CASTLEOAK HOLDINGS LIMITED
Overview
| Company Name | CASTLEOAK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04188115 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CASTLEOAK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CASTLEOAK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for CASTLEOAK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Notice of completion of voluntary arrangement | 14 pages | CVA4 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2024 | 16 pages | CVA3 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2023 | 16 pages | CVA3 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Termination of appointment of Robert John Smith as a director on May 31, 2022 | 1 pages | TM01 | ||
Notice to Registrar of companies voluntary arrangement taking effect | 16 pages | CVA1 | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew Norman Duggan as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lisa Veronica Gledhill as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr Colwyn Roy Knight as a director on May 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katie Michelle Elizabeth Still as a director on Apr 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Lisa Veronica Gledhill as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Katie Michelle Elizabeth Still as a director on Sep 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas William Louden as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CASTLEOAK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Paul Guy | Director | Market Street WA14 1PF Altrincham 20 England | England | British | 138480900001 | |||||
| KNIGHT, Colwyn Roy | Director | Market Street WA14 1PF Altrincham 20 England | Wales | British | 228144720001 | |||||
| COAKLEY, Calvin Lloyd | Secretary | 44 Pentwyn Radyr CF15 8RE Cardiff | British | 19312940002 | ||||||
| COAKLEY, Calvin Lloyd | Secretary | 44 Pentwyn Radyr CF15 8RE Cardiff | British | 19312940002 | ||||||
| JOHN, Dafydd Rhys | Secretary | Gwehelog NP15 1RB Usk Mulberry House Monmouthshire | British | 130454010002 | ||||||
| KNIGHT, Amanda Jayne | Secretary | Wood Farm Gwehelog NP15 1RD Usk | British | 78119010002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CURRIE, Craig | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | England | British | 90119310003 | |||||
| DUGGAN, Andrew Norman | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 103404260001 | |||||
| GLEDHILL, Lisa Veronica | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 178456550002 | |||||
| GREENSTREET, Simon David John | Director | Rumpus House Llandenny NP15 1DL Usk Monmouthshire | Wales | British | 47041540007 | |||||
| HOAD, Roger John | Director | 4 Priory Way Langstone NP18 2JE Newport | United Kingdom | British | 112194240001 | |||||
| JOHN, Dafydd Rhys | Director | Gwehelog NP15 1RB Usk Mulberry House Monmouthshire | United Kingdom | British | 130454010002 | |||||
| JONES, Douglas Mark | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 61496560003 | |||||
| KNIGHT, Colwyn Roy | Director | The Mount Castle Road NP15 2JZ Raglan Monmouthshire | Wales | British | 23297760001 | |||||
| KNIGHT, Melville Roy | Director | 4 Barton Bridge Rise NP5 2JU Raglan Gwent | British | 9732680002 | ||||||
| KNIGHT, Melville William | Director | Wood Farm Gwehelog NP15 1RD Usk | United Kingdom | British | 23297750005 | |||||
| LOUDEN, Nicholas William | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 137252480001 | |||||
| MARCH, Eric Francis | Director | 27 White Street SN10 4DP Market Lavington Wiltshire | England | British | 15192030002 | |||||
| ROSSER, Karen Catherine | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 161080070001 | |||||
| SMITH, Jonathan Mark | Director | 3 Wellfield Close NP4 0SS Coed Y Paen Jasmine House Monmouthshire | United Kingdom | British | 138228700001 | |||||
| SMITH, Robert John | Director | Market Street WA14 1PF Altrincham 20 England | England | British | 284046520001 | |||||
| STILL, Katie Michelle Elizabeth | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 269327810001 |
Who are the persons with significant control of CASTLEOAK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colwyn Roy Knight | Apr 06, 2016 | Market Street WA14 1PF Altrincham 20 England | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Melville William Knight | Apr 06, 2016 | Market Street WA14 1PF Altrincham 20 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CASTLEOAK HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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