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

CASTELLO DEVELOPMENTS LIMITED

MIDDLEWICH, CHESHIRE, CW10,
Company Registration Number
04097214
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Castello Developments Ltd
CASTELLO DEVELOPMENTS LIMITED was founded on 2000-10-26 and had its registered office in Middlewich. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
CASTELLO DEVELOPMENTS LIMITED
 
Legal Registered Office
MIDDLEWICH
CHESHIRE
 
Filing Information
Company Number 04097214
Date formed 2000-10-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CASTELLO DEVELOPMENTS LIMITED
The following companies were found which have the same name as CASTELLO DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Castello Developments Ltd. Box 30 Site 207 R.R. 2 Saskatoon Saskatchewan Active Company formed on the 2013-11-19
CASTELLO DEVELOPMENTS LTD 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA Active Company formed on the 2021-09-16

Company Officers of CASTELLO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2013-12-03
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2009-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THORNLEY REAY
Director 2009-06-18 2015-03-26
DAVID JAMES HEDLEY
Company Secretary 2005-10-10 2013-12-03
DAVID SHAW
Director 2004-03-16 2009-06-11
JOHN HAMILTON WOODCOCK
Director 2001-08-03 2006-12-31
ANDREW ARTHUR WAUGH
Company Secretary 2004-03-16 2005-10-10
DAVID WALKER
Director 2000-11-02 2005-03-23
JAMES MATTHEW WALKER
Director 2000-11-02 2005-03-23
DAVID SHAW
Company Secretary 2001-08-03 2004-03-16
NICHOLAS JOHN POCHIN
Director 2001-08-03 2004-03-16
JOHN ROBERT BEWS
Company Secretary 2000-11-02 2001-08-03
JOHN ROBERT BEWS
Director 2000-11-02 2001-08-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-10-26 2000-10-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-10-26 2000-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2015-04-20 CURRENT 2005-08-22 Active
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2013-07-10 CURRENT 2003-03-13 Active - Proposal to Strike off
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2013-07-10 CURRENT 2003-03-13 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1999-09-23 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1998-02-05 Dissolved 2017-03-14
ROBERT KENNETH HEYWOOD NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 2003-02-14 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2013-02-01 CURRENT 2005-07-15 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON UKLP (BRYNCEGIN) LIMITED Director 2011-06-09 CURRENT 2004-11-18 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON BUSHWING LIMITED Director 2009-07-16 CURRENT 1988-05-13 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON P.B. DEVELOPMENTS LIMITED Director 2009-07-16 CURRENT 1998-06-17 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2009-07-16 CURRENT 2004-11-30 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON RIBBLESDALE LTD. Director 1993-10-29 CURRENT 1993-10-12 Dissolved 2015-09-05

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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REAY
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-09DS01APPLICATION FOR STRIKING-OFF
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0130/11/14 FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O POCHIN'S PLC, BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JQ
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0130/11/13 FULL LIST
2013-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 03/12/2013
2013-12-12AA31/05/13 TOTAL EXEMPTION FULL
2013-12-04AP03SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-11AR0130/11/12 FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-22AR0130/11/11 FULL LIST
2011-03-07RES01ALTER ARTICLES 18/02/2011
2011-03-07RES13FACILITY AGREEMENT 18/02/2011
2011-03-07MEM/ARTSARTICLES OF ASSOCIATION
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-10AR0130/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THORNLEY REAY / 30/11/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH HEYWOOD NICHOLSON / 30/11/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 30/11/2010
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THORNLEY REAY / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH HEYWOOD NICHOLSON / 30/11/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHAW
2009-07-04288aDIRECTOR APPOINTED ROBERT KENNETH HEYWOOD NICHOLSON
2009-07-02288aDIRECTOR APPOINTED BRIAN THORNLEY REAY
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: C/O POCHIN'S LTD BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JQ
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-24288bDIRECTOR RESIGNED
2006-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/06
2006-12-19363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/05
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-18363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-08225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CASTELLO DEVELOPMENTS 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 CASTELLO DEVELOPMENTS 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
DEBENTURE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CASTELLO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTELLO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CASTELLO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTELLO DEVELOPMENTS 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 (99999 - Dormant Company) as CASTELLO DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CASTELLO DEVELOPMENTS 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 CASTELLO DEVELOPMENTS 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 CASTELLO DEVELOPMENTS 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.