CASTLEOAK HOLDINGS LIMITED

CASTLEOAK HOLDINGS LIMITED

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

    Company NameCASTLEOAK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04188115
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASTLEOAK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASTLEOAK HOLDINGS LIMITED located?

    Registered Office Address
    20 Market Street
    WA14 1PF Altrincham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLEOAK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CASTLEOAK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for CASTLEOAK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Notice of completion of voluntary arrangement

    14 pagesCVA4

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2024

    16 pagesCVA3

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2023

    16 pagesCVA3

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Termination of appointment of Robert John Smith as a director on May 31, 2022

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    16 pagesCVA1

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA to 20 Market Street Altrincham WA14 1PF on Feb 24, 2022

    1 pagesAD01

    Termination of appointment of Andrew Norman Duggan as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of Lisa Veronica Gledhill as a director on Jun 03, 2021

    1 pagesTM01

    Appointment of Mr Colwyn Roy Knight as a director on May 07, 2021

    2 pagesAP01

    Termination of appointment of Katie Michelle Elizabeth Still as a director on Apr 24, 2021

    1 pagesTM01

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Lisa Veronica Gledhill as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mrs Katie Michelle Elizabeth Still as a director on Sep 14, 2020

    2 pagesAP01

    Termination of appointment of Nicholas William Louden as a director on Sep 01, 2020

    1 pagesTM01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of CASTLEOAK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Paul Guy
    Market Street
    WA14 1PF Altrincham
    20
    England
    Director
    Market Street
    WA14 1PF Altrincham
    20
    England
    EnglandBritish138480900001
    KNIGHT, Colwyn Roy
    Market Street
    WA14 1PF Altrincham
    20
    England
    Director
    Market Street
    WA14 1PF Altrincham
    20
    England
    WalesBritish228144720001
    COAKLEY, Calvin Lloyd
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    Secretary
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    British19312940002
    COAKLEY, Calvin Lloyd
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    Secretary
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    British19312940002
    JOHN, Dafydd Rhys
    Gwehelog
    NP15 1RB Usk
    Mulberry House
    Monmouthshire
    Secretary
    Gwehelog
    NP15 1RB Usk
    Mulberry House
    Monmouthshire
    British130454010002
    KNIGHT, Amanda Jayne
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    Secretary
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    British78119010002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CURRIE, Craig
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    EnglandBritish90119310003
    DUGGAN, Andrew Norman
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish103404260001
    GLEDHILL, Lisa Veronica
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish178456550002
    GREENSTREET, Simon David John
    Rumpus House
    Llandenny
    NP15 1DL Usk
    Monmouthshire
    Director
    Rumpus House
    Llandenny
    NP15 1DL Usk
    Monmouthshire
    WalesBritish47041540007
    HOAD, Roger John
    4 Priory Way
    Langstone
    NP18 2JE Newport
    Director
    4 Priory Way
    Langstone
    NP18 2JE Newport
    United KingdomBritish112194240001
    JOHN, Dafydd Rhys
    Gwehelog
    NP15 1RB Usk
    Mulberry House
    Monmouthshire
    Director
    Gwehelog
    NP15 1RB Usk
    Mulberry House
    Monmouthshire
    United KingdomBritish130454010002
    JONES, Douglas Mark
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish61496560003
    KNIGHT, Colwyn Roy
    The Mount
    Castle Road
    NP15 2JZ Raglan
    Monmouthshire
    Director
    The Mount
    Castle Road
    NP15 2JZ Raglan
    Monmouthshire
    WalesBritish23297760001
    KNIGHT, Melville Roy
    4 Barton Bridge Rise
    NP5 2JU Raglan
    Gwent
    Director
    4 Barton Bridge Rise
    NP5 2JU Raglan
    Gwent
    British9732680002
    KNIGHT, Melville William
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    Director
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    United KingdomBritish23297750005
    LOUDEN, Nicholas William
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish137252480001
    MARCH, Eric Francis
    27 White Street
    SN10 4DP Market Lavington
    Wiltshire
    Director
    27 White Street
    SN10 4DP Market Lavington
    Wiltshire
    EnglandBritish15192030002
    ROSSER, Karen Catherine
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish161080070001
    SMITH, Jonathan Mark
    3 Wellfield Close
    NP4 0SS Coed Y Paen
    Jasmine House
    Monmouthshire
    Director
    3 Wellfield Close
    NP4 0SS Coed Y Paen
    Jasmine House
    Monmouthshire
    United KingdomBritish138228700001
    SMITH, Robert John
    Market Street
    WA14 1PF Altrincham
    20
    England
    Director
    Market Street
    WA14 1PF Altrincham
    20
    England
    EnglandBritish284046520001
    STILL, Katie Michelle Elizabeth
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish269327810001

    Who are the persons with significant control of CASTLEOAK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colwyn Roy Knight
    Market Street
    WA14 1PF Altrincham
    20
    England
    Apr 06, 2016
    Market Street
    WA14 1PF Altrincham
    20
    England
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Melville William Knight
    Market Street
    WA14 1PF Altrincham
    20
    England
    Apr 06, 2016
    Market Street
    WA14 1PF Altrincham
    20
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CASTLEOAK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2022Date of meeting to approve CVA
    May 15, 2025Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7QS London
    practitioner
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7QS London
    William James Wright
    10 Fleet Place
    EC4M 7QS London
    practitioner
    10 Fleet Place
    EC4M 7QS London

    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