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

CASTLEOAK HOLDINGS LIMITED

20 MARKET STREET, ALTRINCHAM, WA14 1PF,
Company Registration Number
04188115
Private Limited Company
Voluntary Arrangement

Company Overview

About Castleoak Holdings Ltd
CASTLEOAK HOLDINGS LIMITED was founded on 2001-03-27 and has its registered office in Altrincham. The organisation's status is listed as "Voluntary Arrangement". Castleoak Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLEOAK HOLDINGS LIMITED
 
Legal Registered Office
20 MARKET STREET
ALTRINCHAM
WA14 1PF
Other companies in CF23
 
Filing Information
Company Number 04188115
Company ID Number 04188115
Date formed 2001-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB886253194  
Last Datalog update: 2023-09-05 18:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEOAK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BCH INNOVATIONS LIMITED   DHF ACCOUNTING LIMITED   MP CLAIMS LTD
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 CASTLEOAK HOLDINGS LIMITED
The following companies were found which have the same name as CASTLEOAK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLEOAK HOLDINGS (CARDIFF GATE) LIMITED 10 FLEET PLACE LONDON EC4M 7QS In Administration Company formed on the 2007-09-05

Company Officers of CASTLEOAK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG LOCHHEAD CURRIE
Director 2015-03-31
ANDREW DUGGAN
Director 2018-04-01
DOUGLAS MARK JONES
Director 2018-04-01
KAREN CATHERINE ROSSER
Director 2016-06-02
ROBERT JOHN SMITH
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID JOHN GREENSTREET
Director 2001-03-27 2018-03-31
COLWYN ROY KNIGHT
Director 2001-03-27 2018-03-31
MELVILLE WILLIAM KNIGHT
Director 2001-03-27 2018-03-31
DAFYDD RHYS JOHN
Company Secretary 2008-05-01 2016-09-02
DAFYDD RHYS JOHN
Director 2008-05-01 2016-09-02
ROGER JOHN HOAD
Director 2007-09-05 2013-03-31
JONATHAN MARK SMITH
Director 2009-04-01 2012-12-31
CALVIN LLOYD COAKLEY
Company Secretary 2005-10-01 2008-05-01
ERIC FRANCIS MARCH
Director 2001-03-27 2007-12-31
CALVIN LLOYD COAKLEY
Company Secretary 2005-10-01 2005-10-01
AMANDA JAYNE KNIGHT
Company Secretary 2001-03-27 2005-10-01
MELVILLE ROY KNIGHT
Director 2001-03-27 2003-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-27 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG LOCHHEAD CURRIE CASTLEOAK HOLDINGS (CARDIFF GATE) LIMITED Director 2018-04-01 CURRENT 2007-09-05 In Administration
CRAIG LOCHHEAD CURRIE CASTLEOAK CONSTRUCTION LIMITED Director 2018-04-01 CURRENT 2005-03-31 Active
CRAIG LOCHHEAD CURRIE CASTLEOAK CARE DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 2006-11-01 Voluntary Arrangement
CRAIG LOCHHEAD CURRIE CASTLEOAK OFFSITE MANUFACTURING LIMITED Director 2013-11-11 CURRENT 2008-02-06 In Administration/Administrative Receiver
CRAIG LOCHHEAD CURRIE CASTLEOAK CARE PARTNERSHIPS LIMITED Director 2013-11-11 CURRENT 1987-11-20 Liquidation
CRAIG LOCHHEAD CURRIE SOLUTIO2 LTD Director 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
ANDREW DUGGAN CASTLEOAK OFFSITE MANUFACTURING LIMITED Director 2018-04-01 CURRENT 2008-02-06 In Administration/Administrative Receiver
ANDREW DUGGAN CASTLEOAK CARE PARTNERSHIPS LIMITED Director 2018-04-01 CURRENT 1987-11-20 Liquidation
ANDREW DUGGAN CASTLEOAK CARE DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 2006-11-01 Voluntary Arrangement
DOUGLAS MARK JONES CASTLEOAK CARE PARTNERSHIPS LIMITED Director 2017-03-10 CURRENT 1987-11-20 Liquidation
DOUGLAS MARK JONES CASTLEOAK CARE DEVELOPMENTS LIMITED Director 2016-06-02 CURRENT 2006-11-01 Voluntary Arrangement
KAREN CATHERINE ROSSER CASTLEOAK HOLDINGS (CARDIFF GATE) LIMITED Director 2018-04-01 CURRENT 2007-09-05 In Administration
ROBERT JOHN SMITH CASTLEOAK HOLDINGS (CARDIFF GATE) LIMITED Director 2018-04-01 CURRENT 2007-09-05 In Administration

