CASTLE LIFT TRUCKS LIMITED

CASTLE LIFT TRUCKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASTLE LIFT TRUCKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02202781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CASTLE LIFT TRUCKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CASTLE LIFT TRUCKS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for CASTLE LIFT TRUCKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01
    XD284X5T

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA
    AD00EN8R

    Appointment of Mr Eamonn Parker as a director on Oct 28, 2023

    2 pagesAP01
    XCFS52UZ

    Termination of appointment of Ulrike Therese Just as a director on Oct 10, 2023

    1 pagesTM01
    XCEKU0OZ

    Termination of appointment of Colin Blebta as a director on Apr 30, 2023

    1 pagesTM01
    XC2VB6CA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01
    XC2F0WIR

    Appointment of Mr Marcel Ludwig as a director on Apr 01, 2023

    2 pagesAP01
    XC0P8P5K

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA
    ABXY5O3K

    Confirmation statement made on Apr 28, 2022 with updates

    3 pagesCS01
    XB2UTNNV

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA
    AAZYVXXC

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01
    XA3UKC7V

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA
    AA1COZ1M

    Second filing for the appointment of Mrs Ulrike Just as a director

    3 pagesRP04AP01
    XA0H25LC

    Termination of appointment of Massimiliano Sammartano as a director on Jan 20, 2021

    1 pagesTM01
    X9WLHEX4

    Cessation of Kion Group Ag as a person with significant control on Apr 06, 2016

    3 pagesPSC07
    A9L0PGH5

    Notification of Linde Material Handling (Uk) Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02
    A9L0PGHD

    Appointment of Mrs Ulrike Just as a director on Oct 13, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 18, 2021Clarification A second filed AP01 was registered on 18/03/21
    X9FKXNTU

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01
    X94JB7MZ

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    A90OMLFM

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01
    X84FALM0

    Change of details for Kion Group Ag as a person with significant control on May 09, 2018

    2 pagesPSC05
    X84F9Q9N

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    A824J0X7

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA
    A746Y4WX

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01
    X74ZP661

    Appointment of Mr Massimiliano Sammartano as a director on Oct 02, 2017

    2 pagesAP01
    X6GBO32H

    Who are the officers of CASTLE LIFT TRUCKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUDWIG, Marcel
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Director
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    EnglandGermanDirector307458810001
    PARKER, Eamonn
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Director
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    EnglandBritishSenior Vice President Uk & Ireland250831950004
    HEWARD, Richard Stanley
    North Park Road
    Sedgefield
    TS21 2AP Stockton On Tees
    27
    Cleveland
    Secretary
    North Park Road
    Sedgefield
    TS21 2AP Stockton On Tees
    27
    Cleveland
    British30692020002
    HUDSON, Kevin Lawrence
    78 Blackwell
    DL3 8QW Darlington
    Durham
    Secretary
    78 Blackwell
    DL3 8QW Darlington
    Durham
    British97257930001
    SIMMONDS, Peter John
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Secretary
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    168506930001
    BLEBTA, Colin
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    United Kingdom
    Director
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    United Kingdom
    United KingdomBritishNone161063780001
    GEUECKE, Wolfgang Dieter
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    Director
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    GermanExecutive74668400002
    HEWARD, Richard Stanley
    North Park Road
    Sedgefield
    TS21 2AP Stockton On Tees
    27
    Cleveland
    Director
    North Park Road
    Sedgefield
    TS21 2AP Stockton On Tees
    27
    Cleveland
    United KingdomBritishDirector30692020002
    JUST, Ulrike Therese
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Director
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    EnglandGermanManaging Director275272030001
    MCDONAGH, Kerry James
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Director
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    United KingdomBritishCompany Executive124716920001
    PATTISON, Nathaniel Herdman
    4 Saint Godrics Drive
    DH4 6SZ West Rainton
    Durham
    Director
    4 Saint Godrics Drive
    DH4 6SZ West Rainton
    Durham
    BritishEngineer35046310005
    SAMMARTANO, Massimiliano
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Director
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    United KingdomItalianManaging Director238640920001

    Who are the persons with significant control of CASTLE LIFT TRUCKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kion Group Ag
    Thea-Rasche-Strasse
    60549 Frankfurt
    8
    Germany
    Apr 06, 2016
    Thea-Rasche-Strasse
    60549 Frankfurt
    8
    Germany
    Yes
    Legal FormPublic Company
    Country RegisteredGemany
    Legal AuthorityGerman Law
    Place RegisteredGermany
    Registration NumberHrb 27060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Linde Material Handling (Uk) Limited
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    Apr 06, 2016
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00324340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASTLE LIFT TRUCKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Linde Holdings Limited
    Transactions
    • Jun 24, 1993Registration of a charge (395)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jan 24, 1991Registration of a charge
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • British Equipment Leasing PLC
    Transactions
    • Jan 12, 1990Registration of a charge
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • British Equipment Leasing PLC.
    Transactions
    • Dec 08, 1989Registration of a charge
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • P. B. Leasing Limited
    Transactions
    • Aug 22, 1989Registration of a charge
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1988Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)

    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