Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEFORD (POOLE) LIMITED
Company Information for

CASTLEFORD (POOLE) LIMITED

THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH,
Company Registration Number
04922827
Private Limited Company
Active

Company Overview

About Castleford (poole) Ltd
CASTLEFORD (POOLE) LIMITED was founded on 2003-10-06 and has its registered office in Bourne End. The organisation's status is listed as "Active". Castleford (poole) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLEFORD (POOLE) LIMITED
 
Legal Registered Office
THAMESBOURNE LODGE
STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
Other companies in SL8
 
Filing Information
Company Number 04922827
Company ID Number 04922827
Date formed 2003-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB737244429  
Last Datalog update: 2024-01-09 11:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEFORD (POOLE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLEFORD (POOLE) LIMITED

Current Directors
Officer Role Date Appointed
TONI PATRICIA COONEY
Company Secretary 2017-06-23
NIGEL FRANCIS BURNAND
Director 2012-04-02
ROBERT GEORGE BURNAND
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
Q1 PROFESSIONAL SERVICES LIMITED
Company Secretary 2016-01-07 2017-06-22
JONATHAN DAVID BROWN
Company Secretary 2011-06-15 2016-01-07
ANTHONY FORD
Director 2003-10-06 2012-04-02
DAVID ANTHONY FORD
Director 2003-10-18 2012-04-02
TIMOTHY JAMES FORD
Director 2003-10-18 2012-04-02
MONICA TIMBS
Company Secretary 2003-10-06 2011-06-15
MONICA TIMBS
Director 2003-10-06 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS BURNAND P.H. 2002 SOVEREIGN MANAGEMENT LTD Director 2018-01-05 CURRENT 2002-02-21 Active
NIGEL FRANCIS BURNAND AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NIGEL FRANCIS BURNAND VIRGINIA GATE (ENGLEFIELD GREEN) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND HIGH PEAK (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND BEAUFORT MEWS (SUNBURY) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
NIGEL FRANCIS BURNAND ORCHARD GRANGE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
NIGEL FRANCIS BURNAND MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD Director 2015-07-24 CURRENT 2011-04-14 Active
NIGEL FRANCIS BURNAND CHALDON MEAD MANAGEMENT COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
NIGEL FRANCIS BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NIGEL FRANCIS BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT (1995) LIMITED Director 2014-11-24 CURRENT 1995-06-22 Active
NIGEL FRANCIS BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-06 CURRENT 2006-05-18 Active
NIGEL FRANCIS BURNAND HARDINGS ROW MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2001-03-21 Active
NIGEL FRANCIS BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NIGEL FRANCIS BURNAND CASTLE MEWS (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2006-11-24 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
NIGEL FRANCIS BURNAND THE GRANGE (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2007-03-29 Active
NIGEL FRANCIS BURNAND THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2012-04-16 CURRENT 2007-10-30 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
NIGEL FRANCIS BURNAND METROPOLITAN PLACE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2002-07-09 Active
NIGEL FRANCIS BURNAND LOCKSLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-12-09 Active
NIGEL FRANCIS BURNAND SALVIN COURT MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND WORTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-04-18 Active
NIGEL FRANCIS BURNAND LIBERTY APARTMENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-04-05 Active
NIGEL FRANCIS BURNAND 24-26 THE AVENUE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-01-26 Active
NIGEL FRANCIS BURNAND SOVEREIGN PLACE (WALLINGFORD) LIMITED Director 2012-01-01 CURRENT 2001-04-23 Active
NIGEL FRANCIS BURNAND 93-97 ISLIP ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2003-02-24 Active
NIGEL FRANCIS BURNAND LINDEN MEWS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-02-03 Active
NIGEL FRANCIS BURNAND MOLLY MILLARS MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND Q1 PROFESSIONAL SERVICES LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
NIGEL FRANCIS BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
NIGEL FRANCIS BURNAND BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED Director 2009-11-01 CURRENT 2002-09-30 Active
NIGEL FRANCIS BURNAND JACOBS BUILDING MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2004-08-10 Active
NIGEL FRANCIS BURNAND EASTLANDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-11-02 Active
NIGEL FRANCIS BURNAND AMBER HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-04-06 Active
NIGEL FRANCIS BURNAND THYMEMARCH PROPERTY MANAGEMENT LIMITED Director 2009-01-25 CURRENT 2003-02-11 Active
NIGEL FRANCIS BURNAND ALEXANDER HOUSE (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2003-04-13 Active
NIGEL FRANCIS BURNAND SYCAMORE PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND NICHOLLS CLOSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2005-08-18 Active
NIGEL FRANCIS BURNAND ELIZABETH MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 1999-06-22 Active
NIGEL FRANCIS BURNAND HAZELWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2000-11-21 Active
NIGEL FRANCIS BURNAND CEDAR COURT MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-09-06 Active
NIGEL FRANCIS BURNAND MAGNOLIA COURT (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND JAPONICA MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-07-02 Active
NIGEL FRANCIS BURNAND BRYNCLEDDAU (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2006-09-14 Active
NIGEL FRANCIS BURNAND HORFIELD (LINDEN HEIGHTS) MANAGEMENT COMPANY LIMITED Director 2008-11-01 CURRENT 2003-06-09 Active
NIGEL FRANCIS BURNAND LEYDENE (FAREHAM) MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
NIGEL FRANCIS BURNAND RAPHAEL COURT MANAGEMENT (2006) LTD Director 2007-06-01 CURRENT 2006-05-24 Active
NIGEL FRANCIS BURNAND STEEPLE POINT MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2000-01-26 Active
NIGEL FRANCIS BURNAND DORCHESTER PARK (OAKDALE) MANAGEMENT COMPANY LIMITED Director 2007-01-18 CURRENT 2006-12-18 Active
NIGEL FRANCIS BURNAND SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED Director 2007-01-01 CURRENT 2006-03-24 Active