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
2023-09-05CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-30Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-29
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SMITH
2022-05-20CVA1Notice to Registrar of companies voluntary arrangement taking effect
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN DUGGAN
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MISS LISA VERONICA GLEDHILL
2020-09-14AP01DIRECTOR APPOINTED MRS KATIE MICHELLE ELIZABETH STILL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM LOUDEN
2020-08-06AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARK JONES
2020-01-21AP01DIRECTOR APPOINTED MR PAUL GUY FOSTER
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-02AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CATHERINE ROSSER
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LOCHHEAD CURRIE
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-06AP01DIRECTOR APPOINTED MR ROBERT JOHN SMITH
2018-04-06AP01DIRECTOR APPOINTED MR DOUGLAS MARK JONES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR COLWYN KNIGHT
2018-04-06AP01DIRECTOR APPOINTED MR ANDREW DUGGAN
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENSTREET
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE KNIGHT
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 49612
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD RHYS JOHN
2016-09-08TM02Termination of appointment of Dafydd Rhys John on 2016-09-02
2016-08-03AP01DIRECTOR APPOINTED MRS KAREN CATHERINE ROSSER
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 49612
2016-04-20AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-06AP01DIRECTOR APPOINTED MR CRAIG LOCHHEAD CURRIE
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 49612
2015-04-21AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 49612
2014-04-02AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOAD
2013-03-28AR0127/03/13 ANNUAL RETURN FULL LIST
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0127/03/12 FULL LIST
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0127/03/11 FULL LIST
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HOAD / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD RHYS JOHN / 29/03/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAFYDD JOHN / 10/06/2009
2009-07-03288cSECRETARY'S CHANGE OF PARTICULARS DAFYDD RHYS JOHN LOGGED FORM
2009-05-12288aDIRECTOR APPOINTED JONATHAN MARK SMITH
2009-04-17363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-23AUDAUDITOR'S RESIGNATION
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY CALVIN COAKLEY
2008-05-15288aDIRECTOR AND SECRETARY APPOINTED DAFYDD RHYS JOHN
2008-04-30363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-11RES13WAIVE RIGHTS 10/01/08
2008-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-04288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: RAGLAN HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2008-01-30RES13CHANGE RO 02/01/08
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-14363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-14288aNEW SECRETARY APPOINTED
2006-04-14288bSECRETARY RESIGNED
2005-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-04-12363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-18288cSECRETARY'S PARTICULARS CHANGED
2003-12-18288cDIRECTOR'S PARTICULARS CHANGED
2003-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-07-07288bDIRECTOR RESIGNED
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 2 COUNTY CHAMBERS PENTONVILLE NEWPORT SOUTH WALES NP9 5HB
2002-04-17363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-04-19123NC INC ALREADY ADJUSTED 01/04/01
2001-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CASTLEOAK HOLDINGS 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 CASTLEOAK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-21 Outstanding HSBC BANK PLC
DEBENTURE 2006-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of CASTLEOAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEOAK HOLDINGS LIMITED
Trademarks
We have not found any records of CASTLEOAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEOAK HOLDINGS 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 (70100 - Activities of head offices) as CASTLEOAK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEOAK HOLDINGS 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 CASTLEOAK HOLDINGS 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 CASTLEOAK HOLDINGS 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.