UKBizDB.co.uk

CASTLEWOOD SECURITIES LIMITED

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

This company is commonly known as Castlewood Securities Limited. The company was founded 29 years ago and was given the registration number 03040863. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLEWOOD SECURITIES LIMITED
Company Number:03040863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director29 January 2016Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director29 January 2016Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Secretary29 September 2010Active
17 Dearnford Close, Bromborough, Wirral, L62 6EW

Secretary29 January 1996Active
17 Roehampton Drive, Blundellsands, Liverpool, L23 7XD

Secretary20 February 1998Active
The Glen Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Secretary25 April 1995Active
Suite A, 6 Honduras Street, London, England, EC1Y 0TH

Corporate Secretary29 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 1995Active
Grendon, 28 Abbey Road, West Kirby, L48 7EP

Director29 January 1996Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director25 April 1995Active
Ravenswood Mayes Green, Ockley, Dorking, RH5 5PN

Director07 February 1996Active
Mulberry Tree House, Devonshire Avenue, Amersham, HP6 5JF

Director07 February 1996Active
17 Roehampton Drive, Blundellsands, Liverpool, L23 7XD

Director20 May 1998Active
The Glen Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Director25 April 1995Active
2 Stoneleigh Gardens, Grappenhall, Warrington, WA4 3LE

Director29 January 1996Active
8 Arley End, High Legh, Knutsford, WA16 6NA

Director29 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 1995Active

People with Significant Control

Martins Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-16Dissolution

Dissolution application strike off company.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Capital

Capital statement capital company with date currency figure.

Download
2022-03-07Capital

Legacy.

Download
2022-03-07Insolvency

Legacy.

Download
2022-03-07Resolution

Resolution.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

Change sail address company with old address new address.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2017-06-28Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.