CASTLEOAK HOLDINGS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
CASTLEOAK HOLDINGS LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Voluntary Arrangement.
CASTLEOAK HOLDINGS LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04188115. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CASTLEOAK HOLDINGS LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04188115. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
CASTLEOAK HOLDINGS LIMITED - ALTRINCHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
20 MARKET STREET
ALTRINCHAM
WA14 1PF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLWYN ROY KNIGHT | Apr 1959 | British | Director | 2021-05-07 | CURRENT |
MR PAUL GUY FOSTER | Aug 1965 | British | Director | 2019-07-01 | CURRENT |
MR NICHOLAS WILLIAM LOUDEN | British | Director | 2019-08-29 UNTIL 2020-09-01 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-03-27 UNTIL 2001-03-27 | RESIGNED | ||
CALVIN LLOYD COAKLEY | Sep 1963 | British | Secretary | 2005-10-01 UNTIL 2005-10-01 | RESIGNED |
CALVIN LLOYD COAKLEY | Sep 1963 | British | Secretary | 2005-10-01 UNTIL 2008-05-01 | RESIGNED |
MR DAFYDD RHYS JOHN | Mar 1974 | British | Secretary | 2008-05-01 UNTIL 2016-09-02 | RESIGNED |
AMANDA JAYNE KNIGHT | British | Secretary | 2001-03-27 UNTIL 2005-10-01 | RESIGNED | |
COLWYN ROY KNIGHT | Apr 1959 | British | Director | 2001-03-27 UNTIL 2018-03-31 | RESIGNED |
MR ROBERT JOHN SMITH | Jun 1959 | British | Director | 2018-04-01 UNTIL 2022-05-31 | RESIGNED |
MR JONATHAN MARK SMITH | Mar 1960 | British | Director | 2009-04-01 UNTIL 2012-12-31 | RESIGNED |
MRS KAREN CATHERINE ROSSER | Oct 1971 | British | Director | 2016-06-02 UNTIL 2019-05-31 | RESIGNED |
MR ERIC FRANCIS MARCH | Sep 1942 | British | Director | 2001-03-27 UNTIL 2007-12-31 | RESIGNED |
MRS KATIE MICHELLE ELIZABETH STILL | Oct 1975 | British | Director | 2020-09-14 UNTIL 2021-04-24 | RESIGNED |
MR MELVILLE WILLIAM KNIGHT | Apr 1963 | British | Director | 2001-03-27 UNTIL 2018-03-31 | RESIGNED |
MELVILLE ROY KNIGHT | May 1923 | British | Director | 2001-03-27 UNTIL 2003-06-14 | RESIGNED |
MR ROGER JOHN HOAD | Jun 1946 | British | Director | 2007-09-05 UNTIL 2013-03-31 | RESIGNED |
DOUG JONES | Jul 1964 | British | Director | 2018-04-01 UNTIL 2020-02-11 | RESIGNED |
MR DAFYDD RHYS JOHN | Mar 1974 | British | Director | 2008-05-01 UNTIL 2016-09-02 | RESIGNED |
SIMON DAVID JOHN GREENSTREET | Sep 1961 | British | Director | 2001-03-27 UNTIL 2018-03-31 | RESIGNED |
MS LISA VERONICA GLEDHILL | Jan 1971 | British | Director | 2020-10-01 UNTIL 2021-06-03 | RESIGNED |
MR ANDREW DUGGAN | Jan 1975 | British | Director | 2018-04-01 UNTIL 2021-10-29 | RESIGNED |
MR CRAIG LOCHHEAD CURRIE | May 1966 | British | Director | 2015-03-31 UNTIL 2019-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Melville William Knight | 2016-04-06 | 4/1963 | Altrincham | Ownership of shares 25 to 50 percent |
Mr Colwyn Roy Knight | 2016-04-06 | 4/1959 | Altrincham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CASTLEOAK HOLDINGS LIMITED | 2023-08-24 | 30-09-2022 | £2,559,290 equity |
Micro-entity Accounts - CASTLEOAK HOLDINGS LIMITED | 2023-01-20 | 30-09-2021 | £1,910,706 equity |
Micro-entity Accounts - CASTLEOAK HOLDINGS LIMITED | 2023-01-20 | 30-09-2020 | £1,427,630 equity |