CASTLEOAK TIMBER FRAME LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RA

Company number 06495499
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address RAGLAN HOUSE, MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RA
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Amended full accounts made up to 31 March 2016; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CASTLEOAK TIMBER FRAME LIMITED are www.castleoaktimberframe.co.uk, and www.castleoak-timber-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine 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 Timber Frame Limited is a Private Limited Company. The company registration number is 06495499. Castleoak Timber Frame Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Castleoak Timber Frame Limited is Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff Cf23 8ra. . CURRIE, Craig Lochhead is a Director of the company. KNIGHT, Colwyn Roy is a Director of the company. KNIGHT, Melville William is a Director of the company. ROBINS, Neil Andrew is a Director of the company. Secretary COAKLEY, Calvin Lloyd has been resigned. Secretary JOHN, Dafydd Rhys has been resigned. Director COAKLEY, Calvin Lloyd has been resigned. Director JOHN, Dafydd Rhys has been resigned. Director ROSSER, Karen Catherine has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
CURRIE, Craig Lochhead
Appointed Date: 11 November 2013
59 years old

Director
KNIGHT, Colwyn Roy
Appointed Date: 06 February 2008
66 years old

Director
KNIGHT, Melville William
Appointed Date: 06 February 2008
62 years old

Director
ROBINS, Neil Andrew
Appointed Date: 01 September 2008
51 years old

Resigned Directors

Secretary
COAKLEY, Calvin Lloyd
Resigned: 01 September 2008
Appointed Date: 06 February 2008

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

Director
COAKLEY, Calvin Lloyd
Resigned: 01 April 2010
Appointed Date: 01 September 2008
62 years old

Director
JOHN, Dafydd Rhys
Resigned: 02 September 2016
Appointed Date: 01 April 2010
51 years old

Director
ROSSER, Karen Catherine
Resigned: 16 August 2013
Appointed Date: 08 June 2011
54 years old

Persons With Significant Control

Castleoak Care Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEOAK TIMBER FRAME LIMITED Events

23 Feb 2017
Amended full accounts made up to 31 March 2016
15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
08 Sep 2016
Termination of appointment of Dafydd Rhys John as a secretary on 2 September 2016
08 Sep 2016
Termination of appointment of Dafydd Rhys John as a director on 2 September 2016
...
... and 29 more events
10 May 2008
Particulars of a mortgage or charge / charge no: 2
29 Apr 2008
Particulars of a mortgage or charge / charge no: 1
26 Feb 2008
Curr ext from 28/02/2009 to 31/03/2009
11 Feb 2008
Registered office changed on 11/02/08 from: c/o peacheys chartered accountants, lanyon house misson court, newport south wales NP20 2DW
06 Feb 2008
Incorporation

CASTLEOAK TIMBER FRAME LIMITED Charges

22 April 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 9 rassall industrial estate ebbw vale.
22 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…