CASTLE LIFT TRUCKS LIMITED
Overview
Company Name | CASTLE LIFT TRUCKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02202781 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASTLE LIFT TRUCKS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLE LIFT TRUCKS LIMITED located?
Registered Office Address | Kingsclere Road RG21 6XJ Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE LIFT TRUCKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CASTLE LIFT TRUCKS LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for CASTLE LIFT TRUCKS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||
Appointment of Mr Eamonn Parker as a director on Oct 28, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Ulrike Therese Just as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Colin Blebta as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Marcel Ludwig as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||
Confirmation statement made on Apr 28, 2022 with updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||
Second filing for the appointment of Mrs Ulrike Just as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Massimiliano Sammartano as a director on Jan 20, 2021 | 1 pages | TM01 | ||||||
Cessation of Kion Group Ag as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||||||
Notification of Linde Material Handling (Uk) Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||
Appointment of Mrs Ulrike Just as a director on Oct 13, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||
Change of details for Kion Group Ag as a person with significant control on May 09, 2018 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Massimiliano Sammartano as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||
Who are the officers of CASTLE LIFT TRUCKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUDWIG, Marcel | Director | Kingsclere Road RG21 6XJ Basingstoke Hampshire | England | German | Director | 307458810001 | ||||
PARKER, Eamonn | Director | Kingsclere Road RG21 6XJ Basingstoke Hampshire | England | British | Senior Vice President Uk & Ireland | 250831950004 | ||||
HEWARD, Richard Stanley | Secretary | North Park Road Sedgefield TS21 2AP Stockton On Tees 27 Cleveland | British | 30692020002 | ||||||
HUDSON, Kevin Lawrence | Secretary | 78 Blackwell DL3 8QW Darlington Durham | British | 97257930001 | ||||||
SIMMONDS, Peter John | Secretary | Kingsclere Road RG21 6XJ Basingstoke Hampshire | 168506930001 | |||||||
BLEBTA, Colin | Director | Kingsclere Road RG21 6XJ Basingstoke Hampshire United Kingdom | United Kingdom | British | None | 161063780001 | ||||
GEUECKE, Wolfgang Dieter | Director | Rulaenderstr. 22 Mainz 55129 Germany | German | Executive | 74668400002 | |||||
HEWARD, Richard Stanley | Director | North Park Road Sedgefield TS21 2AP Stockton On Tees 27 Cleveland | United Kingdom | British | Director | 30692020002 | ||||
JUST, Ulrike Therese | Director | Kingsclere Road RG21 6XJ Basingstoke Hampshire | England | German | Managing Director | 275272030001 | ||||
MCDONAGH, Kerry James | Director | Kingsclere Road RG21 6XJ Basingstoke Hampshire | United Kingdom | British | Company Executive | 124716920001 | ||||
PATTISON, Nathaniel Herdman | Director | 4 Saint Godrics Drive DH4 6SZ West Rainton Durham | British | Engineer | 35046310005 | |||||
SAMMARTANO, Massimiliano | Director | Kingsclere Road RG21 6XJ Basingstoke Hampshire | United Kingdom | Italian | Managing Director | 238640920001 |
Who are the persons with significant control of CASTLE LIFT TRUCKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kion Group Ag | Apr 06, 2016 | Thea-Rasche-Strasse 60549 Frankfurt 8 Germany | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Linde Material Handling (Uk) Limited | Apr 06, 2016 | Kingsclere Road RG21 6XJ Basingstoke Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CASTLE LIFT TRUCKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over shares | Created On Jun 22, 1993 Delivered On Jun 24, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of a loan agreement dated 22/06/93 | |
Short particulars All dividends rights costs accretions and advantages arising out of ordinary shares of £1 each in lansing linde castle limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge of sub-letting agreements | Created On Jan 24, 1991 Delivered On Jan 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the rights, title and interest of the company in sub-leases (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment by way of charge | Created On Jan 11, 1990 Delivered On Jan 12, 1990 | Satisfied | Amount secured £23,000.00 due from the company to british equipment leasing PLC | |
Short particulars Assignment of a hire contract between castle lift trucks LTD and raflatac LTD (the hirer) together with the contractual rights of the assignor therein (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment by way of charge | Created On Dec 05, 1989 Delivered On Dec 08, 1989 | Satisfied | Amount secured £13,500 due from the company to the chargee british equipment leasing PLC. | |
Short particulars Assignment of a hire contract between castle lift trucks LTD and st. Albans rubber LTD together with the constructural rights of the assignor therein and all monies now and hereafter. Model H200 forklift truck ser/no. 3519090572/20. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Master agreement and charge | Created On Aug 18, 1989 Delivered On Aug 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over all book and other debts monies, guarantees, and in respect of all contract hire agreements past present and future (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 15, 1988 Delivered On Apr 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0