UKBizDB.co.uk

CASTLEFIELD PARTNERS LIMITED

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

This company is commonly known as Castlefield Partners Limited. The company was founded 14 years ago and was given the registration number 06942320. The firm's registered office is in MANCHESTER. You can find them at 111 Piccadilly, , Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CASTLEFIELD PARTNERS LIMITED
Company Number:06942320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:111 Piccadilly, Manchester, England, M1 2HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Piccadilly, Manchester, England, M1 2HY

Secretary01 April 2023Active
Rose's Cottage, The Green, Broadwell, Moreton In Marsh, GL56 0UF

Director24 June 2009Active
111, Piccadilly, Manchester, England, M1 2HY

Director11 April 2022Active
111, Piccadilly, Manchester, England, M1 2HY

Director21 June 2022Active
111, Piccadilly, Manchester, England, M1 2HY

Secretary05 December 2014Active
111, Piccadilly, Manchester, England, M1 2HY

Secretary01 July 2022Active
8, Brimhill Rise, Chapmanslade, Westbury, Gb, BA13 4AX

Secretary24 June 2009Active
Rook Farm, Chapel Road, Oldbury-On-Severn, Bristol, England, BS35 1PL

Director11 June 2012Active
111, Piccadilly, Manchester, England, M1 2HY

Director25 April 2022Active
111, Piccadilly, Manchester, England, M1 2HY

Director27 April 2022Active
The Stationmasters House, Hunwick Station, Crook, United Kingdom, DL15 0RA

Director14 December 2012Active
111, Piccadilly, Manchester, England, M1 2HY

Director25 April 2022Active
25 Woodlands Lane, Chichester, PO19 3PD

Director24 June 2009Active
Durnfield Company Secretarial Dept, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Corporate Director14 December 2015Active
9th Floor, 111, Piccadilly, Manchester, England, M1 2HY

Corporate Director14 December 2015Active

People with Significant Control

Mrs Alison Jane Eckersley
Notified on:23 May 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Significant influence or control
Piccadilly Trustee Ltd
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bcf Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Durnfield Company Secretarial Dept, Garner Street, Stoke-On-Trent, England, ST4 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stephen Eckersley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-10-27Capital

Capital name of class of shares.

Download
2023-09-06Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-08-07Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-07-31Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-06Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-05Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-06-27Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-13Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-04-13Capital

Capital name of class of shares.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Appoint person secretary company with name date.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2022-12-09Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-28Miscellaneous

Legacy.

Download
2022-11-24Miscellaneous

Legacy.

Download
2022-11-24Miscellaneous

Legacy.

Download
2022-08-16Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download

Copyright © 2024. All rights reserved.