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

CASTLEFIELD ADVISORY PARTNERS LIMITED

111 PICCADILLY, MANCHESTER, M1 2HY,
Company Registration Number
06584365
Private Limited Company
Active

Company Overview

About Castlefield Advisory Partners Ltd
CASTLEFIELD ADVISORY PARTNERS LIMITED was founded on 2008-05-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Castlefield Advisory Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASTLEFIELD ADVISORY PARTNERS LIMITED
 
Legal Registered Office
111 PICCADILLY
MANCHESTER
M1 2HY
Other companies in M1
 
Previous Names
BARCHESTER GREEN INVESTMENT LIMITED15/10/2015
BARCHESTER GREEN INVESTMENTS LIMITED24/07/2008
Filing Information
Company Number 06584365
Company ID Number 06584365
Date formed 2008-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEFIELD ADVISORY PARTNERS 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 CASTLEFIELD ADVISORY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EVA GOTTLIEB COHEN
Company Secretary 2014-12-05
SUSAN EVA GOTTLIEB COHEN
Director 2015-01-01
JOHN STEPHEN ECKERSLEY
Director 2014-06-13
SUMMAYYA MOSAM
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN BRADFORD
Director 2011-03-25 2015-10-12
JOHN HARRY DITCHFIELD
Director 2008-06-20 2015-10-12
JACQULINE ANN ADAMS
Director 2012-09-27 2015-07-31
JONATHON CLARK
Director 2008-05-06 2014-12-31
JOHN ARHTUR LEWIS
Company Secretary 2014-06-01 2014-12-05
JACQUELINE ANN ADAMS
Company Secretary 2008-05-06 2014-06-01
VANESSA KELLY
Director 2011-03-25 2012-03-02
ROBIN JAMES CURRIE
Director 2008-06-20 2011-03-25
RODNEY KENNETH GEORGE PALMER
Director 2008-06-20 2011-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EVA GOTTLIEB COHEN CONBRIO FUND PARTNERS LIMITED Director 2015-01-01 CURRENT 2002-11-29 Active
SUSAN EVA GOTTLIEB COHEN SC ACCOUNTANTS LTD Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-06-21
JOHN STEPHEN ECKERSLEY C4C SIP TRUSTEE LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JOHN STEPHEN ECKERSLEY PICCADILLY TRUSTEE LIMITED Director 2015-08-26 CURRENT 2015-02-20 Active
JOHN STEPHEN ECKERSLEY BALYAB 2 LIMITED Director 2014-08-28 CURRENT 2013-09-06 Dissolved 2015-12-08
JOHN STEPHEN ECKERSLEY C4C OWNERSHIP PARTNERS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JOHN STEPHEN ECKERSLEY CAPITAL FOR COLLEAGUES PLC Director 2013-10-03 CURRENT 2013-10-03 Active
JOHN STEPHEN ECKERSLEY BALYAB 1 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-08
JOHN STEPHEN ECKERSLEY TOOLS AND EQUIPMENT (EBT) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-04
JOHN STEPHEN ECKERSLEY CONBRIO FUND PARTNERS LIMITED Director 2011-09-09 CURRENT 2002-11-29 Active
JOHN STEPHEN ECKERSLEY BCF NOMINEE LIMITED Director 2010-07-01 CURRENT 2010-06-22 Active - Proposal to Strike off
JOHN STEPHEN ECKERSLEY CASTLEFIELD CAPITAL EBT LIMITED Director 2009-06-25 CURRENT 2009-06-25 Dissolved 2016-06-28
JOHN STEPHEN ECKERSLEY CASTLEFIELD PARTNERS LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
JOHN STEPHEN ECKERSLEY CASTLEFIELD WEALTH MANAGEMENT LIMITED Director 2007-10-25 CURRENT 2007-09-13 Active
JOHN STEPHEN ECKERSLEY THE CHARITY SERVICE LIMITED Director 1998-09-15 CURRENT 1990-09-12 Active
SUMMAYYA MOSAM CONBRIO FUND PARTNERS LIMITED Director 2011-09-09 CURRENT 2002-11-29 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-13Appointment of Mrs Kathryn Holland as company secretary on 2023-09-01
2023-09-13Termination of appointment of Sarah Hanlon on 2023-08-31
2023-08-21CESSATION OF JOHN STEPHEN ECKERSLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-01TM02Termination of appointment of Susan Eva Gottlieb Cohen on 2022-06-30
2022-07-01AP03Appointment of Ms Sarah Hanlon as company secretary on 2022-07-01
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-30AP01DIRECTOR APPOINTED MR RUPERT NOEL LOVESY
2020-11-24AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN RALPH
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MRS KATHRYN LESLEY HOLLAND
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EVA GOTTLIEB COHEN
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 77
2017-09-27SH0127/09/17 STATEMENT OF CAPITAL GBP 77
