Castle Oils Limited ILKESTON


Castle Oils started in year 1983 as Private Limited Company with registration number 01742061. The Castle Oils company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Ilkeston at Treatment Centre. Postal code: DE7 4BG.

Currently there are 3 directors in the the firm, namely David P., Andrew S. and Andrew E.. In addition one secretary - Andrew S. - is with the company. Currently 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.

This company operates within the ST6 4PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0254426 . It is located at Willowbrook House, Chemical Lane, Stoke-on-trent with a total of 20 carsand 18 trailers.

Castle Oils Limited Address / Contact

Office Address Treatment Centre
Office Address2 Crompton Road
Town Ilkeston
Post code DE7 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01742061
Date of Incorporation Tue, 26th Jul 1983
Industry Treatment and disposal of hazardous waste
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

David P.

Position: Director

Appointed: 24 February 2023

Andrew S.

Position: Secretary

Appointed: 29 September 2015

Andrew S.

Position: Director

Appointed: 29 September 2015

Andrew E.

Position: Director

Appointed: 14 March 2001

Simon S.

Position: Director

Appointed: 01 January 2018

Resigned: 24 February 2023

Thomas D.

Position: Director

Appointed: 22 May 2015

Resigned: 24 February 2023

Stephen C.

Position: Director

Appointed: 22 May 2015

Resigned: 24 February 2023

David H.

Position: Director

Appointed: 22 May 2015

Resigned: 24 February 2023

Darren T.

Position: Director

Appointed: 01 October 2004

Resigned: 23 May 2018

Harold H.

Position: Director

Appointed: 14 March 2001

Resigned: 10 February 2003

Michael H.

Position: Director

Appointed: 27 February 1998

Resigned: 24 February 2023

Peter M.

Position: Director

Appointed: 27 February 1998

Resigned: 31 December 2015

Peter M.

Position: Secretary

Appointed: 27 February 1998

Resigned: 29 September 2015

Kenneth S.

Position: Director

Appointed: 15 September 1992

Resigned: 27 February 1998

Jeremy S.

Position: Director

Appointed: 15 September 1992

Resigned: 27 February 1998

Kenneth S.

Position: Secretary

Appointed: 15 September 1992

Resigned: 27 February 1998

Alan D.

Position: Director

Appointed: 07 August 1992

Resigned: 14 September 1992

Christopher D.

Position: Director

Appointed: 07 August 1992

Resigned: 14 September 1992

Alan S.

Position: Secretary

Appointed: 07 August 1992

Resigned: 14 September 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Castle Environmental Management Limited from Ilkeston, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Castle Environmental Management Limited

Treatment Centre Crompton Road, Ilkeston, DE7 4BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03460361
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Willowbrook House
Address Chemical Lane
City Stoke-on-trent
Post code ST6 4PB
Vehicles 20
Trailers 18

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/09/30
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements