UKBizDB.co.uk

CASTLE HOLDING GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Holding Group Ltd. The company was founded 15 years ago and was given the registration number 06856060. The firm's registered office is in RUGELEY. You can find them at Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CASTLE HOLDING GROUP LTD
Company Number:06856060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159a, Marston Road, Stafford, England, ST16 3BS

Director22 September 2015Active
Handsford Farm, House, Long Lane Derrington, Stafford, ST18 9PA

Director23 March 2009Active
Handsford Farm, House, Long Lane Derrington, Stafford, England, ST18 9PA

Director23 March 2009Active
7, Stafford Street, Eccleshall, Stafford, England, ST21 6BL

Director23 March 2009Active

People with Significant Control

S & Jr Property Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:C/O M J Accountancy Ltd,, Bow Street, Rugeley, England, WS15 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Albert Roulstone
Notified on:30 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Offices 2, & 3 Bow Street Chambers, Rugeley, WS15 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Mary Roulstone
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Offices 2, & 3 Bow Street Chambers, Rugeley, WS15 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.