CASTLEGATE HOMES (DEVELOPMENTS) LTD
WIDNES JOHN WARRINGTON HOMES (STAFFORDSHIRE) LTD

Hellopages » Cheshire » Halton » WA8 8PU
Company number 04817690
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address THE FINLAN CENTRE, HALE ROAD, WIDNES, CHESHIRE, WA8 8PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CASTLEGATE HOMES (DEVELOPMENTS) LTD are www.castlegatehomesdevelopments.co.uk, and www.castlegate-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Castlegate Homes Developments Ltd is a Private Limited Company. The company registration number is 04817690. Castlegate Homes Developments Ltd has been working since 02 July 2003. The present status of the company is Active. The registered address of Castlegate Homes Developments Ltd is The Finlan Centre Hale Road Widnes Cheshire Wa8 8pu. . BARNWELL, Stephen Paul is a Secretary of the company. BARNWELL, Stephen Paul is a Director of the company. BRODIE, Alexander is a Director of the company. FORDE, Mathew is a Director of the company. KENDRICK, William Thomas is a Director of the company. PARLE, John is a Director of the company. Secretary JONES, Peter Edwin has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FINLAN, John has been resigned. Director JONES, Peter Edwin has been resigned. Director WARRINGTON, David Robert Sutton has been resigned. Director WARRINGTON, John Sutton has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARNWELL, Stephen Paul
Appointed Date: 03 October 2006

Director
BARNWELL, Stephen Paul
Appointed Date: 03 October 2006
70 years old

Director
BRODIE, Alexander
Appointed Date: 30 November 2007
75 years old

Director
FORDE, Mathew
Appointed Date: 09 December 2008
50 years old

Director
KENDRICK, William Thomas
Appointed Date: 13 March 2007
83 years old

Director
PARLE, John
Appointed Date: 03 October 2006
83 years old

Resigned Directors

Secretary
JONES, Peter Edwin
Resigned: 03 October 2006
Appointed Date: 02 July 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Director
FINLAN, John
Resigned: 25 September 2007
Appointed Date: 03 October 2006
60 years old

Director
JONES, Peter Edwin
Resigned: 03 October 2006
Appointed Date: 02 July 2003
63 years old

Director
WARRINGTON, David Robert Sutton
Resigned: 03 October 2006
Appointed Date: 02 July 2003
58 years old

Director
WARRINGTON, John Sutton
Resigned: 03 October 2006
Appointed Date: 02 July 2003
87 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Persons With Significant Control

Mr John Finlan
Notified on: 4 July 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Finlan
Notified on: 4 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CASTLEGATE HOMES (DEVELOPMENTS) LTD Events

17 Mar 2017
Full accounts made up to 30 June 2016
04 Jul 2016
Confirmation statement made on 2 July 2016 with updates
10 Feb 2016
Full accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

05 Mar 2015
Full accounts made up to 30 June 2014
...
... and 49 more events
15 Jul 2003
New secretary appointed;new director appointed
14 Jul 2003
New director appointed
02 Jul 2003
Secretary resigned
02 Jul 2003
Director resigned
02 Jul 2003
Incorporation

CASTLEGATE HOMES (DEVELOPMENTS) LTD Charges

25 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: John Finlan (Snr) Annick Finlan John Finlan (Jnr)and Pensioneer Trustees Limited and Annickfinlan (Jnr)
Description: The property k/a land millstone lane nantwich t/n CH392967.
25 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings to the east side of millstone lane…
23 September 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south-east side of beasley avenue, chesterton…
23 September 2003
Debenture
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at farcroft avenue and beasley avenue, chesterton…
19 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: The Trustees of the Morbaine Limted Directors Pension Scheme
Description: All that f/h land and property situate on the south east…