CASTELITE LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 2RG

Company number 05355934
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 281 ELLAND ROAD, BROOKFOOT, BRIGHOUSE, WEST YORKSHIRE, HD6 2RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CASTELITE LIMITED are www.castelite.co.uk, and www.castelite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Castelite Limited is a Private Limited Company. The company registration number is 05355934. Castelite Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Castelite Limited is 281 Elland Road Brookfoot Brighouse West Yorkshire Hd6 2rg. The company`s financial liabilities are £517.13k. It is £36.45k against last year. The cash in hand is £0.52k. It is £-10.48k against last year. And the total assets are £131.32k, which is £-10.48k against last year. MCDAID, Jack Joseph is a Director of the company. Secretary BRERETON, James Henry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALDACCHINO, Maria has been resigned. Director MCDAID, Jack Joseph has been resigned. Director STOCKTON, Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


castelite Key Finiance

LIABILITIES £517.13k
+7%
CASH £0.52k
-96%
TOTAL ASSETS £131.32k
-8%
All Financial Figures

Current Directors

Director
MCDAID, Jack Joseph
Appointed Date: 07 October 2005
67 years old

Resigned Directors

Secretary
BRERETON, James Henry
Resigned: 26 January 2009
Appointed Date: 07 February 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
BALDACCHINO, Maria
Resigned: 28 November 2005
Appointed Date: 15 September 2005
53 years old

Director
MCDAID, Jack Joseph
Resigned: 15 September 2005
Appointed Date: 07 February 2005
67 years old

Director
STOCKTON, Alan
Resigned: 11 October 2006
Appointed Date: 28 November 2005
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Mr Jack Joseph Mcdaid
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CASTELITE LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
26 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
02 Mar 2005
New secretary appointed
02 Mar 2005
Registered office changed on 02/03/05 from: 12 york place leeds west yorkshire LS1 2DS
07 Feb 2005
Incorporation

CASTELITE LIMITED Charges

7 March 2014
Charge code 0535 5934 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: F/H k/a lakeside lodge and land lying to the south west of…
7 March 2014
Charge code 0535 5934 0002
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Notification of addition to or amendment of charge…
13 May 2005
Charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property known as 281 elland road…