Castle Environmental Management Limited ILKESTON


Founded in 1997, Castle Environmental Management, classified under reg no. 03460361 is an active company. Currently registered at Castle Environmental DE7 4BG, Ilkeston the company has been in the business for 27 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 2nd Aug 2023 Castle Environmental Management Limited is no longer carrying the name Hillbridge Investments.

At present 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. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the firm until 29 September 2015.

Castle Environmental Management Limited Address / Contact

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

Company Information / Profile

Registration Number 03460361
Date of Incorporation Tue, 4th Nov 1997
Industry Activities of head offices
End of financial Year 30th September
Company age 27 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 Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

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: 22 October 1999

Thomas D.

Position: Director

Appointed: 22 May 2015

Resigned: 24 February 2023

Helen R.

Position: Director

Appointed: 22 May 2015

Resigned: 24 February 2023

Paul B.

Position: Director

Appointed: 22 October 1999

Resigned: 14 June 2004

David E.

Position: Director

Appointed: 01 May 1998

Resigned: 24 February 2023

Peter M.

Position: Secretary

Appointed: 25 February 1998

Resigned: 29 September 2015

Michael H.

Position: Director

Appointed: 25 February 1998

Resigned: 24 February 2023

Peter M.

Position: Director

Appointed: 25 February 1998

Resigned: 31 December 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1997

Resigned: 25 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 25 February 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Pulse Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private 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 entity in the persons with significant control register is Michael H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pulse Bidco Limited

5th Floor 15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14607221
Notified on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 24 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hillbridge Investments August 2, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements