 05 April 2010

Suzanne B.

Position: Secretary

Appointed: 07 April 1997

Resigned: 19 October 2021

Suzanne B.

Position: Director

Appointed: 07 April 1997

Resigned: 19 October 2021

Ian B.

Position: Director

Appointed: 07 April 1997

Resigned: 19 October 2021

Vicki N.

Position: Secretary

Appointed: 30 May 1991

Resigned: 01 June 1992

Derek P.

Position: Director

Appointed: 30 May 1991

Resigned: 07 April 1997

Anne P.

Position: Director

Appointed: 20 May 1991

Resigned: 07 April 1997

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Marton-Hope Ltd from Scarborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Suzanne B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marton-Hope Ltd

12 Alma Square, Scarborough, North Yorkshire, YO11 1JU, England

Legal authority The Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11766647
Notified on 31 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Suzanne B.

Notified on 6 April 2016
Ceased on 19 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 265218 694222 21660 521568 615523 758363 938
Current Assets1 098 3591 098 5601 243 2491 385 3282 028 4931 459 2861 458 112
Debtors1 002 094879 8661 021 0331 324 8071 459 878935 5281 094 174
Net Assets Liabilities481 712597 534608 431650 086670 085291 485331 191
Other Debtors163 414122 728143 762138 229246 08046 59853 720
Property Plant Equipment178 558186 193177 012195 966178 612158 884210 246
Other
Amount Specific Advance Or Credit Directors40 84050 00050 00050 00044 861  
Amount Specific Advance Or Credit Made In Period Directors50 0009 160     
Amount Specific Advance Or Credit Repaid In Period Directors9 160   5 139  
Accumulated Depreciation Impairment Property Plant Equipment51 12463 16682 00497 66497 255131 856151 808
Average Number Employees During Period19274046505050
Creditors770 083660 295786 304899 63444 722438 667344 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 5943441 04725 179 10 694
Disposals Property Plant Equipment 9 9325571 33534 203 12 341
Increase From Depreciation Charge For Year Property Plant Equipment 15 63619 18216 70724 77034 60130 646
Issue Bonus Shares Decrease Increase In Equity 23 5043 1415 2892 3906 1893 143
Net Current Assets Liabilities328 276438 265456 945485 694564 650596 121507 686
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 5588  
Number Shares Issued Specific Share Issue 5     
Other Creditors331 323165 956232 066276 268404 731212 324267 107
Other Taxation Social Security Payable413 376433 685525 835547 226999 922573 681557 766
Par Value Share 1111  
Property Plant Equipment Gross Cost229 682249 359259 016293 630275 867290 740362 054
Provisions For Liabilities Balance Sheet Subtotal25 12226 92425 52631 57428 45524 85342 074
Total Additions Including From Business Combinations Property Plant Equipment 29 60910 21435 94916 44014 87383 655
Total Assets Less Current Liabilities506 834624 458633 957681 660743 262755 005717 932
Trade Creditors Trade Payables25 38460 65428 40359 13240 50445 82731 553
Trade Debtors Trade Receivables838 680757 138877 2711 186 5781 213 798710 930906 104
Amounts Owed By Group Undertakings     178 000134 350
Bank Borrowings     470 000438 667
Bank Borrowings Overdrafts    44 722438 667344 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases   59 12034 835  
Payments Received On Account   17 00813 408  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements