logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Harley, Marie
    Chief Executive born in October 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    OF - Director → CIF 0
    Mrs Marie Harley
    Born in October 1970
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Harley, Darren Michael
    Company Director born in July 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    Johnson, Adam
    Finance Director born in February 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressWarwick House, Long Bennington Business Park, Long Bennington, Newark, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Clarfield, Andrew Simon
    Born in August 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2020-11-30
    OF - Director → CIF 0
    Mr Andrew Simon Clarfield
    Born in August 1970
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Brighton, David John
    Born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2019-02-08
    OF - Director → CIF 0
    Mr David John Brighton
    Born in October 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Pegram, Daniel Mark
    Company Director born in November 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-11-15 ~ 2014-10-29
    OF - Director → CIF 0
  • 4
    Pollard, Simon
    Company Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-11-15 ~ 2004-03-11
    OF - Director → CIF 0
    Pollard, Simon
    Company Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-11-15 ~ 2004-03-11
    OF - Secretary → CIF 0
  • 5
    Jenkinson-wagstaff, Joanna Louise
    Individual
    Officer
    icon of calendar 2018-11-20 ~ 2020-01-17
    OF - Secretary → CIF 0
  • 6
    Anderson, Dean Richard
    Born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2014-12-15
    OF - Director → CIF 0
  • 7
    Darke, Stuart Andrew
    Individual
    Officer
    icon of calendar 2016-03-07 ~ 2018-11-20
    OF - Secretary → CIF 0
  • 8
    Warriner, Billie-anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-03-07
    OF - Secretary → CIF 0
  • 9
    Harrison, Andrew Dennis
    Environmental Services Director born in November 1970
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-25
    OF - Director → CIF 0
  • 10
    Pegram, Natalia Katrina
    Company Director born in October 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2013-01-01
    OF - Director → CIF 0
    Pegram, Natalia Katrina
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 11
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-11-15 ~ 2002-11-15
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-11-15 ~ 2002-11-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BLUE CASTLE BUSINESS SERVICES LTD

Previous name
INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
22020-01-01 ~ 2020-12-31
Property, Plant & Equipment
186,403 GBP2020-12-31
324,341 GBP2019-12-31
Fixed Assets - Investments
2 GBP2020-12-31
2 GBP2019-12-31
Fixed Assets
186,405 GBP2020-12-31
324,343 GBP2019-12-31
Debtors
3,821,687 GBP2020-12-31
3,751,925 GBP2019-12-31
Cash at bank and in hand
42,865 GBP2020-12-31
22,619 GBP2019-12-31
Current Assets
3,864,552 GBP2020-12-31
3,774,544 GBP2019-12-31
Creditors
Current
1,733,815 GBP2020-12-31
2,246,456 GBP2019-12-31
Net Current Assets/Liabilities
2,130,737 GBP2020-12-31
1,528,088 GBP2019-12-31
Total Assets Less Current Liabilities
2,317,142 GBP2020-12-31
1,852,431 GBP2019-12-31
Creditors
Non-current
368,590 GBP2020-12-31
Net Assets/Liabilities
1,948,552 GBP2020-12-31
1,852,431 GBP2019-12-31
Equity
Called up share capital
2 GBP2020-12-31
2 GBP2019-12-31
Retained earnings (accumulated losses)
1,948,550 GBP2020-12-31
1,852,429 GBP2019-12-31
Equity
1,948,552 GBP2020-12-31
1,852,431 GBP2019-12-31
Average Number of Employees
212020-01-01 ~ 2020-12-31
332019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
410,000 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
410,000 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
581,657 GBP2020-12-31
691,804 GBP2019-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-130,258 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
395,254 GBP2020-12-31
367,463 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
119,551 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-91,760 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
186,403 GBP2020-12-31
324,341 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
2 GBP2019-12-31
Investments in Group Undertakings
2 GBP2020-12-31
2 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
403,835 GBP2020-12-31
Current, Amounts falling due within one year
471,390 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
3,083,839 GBP2020-12-31
2,782,339 GBP2019-12-31
Other Debtors
Amounts falling due within one year, Current
334,013 GBP2020-12-31
Current, Amounts falling due within one year
498,196 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
3,821,687 GBP2020-12-31
Current, Amounts falling due within one year
3,751,925 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
25,001 GBP2020-12-31
Trade Creditors/Trade Payables
Current
459,769 GBP2020-12-31
628,506 GBP2019-12-31
Amounts owed to group undertakings
Current
789,543 GBP2020-12-31
777,773 GBP2019-12-31
Other Taxation & Social Security Payable
Current
68,532 GBP2020-12-31
48,254 GBP2019-12-31
Other Creditors
Current
390,970 GBP2020-12-31
791,923 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
368,590 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2020-12-31

Related profiles found in government register
  • BLUE CASTLE BUSINESS SERVICES LTD
    Info
    INTOUCH WASTE MANAGEMENT LIMITED - 2007-11-21
    Registered number 04591999
    icon of addressFerriby Hall, High Street, North Ferriby HU14 3JP
    PRIVATE LIMITED COMPANY incorporated on 2002-11-15 and dissolved on 2025-02-25 (22 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-11-30
    CIF 0
  • BLUE CASTLE BUSINESS SERVICES LTD
    S
    Registered number 4591999
    icon of addressWarwick House, Long Bennington Business Park, Newark, Nottinghamshire, United Kingdom, NG23 5JR
    ENGLANS & WALES
    CIF 1
  • BLUE CASTLE BUSINESS SERVICES LIMITED
    S
    Registered number 04591999
    icon of addressWarwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR
    Private Company Limited By Shares in Companies House Uk, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    BLUE KEY RECYCLING LTD - 2009-08-21
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,148 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAfon House, Worthing Road, Horsham, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.