NIGEL FRANCIS BURNAND OSBORNE MEWS (CLEVEDON) MANAGEMENT COMPANY LIMITED Director 2006-11-22 CURRENT 2004-05-14 Active
NIGEL FRANCIS BURNAND 103 STRAIGHT ROAD RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2000-06-22 Active
NIGEL FRANCIS BURNAND CHAPELGATE RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2001-02-15 Active
NIGEL FRANCIS BURNAND FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED Director 2005-03-04 CURRENT 2001-08-23 Active
NIGEL FRANCIS BURNAND RECTORY GARDENS RESIDENTS COMPANY LIMITED Director 2004-04-01 CURRENT 1999-05-21 Active
NIGEL FRANCIS BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND MYTOOTHPASTE LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
NIGEL FRANCIS BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
NIGEL FRANCIS BURNAND ANTHEM MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1986-11-10 Active
ROBERT GEORGE BURNAND ASTOR HOUSE MANAGEMENT COMPANY LTD Director 2016-11-15 CURRENT 2015-06-19 Active
ROBERT GEORGE BURNAND PORTESBERY SQUARE (CAMBERLEY) MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
ROBERT GEORGE BURNAND BARTON FARM (WINCHESTER) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ROBERT GEORGE BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ROBERT GEORGE BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
ROBERT GEORGE BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
ROBERT GEORGE BURNAND GEM ESTATE MANAGEMENT (1995) LIMITED Director 2014-11-24 CURRENT 1995-06-22 Active
ROBERT GEORGE BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
ROBERT GEORGE BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
ROBERT GEORGE BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
ROBERT GEORGE BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-03-20DIRECTOR APPOINTED MS TRACEY ELIZABETH BRIDGET HARTLEY
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS BURNAND
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28DIRECTOR APPOINTED MR PAUL MACAINSH
2022-09-28AP01DIRECTOR APPOINTED MR PAUL MACAINSH
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LLOYD SCREEN
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE BURNAND
2022-02-21CH01Director's details changed for Mr Andrew Richard Lloyd Screen on 2022-02-21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 049228270004
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049228270004
2022-01-18Resolutions passed:<ul><li>Resolution Re/company business/documents/deed 07/01/2022<li>Resolution passed adopt articles</ul>
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES13Resolutions passed:
  • Re/company business/documents/deed 07/01/2022
  • ADOPT ARTICLES
2022-01-12DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2022-01-12AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-18AP04Appointment of Q1 Professional Services Limited as company secretary on 2021-10-18
2021-10-13AP01DIRECTOR APPOINTED MR ANDREW RICHARD LLOYD SCREEN
2021-10-13TM02Termination of appointment of Toni Patricia Cooney on 2021-09-23
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-18RP04PSC02Second filing of notification of person of significant controlQdime Corporate Holdings Limited
2021-05-18RP04PSC07Second filing of notification of cessation of person of significant controlQdime Limited
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049228270002
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-12PSC02Notification of Qdime Corporate Holdings Ltd as a person with significant control on 2018-11-12
2018-11-12PSC07CESSATION OF QDIME LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23AP03Appointment of Ms Toni Patricia Cooney as company secretary on 2017-06-23
2017-06-23TM02Termination of appointment of Q1 Professional Services Limited on 2017-06-22
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-01-07TM02Termination of appointment of Jonathan David Brown on 2016-01-07
2016-01-07AP04Appointment of Q1 Professional Services Limited as company secretary on 2016-01-07
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-07AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049228270003
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049228270002
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-30AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-01AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN DAVID BROWN on 2013-05-20
2013-01-22AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0106/10/12 ANNUAL RETURN FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORD
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORD
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY
2012-04-02AP01DIRECTOR APPOINTED MR ROBERT GEORGE BURNAND
2012-04-02AP01DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FORD / 23/01/2012
2011-11-03AR0106/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FORD / 01/10/2011
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY MONICA TIMBS
2011-06-15AP03SECRETARY APPOINTED MR JONATHAN DAVID BROWN
2010-11-01AR0106/10/10 FULL LIST
2010-05-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-06122CONVE
2009-10-30AR0106/10/09 FULL LIST
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-1388(2)AD 02/03/09 GBP SI 598@50=29900 GBP IC 100/30000
2009-03-06123NC INC ALREADY ADJUSTED 02/03/09
2009-03-06RES04GBP NC 100/30000 02/03/2009
2008-11-04363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-05-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-17363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-27363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-07-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CASTLEFORD (POOLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLEFORD (POOLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-02 Outstanding LLOYDS BANK PLC
2015-05-28 Outstanding LLOYDS BANK PLC
DEBENTURE 2006-01-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEFORD (POOLE) LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEFORD (POOLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEFORD (POOLE) LIMITED
Trademarks
We have not found any records of CASTLEFORD (POOLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFORD (POOLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CASTLEFORD (POOLE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFORD (POOLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEFORD (POOLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLEFORD (POOLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.