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 37
2017-08-23SH0123/08/17 STATEMENT OF CAPITAL GBP 37
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 27
2016-10-06SH0127/09/16 STATEMENT OF CAPITAL GBP 27
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 9th Floor 111 Piccadilly Manchester M1 2HY
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-15RES15CHANGE OF NAME 12/10/2015
2015-10-15CERTNMCompany name changed barchester green investment LIMITED\certificate issued on 15/10/15
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRADFORD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DITCHFIELD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQULINE ADAMS
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-13CH01Director's details changed for Ms Jacquline Ann Adams on 2015-04-13
2015-01-16AP01DIRECTOR APPOINTED MRS SUSAN EVA GOTTLIEB COHEN
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON CLARK
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-30TM02Termination of appointment of John Arhtur Lewis on 2014-12-05
2014-12-30AP03Appointment of Susan Eva Gottlieb Cohen as company secretary on 2014-12-05
2014-09-25CH01Director's details changed for Ms Summaiya Mosam on 2014-06-17
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/14 FROM National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB
2014-06-23AP01DIRECTOR APPOINTED MS SUMMAIYA MOSAM
2014-06-23AP01DIRECTOR APPOINTED JOHN STEPHEN ECKERSLEY
2014-06-19AP03SECRETARY APPOINTED JOHN ARHTUR LEWIS
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE ANN ADAMS
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ
2014-06-19AA01CURREXT FROM 30/06/2014 TO 31/08/2014
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0106/05/14 FULL LIST
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-24AR0106/05/13 FULL LIST
2012-10-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-04AP01DIRECTOR APPOINTED MS JACQUELINE ANN ADAMS
2012-05-25AR0106/05/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA KELLY
2011-10-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-13AR0106/05/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED VANESSA KELLY
2011-04-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BRADFORD
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CURRIE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY PALMER
2010-11-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-28AR0106/05/10 FULL LIST
2009-11-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-09SH0101/07/08 STATEMENT OF CAPITAL GBP 2
2009-05-21363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON CLARK / 15/05/2009
2008-07-30225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-07-23CERTNMCOMPANY NAME CHANGED BARCHESTER GREEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-07-15288aDIRECTOR APPOINTED ROBIN JAMES CURRIE
2008-07-15288aDIRECTOR APPOINTED RODNEY KENNETH GEORGE PALMER
2008-07-15288aDIRECTOR APPOINTED JOHN HARRY DITCHFIELD
2008-07-03RES04NC INC ALREADY ADJUSTED 16/06/2008
2008-07-03123NC INC ALREADY ADJUSTED 16/06/08
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25RES04GBP NC 1000/10000 16/06/2008
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CASTLEFIELD ADVISORY PARTNERS 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 CASTLEFIELD ADVISORY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CASTLEFIELD ADVISORY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEFIELD ADVISORY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEFIELD ADVISORY PARTNERS LIMITED
Trademarks
We have not found any records of CASTLEFIELD ADVISORY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFIELD ADVISORY PARTNERS 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 (64999 - Financial intermediation not elsewhere classified) as CASTLEFIELD ADVISORY PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFIELD ADVISORY PARTNERS 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 CASTLEFIELD ADVISORY PARTNERS 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 CASTLEFIELD ADVISORY PARTNERS 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.