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

CASTLEFIELD PARTNERS LIMITED

111 PICCADILLY, MANCHESTER, M1 2HY,
Company Registration Number
06942320
Private Limited Company
Active

Company Overview

About Castlefield Partners Ltd
CASTLEFIELD PARTNERS LIMITED was founded on 2009-06-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Castlefield Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CASTLEFIELD PARTNERS LIMITED
 
Legal Registered Office
111 PICCADILLY
MANCHESTER
M1 2HY
Other companies in M1
 
Previous Names
CASTLEFIELD CAPITAL LIMITED02/10/2015
Filing Information
Company Number 06942320
Company ID Number 06942320
Date formed 2009-06-24
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 24/06/2016
Return next due 22/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100125495  
Last Datalog update: 2024-03-06 13:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEFIELD 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 PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EVA GOTTLIEB COHEN
Company Secretary 2014-12-05
BCF CAPITAL LIMITED
Director 2015-12-14
JOHN STEPHEN ECKERSLEY
Director 2009-06-24
PICCADILLY TRUSTEE LIMITED
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL BURDEN
Director 2012-06-11 2015-12-14
TREVOR LINCOLN
Director 2012-12-14 2015-12-14
JOHN ARTHUR LEWIS
Company Secretary 2009-06-24 2014-12-05
DAVID WILLIAM SOUTAR
Director 2009-06-24 2012-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER HODGKISS LEE ABBEY FELLOWSHIP Director 2006-05-01 - 2013-09-23 RESIGNED 2002-05-01 Active
ROGER HODGKISS THE RETAIL ENTREPRENEUR LIMITED Director 1999-09-03 - 2017-12-30 RESIGNED 1999-09-03 Active
ROGER HODGKISS HOSPISCARE (SHOPS) LIMITED Director 1999-07-08 - 2007-03-28 RESIGNED 1987-12-03 Active
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 CASTLEFIELD ADVISORY PARTNERS LIMITED Director 2014-06-13 CURRENT 2008-05-06 Active
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 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

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Assistant (perfect for recent graduates)ManchesterInstall, configure and deploy computer system hardware and software including but not limited to operating system and application software....2016-12-06
Assistant - Investment ManagementManchesterYou will be great and confident communicator - written and verbal English (GSCE A / B) with passion for ethical, social and environmental sustainability....2016-11-07
Compliance Executive / AssistantManchesterCommunicating with everyone in the businesses, including advisers, administrators and Board membersWere keen to welcome you to our world: Were Castlefield,2016-10-12
Trainee Financial AdviserSalisbury*Were keen to welcome you to our world: * Were Castlefield, a family of businesses, with a focus on our clients aspirations. Shared ownership and the fact2016-10-12
Compliance Assistant / ExecutiveManchesterWere keen to welcome you to our world: Were Castlefield, a family of businesses, with a focus on our clients aspirations. Shared ownership and the fact2016-09-26

