CASTLECROFT GARAGE LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3UP

Company number 01465492
Status Active
Incorporation Date 7 December 1979
Company Type Private Limited Company
Address STEPHEN W JONES CHARTERED ACCOUNTANTS, KING EDWARD HOUSE, 82 STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3UP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from C/O Stephen W Jones Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP England to C/O Stephen W Jones Chartered Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP on 23 December 2016; Registered office address changed from C/O Stephen W Jones Accountants King Edward House Stourbridge Road Halesowen West Midlands B63 3UP England to C/O Stephen W Jones Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP on 23 December 2016; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of CASTLECROFT GARAGE LIMITED are www.castlecroftgarage.co.uk, and www.castlecroft-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Castlecroft Garage Limited is a Private Limited Company. The company registration number is 01465492. Castlecroft Garage Limited has been working since 07 December 1979. The present status of the company is Active. The registered address of Castlecroft Garage Limited is Stephen W Jones Chartered Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands England B63 3up. . HARDWICK, Kenneth James is a Secretary of the company. HARDWICK, Carol Annette is a Director of the company. HARDWICK, Kenneth James is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director

Director

Persons With Significant Control

Mr Kenneth James Hardwick
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLECROFT GARAGE LIMITED Events

23 Dec 2016
Registered office address changed from C/O Stephen W Jones Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP England to C/O Stephen W Jones Chartered Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP on 23 December 2016
23 Dec 2016
Registered office address changed from C/O Stephen W Jones Accountants King Edward House Stourbridge Road Halesowen West Midlands B63 3UP England to C/O Stephen W Jones Accountants King Edward House 82 Stourbridge Road Halesowen West Midlands B63 3UP on 23 December 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Registered office address changed from West Wing, Wrottesley Hall Holyhead Road Codsall Wolverhampton South Staffordshire WV8 2HT to C/O Stephen W Jones Accountants King Edward House Stourbridge Road Halesowen West Midlands B63 3UP on 22 December 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 83 more events
22 Aug 1986
Return made up to 31/12/85; full list of members

16 May 1986
Return made up to 31/12/83; full list of members

16 May 1986
Accounting reference date notified as 30/09

07 Feb 1985
Full accounts made up to 31 March 1984

07 Dec 1979
Incorporation

CASTLECROFT GARAGE LIMITED Charges

20 March 2003
Debenture
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1997
Mortgage debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 1995
Deed of floating charge
Delivered: 20 July 1995
Status: Satisfied on 19 March 2003
Persons entitled: Woodchester Finance Limited
Description: All rights under any insurance policy in respect of the…
24 November 1991
Mortgage debenture
Delivered: 9 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1991
Credit agreement
Delivered: 9 November 1991
Status: Satisfied on 28 September 1996
Persons entitled: Close Brothers Limited
Description: All the co.'s right title and interest in and to all sums…
7 May 1991
Charge
Delivered: 9 May 1991
Status: Satisfied on 19 March 2003
Persons entitled: Mercantile Credit Company Limited.
Description: All stock of used motor vehicles, accessories and additions…