Background WavePink WaveYellow Wave

CASTLEFORD TOWN CENTRE PARTNERSHIP LIMITED (04797313)

CASTLEFORD TOWN CENTRE PARTNERSHIP LIMITED (04797313) is an active UK company. incorporated on 12 June 2003. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 2 other business activities. CASTLEFORD TOWN CENTRE PARTNERSHIP LIMITED has been registered for 22 years. Current directors include BAILEY, David, LAVINE, Reginald, MALKIN, Lorna Jane and 3 others.

Company Number
04797313
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2003
Age
22 years
Address
Queens Mill, Castleford, WF10 1JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, David, LAVINE, Reginald, MALKIN, Lorna Jane, MUNDAY, John Ronald, WALLIS, Anthony Rae, WILDERS, David
SIC Codes
74990, 84110, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFORD TOWN CENTRE PARTNERSHIP LIMITED

CASTLEFORD TOWN CENTRE PARTNERSHIP LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 2 other business activities. CASTLEFORD TOWN CENTRE PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 74990, 84110, 85600)

Status

active

Active since 22 years ago

Company No

04797313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Queens Mill Aire Steet Castleford, WF10 1JW,

Previous Addresses

2 Sagar Street Castleford West Yorkshire WF10 1AF
From: 12 June 2003To: 3 June 2013
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 10
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BAILEY, David

Active
Aire Steet, CastlefordWF10 1JW
Born November 1977
Director
Appointed 10 Dec 2009

LAVINE, Reginald

Active
Aire Steet, CastlefordWF10 1JW
Born June 1930
Director
Appointed 12 Jun 2003

MALKIN, Lorna Jane

Active
Aire Steet, CastlefordWF10 1JW
Born January 1970
Director
Appointed 12 Jun 2003

MUNDAY, John Ronald

Active
Aire Steet, CastlefordWF10 1JW
Born April 1955
Director
Appointed 12 Jun 2003

WALLIS, Anthony Rae

Active
Aire Steet, CastlefordWF10 1JW
Born March 1951
Director
Appointed 28 Aug 2008

WILDERS, David

Active
Aire Steet, CastlefordWF10 1JW
Born January 1960
Director
Appointed 12 Jun 2003

JEFFERY, Denise Margaret, Councillor

Resigned
4 The Mount, WakefieldWF2 8QP
Secretary
Appointed 20 Dec 2004
Resigned 19 Jun 2008

LEE, Heather Loraine

Resigned
12 Dene Royd Close, HalifaxHX4 9QP
Secretary
Appointed 12 Jun 2003
Resigned 08 Dec 2004

WOODHEAD, Andrew

Resigned
Aire Steet, CastlefordWF10 1JW
Secretary
Appointed 27 May 2008
Resigned 01 Dec 2013

BOOKER, Philip Geoffrey

Resigned
22 Naseby Road, BelperDE56 0ER
Born January 1952
Director
Appointed 12 Jun 2003
Resigned 08 Dec 2004

BOX, Peter

Resigned
Aire Steet, CastlefordWF10 1JW
Born February 1947
Director
Appointed 12 Jun 2003
Resigned 01 Apr 2014

BURNS-WILLIAMSON OBE, Mark

Resigned
15 Hoctun Close, CastlefordWF10 4TF
Born January 1964
Director
Appointed 12 Jun 2003
Resigned 01 May 2013

COCKCROFT, Angela

Resigned
21 Newfield Avenue, CastlefordWF10 4BH
Born January 1959
Director
Appointed 12 Jun 2003
Resigned 09 Apr 2009

CROSSLAND, Eric

Resigned
15 Kings Avenue, CastlefordWF10 3EH
Born May 1925
Director
Appointed 12 Jun 2003
Resigned 15 May 2010

DAVISON MBE, Rheta

Resigned
Aire Steet, CastlefordWF10 1JW
Born March 1952
Director
Appointed 12 May 2010
Resigned 20 Apr 2019

DOBSON, Philip George

Resigned
Aire Steet, CastlefordWF10 1JW
Born March 1957
Director
Appointed 01 Jul 2011
Resigned 16 Mar 2026

DRAKE MBE, Alison

Resigned
Aire Steet, CastlefordWF10 1JW
Born December 1950
Director
Appointed 12 Jun 2003
Resigned 01 Jul 2019

FLEMING, Alexis

Resigned
Aire Steet, CastlefordWF10 1JW
Born December 1981
Director
Appointed 28 May 2008
Resigned 01 Apr 2015

FORSTER, Richard Anthony

Resigned
Aire Steet, CastlefordWF10 1JW
Born January 1956
Director
Appointed 04 Jun 2013
Resigned 16 Mar 2026

GALE, Anthony

Resigned
6 Coronation Terrace, CastlefordWF10 4RQ
Born December 1963
Director
Appointed 12 Jun 2003
Resigned 01 Sept 2008

GROVES, Stephen James

Resigned
24 Crewe Road, CastlefordWF10 3JS
Born June 1956
Director
Appointed 12 Jun 2003
Resigned 06 May 2006

HARTLEY, Hugh

Resigned
24 Prince Street, CastlefordWF10 2HP
Born October 1945
Director
Appointed 12 Jun 2003
Resigned 20 Jan 2011

LADLEY, Christopher John

Resigned
Aire Steet, CastlefordWF10 1JW
Born February 1957
Director
Appointed 01 Nov 2018
Resigned 21 Apr 2025

OLDHAM, Emily

Resigned
Aire Steet, CastlefordWF10 1JW
Born November 1980
Director
Appointed 22 Oct 2015
Resigned 01 Jul 2019

ROBERTS, Paul

Resigned
Ventura House, ShipleyBD17 5BN
Born November 1957
Director
Appointed 20 Dec 2004
Resigned 04 Dec 2008

SIKORA, Paul

Resigned
5 Eaton Walk, PontefractWF9 2NT
Born December 1957
Director
Appointed 12 Jun 2003
Resigned 27 Jan 2009

SIVORN, Roy Arthur

Resigned
48 Redhill Road, CastlefordWF10 3AD
Born June 1932
Director
Appointed 12 Jun 2003
Resigned 26 Aug 2008

TALBOYS, Stephen David

Resigned
1 Inglenook Main Street, LeedsLS17 9EU
Born May 1970
Director
Appointed 12 Jun 2003
Resigned 08 Dec 2004

TITCHMARSH, Jeffrey

Resigned
27 Nora Place, LeedsLS13 3HH
Born June 1953
Director
Appointed 12 Jun 2003
Resigned 08 Dec 2004

WATSON, Elizabeth Jane

Resigned
Aire Steet, CastlefordWF10 1JW
Born August 1972
Director
Appointed 12 Jun 2003
Resigned 20 Apr 2019

WHITE, Rae Marcelle

Resigned
11 Pinfold Lane, LeedsLS26 9AA
Born October 1949
Director
Appointed 12 Jun 2003
Resigned 01 Jun 2004
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
9 June 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Legacy
2 October 2009
288cChange of Particulars
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288cChange of Particulars
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
4 September 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Incorporation Company
12 June 2003
NEWINCIncorporation