Jobs results powered by Indeed
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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR SARAH HANLON
2024-03-07APPOINTMENT TERMINATED, DIRECTOR SUMMAYYA MOSAM
2024-03-07APPOINTMENT TERMINATED, DIRECTOR KATHRYN LESLEY HOLLAND
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-09-06Sale or transfer of treasury shares on 2023-08-24<ul><li>GBP 1,877.82</ul>
2023-08-07Sale or transfer of treasury shares on 2023-07-31<ul><li>GBP 1,887.82</ul>
2023-07-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,917.82 on 2023-06-28</ul>
2023-07-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,861.51 on 2023-05-16</ul>
2023-07-05Sale or transfer of treasury shares on 2023-07-03<ul><li>GBP 1,774.06</ul>
2023-06-27Sale or transfer of treasury shares on 2023-06-23<ul><li>GBP 1,779.06</ul>
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-16Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-13Sale or transfer of treasury shares on 2023-05-23<ul><li>GBP 1,801.23</ul>
2023-04-13Change of share class name or designation
2023-04-04Appointment of Mrs Kathryn Lesley Holland as company secretary on 2023-04-01
2023-04-04Termination of appointment of Sarah Hanlon on 2023-03-31
2023-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-13Memorandum articles filed
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-28Second filing of director appointment of Mrs Ita Mcmahon
2022-11-28Annotation
2022-11-24AP01DIRECTOR APPOINTED MRS ITA MCMAHON
2022-11-24Annotation
2022-08-16SH04Sale or transfer of treasury shares on 2022-07-15
  • GBP 1,652.73
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
2022-06-29AP01DIRECTOR APPOINTED MRS EWELINA NIZIOLEK WILSON
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PICCADILLY TRUSTEE LIMITED
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-07SH04Sale or transfer of treasury shares on 2022-05-31
  • GBP 1,686.65
2022-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE ECKERSLEY
2022-05-18SH03Purchase of own shares
2022-05-17SH06Cancellation of shares. Statement of capital on 2022-03-14 GBP 82,595.57
2022-05-17SH03Purchase of own shares
2022-05-03DIRECTOR APPOINTED MRS KATHRYN LESLEY HOLLAND
2022-05-03AP01DIRECTOR APPOINTED MRS KATHRYN LESLEY HOLLAND
2022-04-26AP01DIRECTOR APPOINTED MS SARAH HANLON
2022-04-12AP01DIRECTOR APPOINTED MR EDMUND GEORGE JENKINS
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BCF CAPITAL LIMITED
2022-02-10Sale or transfer of treasury shares on 2022-01-17<ul><li>GBP 1,717.65</ul>
2022-02-10SH04Sale or transfer of treasury shares on 2022-01-17
  • GBP 1,717.65
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-16Memorandum articles filed
2021-12-16MEM/ARTSARTICLES OF ASSOCIATION
2021-12-16RES01ADOPT ARTICLES 16/12/21
2021-12-15Change of share class name or designation
2021-12-15SH08Change of share class name or designation
2021-12-13Change of share class name or designation
2021-12-13Change of share class name or designation
2021-12-13SH08Change of share class name or designation
2021-10-11SH04Sale or transfer of treasury shares on 2021-09-20
  • GBP 1,721.65
2021-09-06SH04Sale or transfer of treasury shares on 2021-08-23
  • GBP 1,749.15
2021-08-20SH04Sale or transfer of treasury shares on 2021-07-20
  • GBP 1,853.47
2021-07-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,000 on 2021-04-22
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-07-01PSC07CESSATION OF BCF CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-09PSC02Notification of Piccadilly Trustee Ltd as a person with significant control on 2020-04-30
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 85309.57
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN ECKERSLEY
2017-06-27PSC02Notification of Bcf Capital Limited as a person with significant control on 2016-04-06
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 111 8th Floor Piccadilly Manchester M1 2HY England
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 83952.57
2017-05-10SH02Consolidation of shares on 2017-04-25
2017-05-10SH0125/04/17 STATEMENT OF CAPITAL GBP 85309.57
2017-05-09SH08Change of share class name or designation
2017-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolutions
  • Resolution of allotment of securities
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM 9th Floor 111 Piccadilly Manchester M1 2HY
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 83952.57
2016-07-04AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LINCOLN
2015-12-14AP02CORPORATE DIRECTOR APPOINTED PICCADILLY TRUSTEE LIMITED
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURDEN
2015-12-14AP02CORPORATE DIRECTOR APPOINTED BCF CAPITAL LIMITED
2015-10-02RES15CHANGE OF NAME 01/10/2015
2015-10-02CERTNMCompany name changed castlefield capital LIMITED\certificate issued on 02/10/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 83952.57
2015-07-16AR0124/06/15 FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BURDEN / 12/08/2014
2015-07-16AR0124/06/15 FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BURDEN / 12/08/2014
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-30AP03Appointment of Susan Eva Gottlieb Cohen as company secretary on 2014-12-05
2014-12-30TM02Termination of appointment of John Arthur Lewis on 2014-12-05
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 83952.57
2014-07-24AR0124/06/14 FULL LIST
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-10SH0101/06/14 STATEMENT OF CAPITAL GBP 82257.87
2014-01-22SH1922/01/14 STATEMENT OF CAPITAL GBP 77190.23
2014-01-09CAP-SSSOLVENCY STATEMENT DATED 17/12/13
2014-01-09SH20STATEMENT BY DIRECTORS
2014-01-09RES13CANCEL SHARE PREM A/C 31/12/2013
2014-01-09RES01ALTER ARTICLES 31/12/2013
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-11AR0124/06/13 FULL LIST
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2013-01-28AP01DIRECTOR APPOINTED TREVOR LINCOLN
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-08-15AR0124/06/12 FULL LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTAR
2012-06-20AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-10-27SH0130/08/11 STATEMENT OF CAPITAL GBP 76983.90
2011-10-07SH0105/09/11 STATEMENT OF CAPITAL GBP 75339.20
2011-07-11AR0124/06/11 FULL LIST
2011-03-21SH0128/09/10 STATEMENT OF CAPITAL GBP 75339.20
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 5, THE COBDEN CENTRE FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FQ
2010-08-11AR0124/06/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR LEWIS / 24/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ECKERSLEY / 24/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SOUTAR / 24/06/2010
2010-06-07AA01CURREXT FROM 30/06/2010 TO 31/08/2010
2010-04-22SH0123/03/10 STATEMENT OF CAPITAL GBP 364437
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-03-09Annotation
2009-09-05RES01ADOPT ARTICLES 28/08/2009
2009-09-05RES04GBP NC 1000/250000 28/08/2009
2009-09-05123NC INC ALREADY ADJUSTED 28/08/09
2009-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-05RES12VARYING SHARE RIGHTS AND NAMES
2009-09-0588(2)AD 28/08/09 GBP SI 84900@0.01=849 GBP SI 1550@1=1550 GBP IC 53157/55556
2009-09-0588(2)AD 28/08/09 GBP SI 470500@0.01=4705 GBP SI 48450@1=48450 GBP IC 2/53157
2009-06-24288aDIRECTOR APPOINTED JOHN STEPHEN ECKERSLEY
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ
2009-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-2488(2)AD 24/06/09-24/06/09 GBP SI 1@1=1 GBP IC 1/2
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CASTLEFIELD 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 PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEFIELD PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of CASTLEFIELD PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEFIELD PARTNERS LIMITED
Trademarks
We have not found any records of CASTLEFIELD PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFIELD 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 (64205 - Activities of financial services holding companies) as CASTLEFIELD PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFIELD 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 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 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.