London
EC3R 7AG
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Caroline Street Birmingham West Midlands B3 1UP |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Caroline Street Birmingham West Midlands B3 1UP |
Secretary Name | Jane-Marie Warwick |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Mr James David Constant |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Yorke House Arleston Way Solihull West Midlands B90 4LH |
Director Name | Mr Mark Asplin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Buildings 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Roger David Birchall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Minster Buildings 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Paul Isaacs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Buildings 21 Mincing Lane London EC3R 7AG |
Secretary Name | Katrina Laura Palmer |
---|---|
Status | Resigned |
Appointed | 03 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Yorke House Arleston Way Solihull West Midlands B90 4LH |
Director Name | Mr Simon Edward Butterfield |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Yorke House Arleston Way Solihull West Midlands B90 4LH |
Director Name | Mr Edward James Varley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH |
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Buildings 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jonathan David Elliott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Buildings 21 Mincing Lane London EC3R 7AG |
Website | businessjuice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0525770 |
Telephone region | Freephone |
Registered Address | Minster Buildings 21 Mincing Lane London EC3R 7AG |
---|
1 at £1 | Castlegate 715 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,395,855 |
Cash | £91,515 |
Current Liabilities | £1,983,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
3 March 2014 | Delivered on: 12 March 2014 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2014 | Delivered on: 11 March 2014 Persons entitled: Eric Jones (As Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 2011 | Delivered on: 25 November 2011 Satisfied on: 3 March 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages) |
21 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
21 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
21 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
23 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
9 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page) |
22 February 2023 | Termination of appointment of Jonathan David Elliott as a director on 16 February 2023 (1 page) |
22 February 2023 | Appointment of Mr Paul John Galligan as a director on 16 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages) |
3 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages) |
4 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
9 February 2021 | Change of details for Castlegate 715 Limited as a person with significant control on 4 January 2021 (2 pages) |
14 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 July 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
20 May 2019 | Appointment of Mr Jonathan David Elliott as a director on 10 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Thomas Crockford as a director on 10 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Roger David Birchall as a director on 10 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Paul Isaacs as a director on 10 May 2019 (1 page) |
20 May 2019 | Satisfaction of charge 075039760002 in full (1 page) |
20 May 2019 | Termination of appointment of Mark Asplin as a director on 10 May 2019 (1 page) |
20 May 2019 | Registered office address changed from 3 Hagley Court the Waterfront Dudley West Midlands DY5 1FX England to Minster Buildings 21 Mincing Lane London EC3R 7AG on 20 May 2019 (1 page) |
18 March 2019 | Satisfaction of charge 075039760003 in full (1 page) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 March 2018 | Registered office address changed from Yorke House Arleston Way Solihull West Midlands B90 4LH to 3 Hagley Court the Waterfront Dudley West Midlands DY5 1FX on 6 March 2018 (1 page) |
28 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Katrina Laura Palmer as a secretary on 31 December 2017 (1 page) |
3 October 2017 | Termination of appointment of Simon Edward Butterfield as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Edward Varley as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Edward Varley as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Simon Edward Butterfield as a director on 20 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
15 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 May 2016 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
5 May 2016 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
11 March 2016 | Appointment of Mr Simon Edward Butterfield as a director on 25 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Simon Edward Butterfield as a director on 25 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Edward Varley as a director on 25 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Edward Varley as a director on 25 February 2016 (2 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Termination of appointment of James Constant as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of James Constant as a director on 4 January 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 December 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 December 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 June 2014 | Section 519 (1 page) |
19 June 2014 | Section 519 (1 page) |
13 March 2014 | Registered office address changed from 80 Caroline Street Birmingham West Midlands B3 1UP England on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Mr Mark Asplin as a director (2 pages) |
13 March 2014 | Registered office address changed from 80 Caroline Street Birmingham West Midlands B3 1UP England on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Mr Mark Asplin as a director (2 pages) |
12 March 2014 | Registration of charge 075039760003 (24 pages) |
12 March 2014 | Registration of charge 075039760003 (24 pages) |
11 March 2014 | Registration of charge 075039760002 (24 pages) |
11 March 2014 | Registration of charge 075039760002 (24 pages) |
5 March 2014 | Appointment of Mr Roger David Birchall as a director (2 pages) |
5 March 2014 | Termination of appointment of Robert Murphy as a director (1 page) |
5 March 2014 | Appointment of Mr James Constant as a director (2 pages) |
5 March 2014 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Robert Murphy as a director (1 page) |
5 March 2014 | Appointment of Mr Paul Isaacs as a director (2 pages) |
5 March 2014 | Termination of appointment of Jane-Marie Warwick as a secretary (1 page) |
5 March 2014 | Appointment of Mr Paul Isaacs as a director (2 pages) |
5 March 2014 | Appointment of Mr James Constant as a director (2 pages) |
5 March 2014 | Termination of appointment of Jane-Marie Warwick as a secretary (1 page) |
5 March 2014 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Neil Hutchinson as a director (1 page) |
5 March 2014 | Termination of appointment of Neil Hutchinson as a director (1 page) |
5 March 2014 | Appointment of Katrina Laura Palmer as a secretary (2 pages) |
5 March 2014 | Appointment of Katrina Laura Palmer as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Roger David Birchall as a director (2 pages) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 March 2013 | Company name changed uswitch for business LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed uswitch for business LIMITED\certificate issued on 05/03/13
|
19 February 2013 | Annual return made up to 24 January 2013 (15 pages) |
19 February 2013 | Annual return made up to 24 January 2013 (15 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages) |
14 February 2012 | Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders
|
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders
|
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
9 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|