Background WavePink WaveYellow Wave

ALLIED LONDON CASTLEFIELD HOLDING COMPANY LIMITED (10272227)

ALLIED LONDON CASTLEFIELD HOLDING COMPANY LIMITED (10272227) is an active UK company. incorporated on 11 July 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLIED LONDON CASTLEFIELD HOLDING COMPANY LIMITED has been registered for 9 years. Current directors include GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian and 2 others.

Company Number
10272227
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian, LYELL, Stuart Paul, RAINE, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED LONDON CASTLEFIELD HOLDING COMPANY LIMITED

ALLIED LONDON CASTLEFIELD HOLDING COMPANY LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLIED LONDON CASTLEFIELD HOLDING COMPANY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10272227

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
From: 4 July 2018To: 6 July 2018
2 Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom
From: 11 July 2016To: 4 July 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Mar 18
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GORASIA, Suresh Premji

Active
Bonded Warehouse, ManchesterM3 4AP
Born March 1974
Director
Appointed 11 Jul 2016

GRAHAM-WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Director
Appointed 11 Jul 2016

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Director
Appointed 11 Jul 2016

LYELL, Stuart Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1957
Director
Appointed 11 Jul 2016

RAINE, Jonathan

Active
Bonded Warehouse, ManchesterM3 4AP
Born February 1981
Director
Appointed 11 Jul 2016

CAMPBELL, Andy

Resigned
2 Atherton Street, ManchesterM3 3GS
Secretary
Appointed 11 Jul 2016
Resigned 13 Mar 2018

CAMPBELL, Andrew James

Resigned
2 Atherton Street, ManchesterM3 3GS
Born May 1976
Director
Appointed 11 Jul 2016
Resigned 13 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Julian Ingall

Ceased
2 Atherton Street, ManchesterM3 3GS
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2016
Ceased 08 Aug 2017

Mr Frederick Paul Graham-Watson

Ceased
2 Atherton Street, ManchesterM3 3GS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 08 Aug 2017

Mr Michael Julian Ingall

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2016

Mr Frederick Paul Graham-Watson

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Incorporation Company
11 July 2016
NEWINCIncorporation