CASTLEOAK HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RA

Company number 04188115
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Dafydd Rhys John as a director on 2 September 2016. The most likely internet sites of CASTLEOAK HOLDINGS LIMITED are www.castleoakholdings.co.uk, and www.castleoak-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cardiff Queen Street Rail Station is 4.4 miles; to Cardiff Central Rail Station is 5 miles; to Grangetown (Cardiff) Rail Station is 5.7 miles; to Barry Docks Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleoak Holdings Limited is a Private Limited Company. The company registration number is 04188115. Castleoak Holdings Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Castleoak Holdings Limited is Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan Cf23 8ra. . CURRIE, Craig Lochhead is a Director of the company. GREENSTREET, Simon David John is a Director of the company. KNIGHT, Colwyn Roy is a Director of the company. KNIGHT, Melville William is a Director of the company. ROSSER, Karen Catherine is a Director of the company. Secretary COAKLEY, Calvin Lloyd has been resigned. Secretary COAKLEY, Calvin Lloyd has been resigned. Secretary JOHN, Dafydd Rhys has been resigned. Secretary KNIGHT, Amanda Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOAD, Roger John has been resigned. Director JOHN, Dafydd Rhys has been resigned. Director KNIGHT, Melville Roy has been resigned. Director MARCH, Eric Francis has been resigned. Director SMITH, Jonathan Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CURRIE, Craig Lochhead
Appointed Date: 31 March 2015
59 years old

Director
GREENSTREET, Simon David John
Appointed Date: 27 March 2001
64 years old

Director
KNIGHT, Colwyn Roy
Appointed Date: 27 March 2001
66 years old

Director
KNIGHT, Melville William
Appointed Date: 27 March 2001
62 years old

Director
ROSSER, Karen Catherine
Appointed Date: 02 June 2016
54 years old

Resigned Directors

Secretary
COAKLEY, Calvin Lloyd
Resigned: 01 October 2005
Appointed Date: 01 October 2005

Secretary
COAKLEY, Calvin Lloyd
Resigned: 01 May 2008
Appointed Date: 01 October 2005

Secretary
JOHN, Dafydd Rhys
Resigned: 02 September 2016
Appointed Date: 01 May 2008

Secretary
KNIGHT, Amanda Jayne
Resigned: 01 October 2005
Appointed Date: 27 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
HOAD, Roger John
Resigned: 31 March 2013
Appointed Date: 05 September 2007
79 years old

Director
JOHN, Dafydd Rhys
Resigned: 02 September 2016
Appointed Date: 01 May 2008
51 years old

Director
KNIGHT, Melville Roy
Resigned: 14 June 2003
Appointed Date: 27 March 2001
102 years old

Director
MARCH, Eric Francis
Resigned: 31 December 2007
Appointed Date: 27 March 2001
83 years old

Director
SMITH, Jonathan Mark
Resigned: 31 December 2012
Appointed Date: 01 April 2009
65 years old

Persons With Significant Control

Mr Melville William Knight
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colwyn Roy Knight
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEOAK HOLDINGS LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
23 Dec 2016
Group of companies' accounts made up to 31 March 2016
08 Sep 2016
Termination of appointment of Dafydd Rhys John as a director on 2 September 2016
08 Sep 2016
Termination of appointment of Dafydd Rhys John as a secretary on 2 September 2016
03 Aug 2016
Appointment of Mrs Karen Catherine Rosser as a director on 2 June 2016
...
... and 64 more events
19 Apr 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2001
Secretary resigned
27 Mar 2001
Incorporation

CASTLEOAK HOLDINGS LIMITED Charges

19 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 5 January 2007
Status: Satisfied on 12 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…