Background WavePink WaveYellow Wave

CASTLEOAK HOLDINGS LIMITED (04188115)

CASTLEOAK HOLDINGS LIMITED (04188115) is an active UK company. incorporated on 27 March 2001. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTLEOAK HOLDINGS LIMITED has been registered for 25 years. Current directors include FOSTER, Paul Guy, KNIGHT, Colwyn Roy.

Company Number
04188115
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
20 Market Street, Altrincham, WA14 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Paul Guy, KNIGHT, Colwyn Roy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEOAK HOLDINGS LIMITED

CASTLEOAK HOLDINGS LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTLEOAK HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04188115

LTD Company

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

20 Market Street Altrincham, WA14 1PF,

Previous Addresses

Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA
From: 27 March 2001To: 24 February 2022
Timeline

26 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Share Buyback
Apr 10
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jul 15
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Jun 22
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FOSTER, Paul Guy

Active
Market Street, AltrinchamWA14 1PF
Born August 1965
Director
Appointed 01 Jul 2019

KNIGHT, Colwyn Roy

Active
Market Street, AltrinchamWA14 1PF
Born April 1959
Director
Appointed 07 May 2021

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 01 Oct 2005
Resigned 01 Oct 2005

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 01 Oct 2005
Resigned 01 May 2008

JOHN, Dafydd Rhys

Resigned
Gwehelog, UskNP15 1RB
Secretary
Appointed 01 May 2008
Resigned 02 Sept 2016

KNIGHT, Amanda Jayne

Resigned
Wood Farm, UskNP15 1RD
Secretary
Appointed 27 Mar 2001
Resigned 01 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

CURRIE, Craig

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born May 1966
Director
Appointed 31 Mar 2015
Resigned 30 Apr 2019

DUGGAN, Andrew Norman

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born January 1975
Director
Appointed 01 Apr 2018
Resigned 29 Oct 2021

GLEDHILL, Lisa Veronica

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born January 1971
Director
Appointed 01 Oct 2020
Resigned 03 Jun 2021

GREENSTREET, Simon David John

Resigned
Rumpus House, UskNP15 1DL
Born September 1961
Director
Appointed 27 Mar 2001
Resigned 31 Mar 2018

HOAD, Roger John

Resigned
4 Priory Way, NewportNP18 2JE
Born June 1946
Director
Appointed 05 Sept 2007
Resigned 31 Mar 2013

JOHN, Dafydd Rhys

Resigned
Gwehelog, UskNP15 1RB
Born March 1974
Director
Appointed 01 May 2008
Resigned 02 Sept 2016

JONES, Douglas Mark

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born July 1964
Director
Appointed 01 Apr 2018
Resigned 11 Feb 2020

KNIGHT, Colwyn Roy

Resigned
The Mount, RaglanNP15 2JZ
Born April 1959
Director
Appointed 27 Mar 2001
Resigned 31 Mar 2018

KNIGHT, Melville Roy

Resigned
4 Barton Bridge Rise, RaglanNP5 2JU
Born May 1923
Director
Appointed 27 Mar 2001
Resigned 14 Jun 2003

KNIGHT, Melville William

Resigned
Wood Farm, UskNP15 1RD
Born April 1963
Director
Appointed 27 Mar 2001
Resigned 31 Mar 2018

LOUDEN, Nicholas William

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born May 1969
Director
Appointed 29 Aug 2019
Resigned 01 Sept 2020

MARCH, Eric Francis

Resigned
27 White Street, Market LavingtonSN10 4DP
Born September 1942
Director
Appointed 27 Mar 2001
Resigned 31 Dec 2007

ROSSER, Karen Catherine

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born October 1971
Director
Appointed 02 Jun 2016
Resigned 31 May 2019

SMITH, Jonathan Mark

Resigned
3 Wellfield Close, Coed Y PaenNP4 0SS
Born March 1960
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2012

SMITH, Robert John

Resigned
Market Street, AltrinchamWA14 1PF
Born June 1959
Director
Appointed 01 Apr 2018
Resigned 31 May 2022

STILL, Katie Michelle Elizabeth

Resigned
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born October 1975
Director
Appointed 14 Sept 2020
Resigned 24 Apr 2021

Persons with significant control

2

Mr Colwyn Roy Knight

Active
Market Street, AltrinchamWA14 1PF
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Melville William Knight

Active
Market Street, AltrinchamWA14 1PF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
20 May 2025
CVA4CVA4
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 June 2024
CVA3CVA3
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 May 2023
CVA3CVA3
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 May 2022
CVA1CVA1
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
21 February 2013
MG01MG01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
29 April 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Auditors Resignation Company
23 February 2009
AUDAUD
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 September 2007
AAAnnual Accounts
Legacy
12 April 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2006
363aAnnual Return
Legacy
14 April 2006
288aAppointment of Director or Secretary
Legacy
14 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
287Change of Registered Office
Legacy
17 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
19 April 2001
MEM/ARTSMEM/ARTS
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation