Company NameCastle Business Water Services (Cbws) Limited
Company StatusDissolved
Company NumberSC622961
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Anthony Roy Pycroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Hillam Road
Gateforth
Selby
YO8 9LQ
Director NameMr Nicolas Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 19 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Reece Dean Jones
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2020(1 year after company formation)
Appointment Duration4 years (closed 19 March 2024)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales
Secretary NameMr Reece Dean Jones
StatusClosed
Appointed31 March 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Anthony Pycroft
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Graham Flowers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(1 month, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Graham Flowers
StatusResigned
Appointed30 April 2019(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Anthony Roy Pycroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 06 May 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMs Sarah Carter
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(1 year, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 June 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

13 April 2021Voluntary strike-off action has been suspended (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
15 March 2021Application to strike the company off the register (1 page)
21 February 2021Termination of appointment of Sarah Carter as a director on 1 June 2020 (1 page)
21 February 2021Notification of Reece Jones as a person with significant control on 1 June 2020 (2 pages)
21 February 2021Cessation of Sarah Carter as a person with significant control on 1 June 2020 (1 page)
11 November 2020Cessation of Anthony Roy Pycroft as a person with significant control on 6 May 2020 (1 page)
11 November 2020Termination of appointment of Anthony Roy Pycroft as a director on 6 May 2020 (1 page)
11 November 2020Appointment of Ms Sarah Carter as a director on 6 May 2020 (2 pages)
11 November 2020Notification of Sarah Carter as a person with significant control on 6 May 2020 (2 pages)
1 November 2020Appointment of Mr Anthony Roy Pycroft as a director on 1 February 2020 (2 pages)
1 November 2020Notification of Anthony Roy Pycroft as a person with significant control on 1 March 2020 (2 pages)
27 October 2020Appointment of Mr Nicolas Jones as a director on 1 February 2020 (2 pages)
27 October 2020Cessation of Anthony Roy Pycroft as a person with significant control on 1 June 2020 (1 page)
22 September 2020Termination of appointment of Graham Flowers as a secretary on 31 March 2020 (1 page)
22 September 2020Termination of appointment of Anthony Roy Pycroft as a director on 31 March 2020 (1 page)
22 September 2020Appointment of Mr Reece Dean Jones as a secretary on 31 March 2020 (2 pages)
16 August 2020Director's details changed for Mr Reece Dean Jones on 5 August 2020 (2 pages)
25 July 2020Appointment of Mr Reece Dean Jones as a director on 8 March 2020 (2 pages)
5 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 July 2019Cessation of Graham Flowers as a person with significant control on 10 June 2019 (1 page)
11 July 2019Notification of Anthony Roy Pycroft as a person with significant control on 23 June 2019 (2 pages)
10 July 2019Termination of appointment of Graham Flowers as a director on 25 June 2019 (1 page)
10 July 2019Appointment of Mr Anthony Roy Pycroft as a director on 10 June 2019 (2 pages)
6 June 2019Termination of appointment of Anthony Pycroft as a secretary on 30 April 2019 (1 page)
3 June 2019Cessation of Anthony Roy Pycroft as a person with significant control on 30 April 2019 (1 page)
3 June 2019Appointment of Mr Graham Flowers as a secretary on 30 April 2019 (2 pages)
3 June 2019Termination of appointment of Anthony Roy Pycroft as a director on 30 April 2019 (1 page)
3 June 2019Appointment of Mr Graham Flowers as a director on 30 April 2019 (2 pages)
3 June 2019Notification of Graham Flowers as a person with significant control on 30 April 2019 (2 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 100
(30 pages)