CASTLE HAZELWOOD LIMITED
ESTATE PONTRILAS

Hellopages » Herefordshire » Herefordshire, County of » HR2 0EL

Company number 04923176
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address C/O GOLDEN VALLEY ACCOUNTANCY, UNIT 4 WESTWOOD INDUSTRIAL, ESTATE PONTRILAS, HEREFORDSHIRE, HR2 0EL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 30 . The most likely internet sites of CASTLE HAZELWOOD LIMITED are www.castlehazelwood.co.uk, and www.castle-hazelwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Castle Hazelwood Limited is a Private Limited Company. The company registration number is 04923176. Castle Hazelwood Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Castle Hazelwood Limited is C O Golden Valley Accountancy Unit 4 Westwood Industrial Estate Pontrilas Herefordshire Hr2 0el. . CASTLE, Lorraine is a Secretary of the company. CASTLE, Clark John William is a Director of the company. CASTLE, Lorraine is a Director of the company. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director CASTLE, Carol Ann has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CASTLE, Lorraine
Appointed Date: 07 October 2003

Director
CASTLE, Clark John William
Appointed Date: 07 October 2003
63 years old

Director
CASTLE, Lorraine
Appointed Date: 07 October 2003
61 years old

Resigned Directors

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 06 October 2003

Director
CASTLE, Carol Ann
Resigned: 05 June 2005
Appointed Date: 07 October 2003
88 years old

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 07 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Clark John William Castle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE HAZELWOOD LIMITED Events

14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Jun 2016
Micro company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 30

13 Jul 2015
Micro company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 30

...
... and 35 more events
07 Oct 2003
Registered office changed on 07/10/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY
07 Oct 2003
New director appointed
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
06 Oct 2003
Incorporation

CASTLE HAZELWOOD LIMITED Charges

7 March 2011
Mortgage debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: Land on the south side of temple bar inn ewyas harold f/h…
21 May 2010
Mortgage debenture
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: All that land and buildings situate at and k/a land to the…
24 March 2006
Debenture
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…