CASTLEFIELD PARTNERS LIMITED
Overview
Company Name | CASTLEFIELD PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06942320 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASTLEFIELD PARTNERS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CASTLEFIELD PARTNERS LIMITED located?
Registered Office Address | 111 Piccadilly M1 2HY Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLEFIELD PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
CASTLEFIELD CAPITAL LIMITED | Jun 24, 2009 | Jun 24, 2009 |
What are the latest accounts for CASTLEFIELD PARTNERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CASTLEFIELD PARTNERS LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2026 |
---|---|
Next Confirmation Statement Due | Jul 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2025 |
Overdue | No |
What are the latest filings for CASTLEFIELD PARTNERS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Confirmation statement made on Jun 24, 2025 with updates | 10 pages | CS01 | ||||||
Director's details changed for Mr John Stephen Eckersley on Mar 28, 2025 | 2 pages | CH01 | ||||||
Change of details for Mrs Alison Jane Eckersley as a person with significant control on Mar 28, 2025 | 2 pages | PSC04 | ||||||
Change of details for Mr John Stephen Eckersley as a person with significant control on Mar 28, 2025 | 2 pages | PSC04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Group of companies' accounts made up to Aug 31, 2024 | 45 pages | AA | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Confirmation statement made on Jun 24, 2024 with updates | 10 pages | CS01 | ||||||
Director's details changed for Mr John Stephen Eckersley on Jun 23, 2024 | 2 pages | CH01 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Termination of appointment of Kathryn Lesley Holland as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Summayya Mosam as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Sarah Hanlon as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Aug 31, 2023 | 44 pages | AA | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||
| ||||||||
Who are the officers of CASTLEFIELD PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, Kathryn Lesley | Secretary | Piccadilly M1 2HY Manchester 111 England | 307542020001 | |||||||||||
ECKERSLEY, John Stephen | Director | Piccadilly M1 2HY Manchester 111 England | England | British | Investment Manager | 139165260003 | ||||||||
JENKINS, Edmund George | Director | Piccadilly M1 2HY Manchester 111 England | England | British | Retired | 183916060002 | ||||||||
NIZIOLEK WILSON, Ewelina | Director | Piccadilly M1 2HY Manchester 111 England | England | British | Head Of People And Training | 297427550001 | ||||||||
COHEN, Susan Eva Gottlieb | Secretary | Piccadilly M1 2HY Manchester 111 England | British | 193748560001 | ||||||||||
HANLON, Sarah | Secretary | Piccadilly M1 2HY Manchester 111 England | 297561040001 | |||||||||||
LEWIS, John Arthur | Secretary | Brimhill Rise Chapmanslade BA13 4AX Westbury 8 Wiltshire Gb | 139141460002 | |||||||||||
BURDEN, Jeremy Paul | Director | Chapel Road Oldbury-On-Severn BS35 1PL Bristol Rook Farm England | England | British | Director | 191037690001 | ||||||||
HANLON, Sarah | Director | Piccadilly M1 2HY Manchester 111 England | England | British | Head Of Risk & Compliance | 295177870001 | ||||||||
HOLLAND, Kathryn Lesley | Director | Piccadilly M1 2HY Manchester 111 England | England | British | Head Of Finance | 267678470001 | ||||||||
LINCOLN, Trevor | Director | Hunwick Station DL15 0RA Crook The Stationmasters House County Durham United Kingdom | England | British | Director | 89190510001 | ||||||||
MOSAM, Summayya | Director | Piccadilly M1 2HY Manchester 111 England | England | British | Head Of Client Services | 163610030002 | ||||||||
SOUTAR, David William | Director | 25 Woodlands Lane PO19 3PD Chichester West Sussex | United Kingdom | British | Investment Manager | 50415290001 | ||||||||
BCF CAPITAL LIMITED | Director | Garner Street Etruria ST4 7BH Stoke-On-Trent Durnfield Company Secretarial Dept England |
| 177099540001 | ||||||||||
PICCADILLY TRUSTEE LIMITED | Director | c/o Castlefield Piccadilly M1 2HY Manchester 9th Floor, 111 England |
| 203505840001 |
Who are the persons with significant control of CASTLEFIELD PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Alison Jane Eckersley | May 23, 2022 | Piccadilly M1 2HY Manchester 111 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Piccadilly Trustee Ltd | Apr 30, 2020 | Piccadilly M1 2HY Manchester 111 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bcf Capital Limited | Apr 06, 2016 | Garner Street Etruria ST4 7BH Stoke-On-Trent Durnfield Company Secretarial Dept England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Stephen Eckersley | Apr 06, 2016 | Piccadilly M1 2HY Manchester 111 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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