CASTLEFIELD PARTNERS LIMITED

CASTLEFIELD PARTNERS LIMITED

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

    Company NameCASTLEFIELD PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06942320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CASTLEFIELD PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEFIELD CAPITAL LIMITEDJun 24, 2009Jun 24, 2009

    What are the latest accounts for CASTLEFIELD PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CASTLEFIELD PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for CASTLEFIELD PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,290.07
    2 pagesSH04

    Confirmation statement made on Jun 24, 2025 with updates

    10 pagesCS01

    Director's details changed for Mr John Stephen Eckersley on Mar 28, 2025

    2 pagesCH01

    Change of details for Mrs Alison Jane Eckersley as a person with significant control on Mar 28, 2025

    2 pagesPSC04

    Change of details for Mr John Stephen Eckersley as a person with significant control on Mar 28, 2025

    2 pagesPSC04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,300.27
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,400.69
    2 pagesSH04

    Group of companies' accounts made up to Aug 31, 2024

    45 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,426.83
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,543.6
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,545.53
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,568.53
    2 pagesSH04

    Confirmation statement made on Jun 24, 2024 with updates

    10 pagesCS01

    Director's details changed for Mr John Stephen Eckersley on Jun 23, 2024

    2 pagesCH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,580.11
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,700.11
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,704.09
    2 pagesSH04

    Termination of appointment of Kathryn Lesley Holland as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Summayya Mosam as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Sarah Hanlon as a director on Feb 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2023

    44 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,877.82
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,887.82
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,917.82
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 31, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Who are the officers of CASTLEFIELD PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Kathryn Lesley
    Piccadilly
    M1 2HY Manchester
    111
    England
    Secretary
    Piccadilly
    M1 2HY Manchester
    111
    England
    307542020001
    ECKERSLEY, John Stephen
    Piccadilly
    M1 2HY Manchester
    111
    England
    Director
    Piccadilly
    M1 2HY Manchester
    111
    England
    EnglandBritishInvestment Manager139165260003
    JENKINS, Edmund George
    Piccadilly
    M1 2HY Manchester
    111
    England
    Director
    Piccadilly
    M1 2HY Manchester
    111
    England
    EnglandBritishRetired183916060002
    NIZIOLEK WILSON, Ewelina
    Piccadilly
    M1 2HY Manchester
    111
    England
    Director
    Piccadilly
    M1 2HY Manchester
    111
    England
    EnglandBritishHead Of People And Training297427550001
    COHEN, Susan Eva Gottlieb
    Piccadilly
    M1 2HY Manchester
    111
    England
    Secretary
    Piccadilly
    M1 2HY Manchester
    111
    England
    British193748560001
    HANLON, Sarah
    Piccadilly
    M1 2HY Manchester
    111
    England
    Secretary
    Piccadilly
    M1 2HY Manchester
    111
    England
    297561040001
    LEWIS, John Arthur
    Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    8
    Wiltshire
    Gb
    Secretary
    Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    8
    Wiltshire
    Gb
    139141460002
    BURDEN, Jeremy Paul
    Chapel Road
    Oldbury-On-Severn
    BS35 1PL Bristol
    Rook Farm
    England
    Director
    Chapel Road
    Oldbury-On-Severn
    BS35 1PL Bristol
    Rook Farm
    England
    EnglandBritishDirector191037690001
    HANLON, Sarah
    Piccadilly
    M1 2HY Manchester
    111
    England
    Director
    Piccadilly
    M1 2HY Manchester
    111
    England
    EnglandBritishHead Of Risk & Compliance295177870001
    HOLLAND, Kathryn Lesley
    Piccadilly
    M1 2HY Manchester
    111
    England
    Director
    Piccadilly
    M1 2HY Manchester
    111
    England
    EnglandBritishHead Of Finance267678470001
    LINCOLN, Trevor
    Hunwick Station
    DL15 0RA Crook
    The Stationmasters House
    County Durham
    United Kingdom
    Director
    Hunwick Station
    DL15 0RA Crook
    The Stationmasters House
    County Durham
    United Kingdom
    EnglandBritishDirector89190510001
    MOSAM, Summayya
    Piccadilly
    M1 2HY Manchester
    111
    England
    Director
    Piccadilly
    M1 2HY Manchester
    111
    England
    EnglandBritishHead Of Client Services163610030002
    SOUTAR, David William
    25 Woodlands Lane
    PO19 3PD Chichester
    West Sussex
    Director
    25 Woodlands Lane
    PO19 3PD Chichester
    West Sussex
    United KingdomBritishInvestment Manager50415290001
    BCF CAPITAL LIMITED
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Durnfield Company Secretarial Dept
    England
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Durnfield Company Secretarial Dept
    England
    Identification TypeUK Limited Company
    Registration Number03638365
    177099540001
    PICCADILLY TRUSTEE LIMITED
    c/o Castlefield
    Piccadilly
    M1 2HY Manchester
    9th Floor, 111
    England
    Director
    c/o Castlefield
    Piccadilly
    M1 2HY Manchester
    9th Floor, 111
    England
    Identification TypeUK Limited Company
    Registration Number09451328
    203505840001

    Who are the persons with significant control of CASTLEFIELD PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alison Jane Eckersley
    Piccadilly
    M1 2HY Manchester
    111
    England
    May 23, 2022
    Piccadilly
    M1 2HY Manchester
    111
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Piccadilly
    M1 2HY Manchester
    111
    England
    Apr 30, 2020
    Piccadilly
    M1 2HY Manchester
    111
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09451328
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Durnfield Company Secretarial Dept
    England
    Apr 06, 2016
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Durnfield Company Secretarial Dept
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03638365
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Stephen Eckersley
    Piccadilly
    M1 2HY Manchester
    111
    England
    Apr 06, 2016
    Piccadilly
    M1 2HY Manchester
    111
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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