CASTWELL LIMITED
PWLLHELI

Hellopages » Gwynedd » Gwynedd » LL53 6RL

Company number 02950834
Status Active
Incorporation Date 20 July 1994
Company Type Private Limited Company
Address BRYN, Y FFOR, PWLLHELI, GWYNEDD, LL53 6RL
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CASTWELL LIMITED are www.castwell.co.uk, and www.castwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Penychain Rail Station is 3.5 miles; to Pwllheli Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castwell Limited is a Private Limited Company. The company registration number is 02950834. Castwell Limited has been working since 20 July 1994. The present status of the company is Active. The registered address of Castwell Limited is Bryn Y Ffor Pwllheli Gwynedd Ll53 6rl. . JONES, John David Llewelyn is a Secretary of the company. JONES, David Samuel is a Director of the company. Secretary CLISSOLD, Beverley Lynn has been resigned. Secretary CLISSOLD, Graeme David Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLISSOLD, Graeme David Robert has been resigned. Director EASTWOOD, Ian Raymond has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALLIS, Frank Antonio has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
JONES, John David Llewelyn
Appointed Date: 26 February 1999

Director
JONES, David Samuel
Appointed Date: 31 December 1998
86 years old

Resigned Directors

Secretary
CLISSOLD, Beverley Lynn
Resigned: 26 February 1999
Appointed Date: 31 October 1998

Secretary
CLISSOLD, Graeme David Robert
Resigned: 31 October 1998
Appointed Date: 24 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 1994
Appointed Date: 20 July 1994

Director
CLISSOLD, Graeme David Robert
Resigned: 31 October 1999
Appointed Date: 24 August 1994
67 years old

Director
EASTWOOD, Ian Raymond
Resigned: 31 October 1998
Appointed Date: 15 September 1995
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 20 July 1994

Director
WALLIS, Frank Antonio
Resigned: 14 October 1998
Appointed Date: 31 July 1996
78 years old

Persons With Significant Control

Mr David Samuel Jones.
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CASTWELL LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 20 July 2015
Statement of capital on 2015-07-24
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
21 Sep 1994
Registered office changed on 21/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Aug 1994
Nc inc already adjusted 24/08/94

30 Aug 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

30 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jul 1994
Incorporation

CASTWELL LIMITED Charges

17 August 1997
Debenture
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1996
Fixed and floating charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…