Company number 02028054
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address 36 SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE, CAERPHILLY, CF83 3HU
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Alan Keith Palmer as a secretary on 19 August 2016; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of CASTLE DAIRIES LIMITED are www.castledairies.co.uk, and www.castle-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Cathays Rail Station is 7.2 miles; to Cardiff Queen Street Rail Station is 7.8 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Dairies Limited is a Private Limited Company.
The company registration number is 02028054. Castle Dairies Limited has been working since 13 June 1986.
The present status of the company is Active. The registered address of Castle Dairies Limited is 36 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Cf83 3hu. . JAYNES, Craig David is a Director of the company. LLOYD, John Emyr is a Director of the company. LLOYD, Nigel Iorwerth is a Director of the company. Secretary PALMER, Alan Keith has been resigned. Director LLOYD, Betty has been resigned. Director LLOYD, John Emyr has been resigned. Director PALMER, Alan Keith has been resigned. The company operates in "Butter and cheese production".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nigel Iorwerth Lloyd
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Emyr Lloyd
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CASTLE DAIRIES LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Termination of appointment of Alan Keith Palmer as a secretary on 19 August 2016
08 Aug 2016
Accounts for a medium company made up to 31 October 2015
08 Apr 2016
Registration of a charge
17 Mar 2016
Registration of charge 020280540010, created on 15 March 2016
...
... and 93 more events
29 Oct 1986
Particulars of mortgage/charge
29 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Aug 1986
Registered office changed on 29/08/86 from: 124-128 city road london EC1V 2NJ
13 Jun 1986
Certificate of Incorporation
15 March 2016
Charge code 0202 8054 0010
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
29 June 2015
Charge code 0202 8054 0009
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0202 8054 0008
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Industrial unit at pontygwindy industrial estate…
13 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Satisfied
on 28 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Industrial unit at pontygwindy industrial estate…
6 June 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied
on 6 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
Fixed and floating charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 1998
Chattel mortgage supplemental to a mortgage debenture dated 20 october 1986
Delivered: 10 November 1998
Status: Satisfied
on 5 July 2007
Persons entitled: National Westminster Bank PLC
Description: Assignment of the items k/a two 1988 senior green LTD 512…
5 February 1998
Legal mortgage
Delivered: 14 February 1998
Status: Satisfied
on 19 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land at pontygwindy industrial estate caerphilly mid…
23 October 1986
Debenture
Delivered: 29 October 1986
Status: Satisfied
on 24 June 1998
Persons entitled: Investors in Industry PLC.
Description: Fixed and floating charges over the undertaking and all…
20 October 1986
Debenture
Delivered: 4 November 1986
Status: Satisfied
on 5 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…