Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CASTLE & PRYOR LIMITED

Company

CASTLE & PRYOR

Telephone: 01252 524 080
A⁺ rating

ABOUT CASTLE & PRYOR LIMITED

KEY FINANCE

Year
2016
Assets
£1189.58k ▲ £428.13k (56.22 %)
Cash
£569.58k ▲ £329.38k (137.12 %)
Liabilities
£829.22k ▲ £359.05k (76.37 %)
Net Worth
£360.36k ▲ £69.07k (23.71 %)

REGISTRATION INFO

Company name
CASTLE & PRYOR LIMITED
Company number
02620410
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.castle-pryor.co.uk
Phones
0800 163 382
01252 524 080
Registered Address
ELLES HOUSE,
4B INVINCIBLE ROAD IND EST,
FARNBOROUGH,
HAMPSHIRE,
GU14 7QU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 55,000
19 Dec 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

31 March 2006
Status
Outstanding
Delivered
12 April 2006
Persons entitled
National Westminster Bank PLC
Description
Elles house, 4B invincible road, farnborough, hampshire. By…

21 March 2006
Status
Outstanding
Delivered
24 March 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 October 1993
Status
Satisfied on 23 April 1999
Delivered
16 November 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CASTLE & PRYOR LIMITED DIRECTORS

Mark Robert Castle

  Acting
Appointed
30 June 1991
Occupation
Builder
Role
Director
Age
63
Nationality
British
Address
Amarah 21 Old Frensham Road, Lower Bourne, Farnham, Surrey, GU10 3HD
Country Of Residence
England
Name
CASTLE, Mark Robert

Graham Keith Pryor

  Acting
Appointed
30 June 1991
Occupation
Builder
Role
Director
Age
62
Nationality
British
Address
Abbotts Farm, Old Lane, Dockenfield, Surrey, GU10 4HL
Country Of Residence
United Kingdom
Name
PRYOR, Graham Keith

CURTIS NOMINEES LIMITED

  Resigned
Appointed
14 June 1991
Resigned
30 June 1991
Role
Nominee Secretary
Address
373 Cambridge Heath Road, London, E2 9RA
Name
CURTIS NOMINEES LIMITED

Lynne Fergusson

  Resigned
Appointed
01 July 2003
Resigned
06 June 2014
Role
Secretary
Address
3 Pine Court, Mytchett Place Road, Mytchett, Surrey, GU16 6EB
Name
FERGUSSON, Lynne

David John Garrett

  Resigned
Appointed
29 December 1992
Resigned
21 August 1995
Role
Secretary
Address
Whitethorns Weydown Road, Haslemere, Surrey, GU27 1DS
Name
GARRETT, David John

Robert Thomas Kavanagh

  Resigned
Appointed
21 August 1995
Resigned
08 May 2002
Role
Secretary
Address
16 South View Road, Upper Shirley, Southampton, Hampshire, SO15 5JB
Name
KAVANAGH, Robert Thomas

Graham Keith Pryor

  Resigned
Appointed
08 May 2002
Resigned
01 July 2003
Role
Secretary
Address
41 Larkfield Road, Farnham, Surrey, GU9 7DB
Name
PRYOR, Graham Keith

Graham Keith Pryor

  Resigned
Appointed
30 June 1991
Resigned
29 December 1992
Role
Secretary
Address
17 Trafford Road, Frimley, Camberley, Surrey, GU16 5EE
Name
PRYOR, Graham Keith

David John Garrett

  Resigned
Appointed
29 December 1992
Resigned
21 August 1995
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Whitethorns Weydown Road, Haslemere, Surrey, GU27 1DS
Name
GARRETT, David John

JAMES NOMINEES LIMITED

  Resigned
Appointed
14 June 1991
Resigned
30 June 1991
Role
Nominee Director
Address
373 Cambridge Heath Road, London, E2 9RA
Name
JAMES NOMINEES LIMITED

Robert Thomas Kavanagh

  Resigned
Appointed
21 August 1995
Resigned
08 May 2002
Occupation
Quantity Surveyor
Role
Director
Age
66
Nationality
British
Address
16 South View Road, Upper Shirley, Southampton, Hampshire, SO15 5JB
Name
KAVANAGH, Robert Thomas

Ian Stewart Alexander Murray

  Resigned
Appointed
29 December 1992
Resigned
19 January 1994
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
16 Garfield Road, Ryde, Isle Of Wight, PO33 2PT
Country Of Residence
United Kingdom
Name
MURRAY, Ian Stewart Alexander

REVIEWS


Check The Company
Excellent according to the company’s financial health.