Castle Waste Services Limited ILKESTON


Castle Waste Services started in year 1978 as Private Limited Company with registration number 01359619. The Castle Waste Services company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Ilkeston at Treatment Centre. Postal code: DE7 4BG. Since 1999/11/01 Castle Waste Services Limited is no longer carrying the name Kenal Services.

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. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the firm until 29 September 2015.

This company operates within the DE7 4BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0278100 . It is located at Crompton Road Industrial Estate, Crompton Road, Ilkeston with a total of 26 carsand 20 trailers.

Castle Waste Services 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 01359619
Date of Incorporation Thu, 23rd Mar 1978
Industry Treatment and disposal of hazardous waste
End of financial Year 30th September
Company age 46 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 Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

David P.

Position: Director

Appointed: 24 February 2023

Andrew S.

Position: Director

Appointed: 29 September 2015

Andrew S.

Position: Secretary

Appointed: 29 September 2015

Andrew E.

Position: Director

Appointed: 01 August 1998

Daniel G.

Position: Director

Appointed: 01 February 2021

Resigned: 24 February 2023

Simon S.

Position: Director

Appointed: 01 January 2018

Resigned: 24 February 2023

Darren T.

Position: Director

Appointed: 22 May 2015

Resigned: 23 May 2018

David H.

Position: Director

Appointed: 22 May 2015

Resigned: 22 May 2015

David H.

Position: Director

Appointed: 01 July 2013

Resigned: 24 February 2023

Thomas D.

Position: Director

Appointed: 29 November 2010

Resigned: 24 February 2023

Stephen C.

Position: Director

Appointed: 07 April 2008

Resigned: 24 February 2023

Stephen C.

Position: Director

Appointed: 01 October 2004

Resigned: 21 July 2006

Nigel B.

Position: Director

Appointed: 01 October 2004

Resigned: 23 July 2008

David U.

Position: Director

Appointed: 01 October 2004

Resigned: 06 June 2008

Paul B.

Position: Director

Appointed: 20 November 1998

Resigned: 14 June 2004

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

Jeremy S.

Position: Director

Appointed: 01 November 1993

Resigned: 27 February 1998

Kenneth S.

Position: Director

Appointed: 23 June 1992

Resigned: 27 February 1998

Maurice S.

Position: Director

Appointed: 23 June 1992

Resigned: 01 November 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Castle Environmental Management Limited from Ilkeston, England. The abovementioned PSC is categorised 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, Derbyshire, 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

Company previous names

Kenal Services November 1, 1999

Transport Operator Data

Crompton Road Industrial Estate
Address Crompton Road
City Ilkeston
Post code DE7 4BG
Vehicles 26
Trailers 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation 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