CUSTODIAN HOLDINGS LIMITED
NEWPORT ROAD

Hellopages » Staffordshire » Stafford » ST16 1BY
Company number 00436629
Status Active
Incorporation Date 9 June 1947
Company Type Private Limited Company
Address THE HOLLIES, PO BOX 20, NEWPORT ROAD, STAFFORD, ST16 1BY
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of CUSTODIAN HOLDINGS LIMITED are www.custodianholdings.co.uk, and www.custodian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. The distance to to Hednesford Rail Station is 8.2 miles; to Cannock Rail Station is 9.1 miles; to Barlaston Rail Station is 9.9 miles; to Wedgwood Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custodian Holdings Limited is a Private Limited Company. The company registration number is 00436629. Custodian Holdings Limited has been working since 09 June 1947. The present status of the company is Active. The registered address of Custodian Holdings Limited is The Hollies Po Box 20 Newport Road Stafford St16 1by. . HARRIS, Peter Gordon is a Director of the company. WHITFIELD, Paula Jayne is a Director of the company. Secretary ALLEN, Graham has been resigned. Secretary CLIFTON, Christopher John has been resigned. Secretary HART, Stephen James Scott has been resigned. Secretary LEE, David John has been resigned. Secretary ROBERTS, Brian John has been resigned. Secretary SUTCH, Graham John has been resigned. Director ALLEN, Graham has been resigned. Director DONALDSON, Craig George has been resigned. Director LEE, Simon Edward Redvers has been resigned. Director NEWLANDS, David Baxter has been resigned. Director O'BOYLE, Kevin James has been resigned. Director PATTERSON, Matthew Carr Watt has been resigned. Director POLLEY, Julie Claire has been resigned. Director PORTER, Norman Charles has been resigned. Director READ, Philip Edward has been resigned. Director SMITH, Kevin David has been resigned. Director SUTCH, Graham John has been resigned. The company operates in "Pension funding".


custodian holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRIS, Peter Gordon
Appointed Date: 13 June 2003
62 years old

Director
WHITFIELD, Paula Jayne
Appointed Date: 31 March 2016
58 years old

Resigned Directors

Secretary
ALLEN, Graham
Resigned: 18 March 2011
Appointed Date: 25 October 2005

Secretary
CLIFTON, Christopher John
Resigned: 06 February 2003
Appointed Date: 25 April 2002

Secretary
HART, Stephen James Scott
Resigned: 29 April 2002
Appointed Date: 05 April 1999

Secretary
LEE, David John
Resigned: 07 October 2005
Appointed Date: 29 April 2004

Secretary
ROBERTS, Brian John
Resigned: 05 April 1999

Secretary
SUTCH, Graham John
Resigned: 06 April 2004
Appointed Date: 06 March 2003

Director
ALLEN, Graham
Resigned: 31 January 2007
Appointed Date: 27 November 2001
66 years old

Director
DONALDSON, Craig George
Resigned: 31 March 2016
Appointed Date: 01 August 2011
58 years old

Director
LEE, Simon Edward Redvers
Resigned: 11 January 2008
Appointed Date: 20 May 2004
60 years old

Director
NEWLANDS, David Baxter
Resigned: 07 July 1997
79 years old

Director
O'BOYLE, Kevin James
Resigned: 13 June 2003
Appointed Date: 19 April 1999
68 years old

Director
PATTERSON, Matthew Carr Watt
Resigned: 31 January 1997
94 years old

Director
POLLEY, Julie Claire
Resigned: 31 October 2001
Appointed Date: 06 November 1997
61 years old

Director
PORTER, Norman Charles
Resigned: 31 July 2002
74 years old

Director
READ, Philip Edward
Resigned: 14 April 1999
Appointed Date: 01 February 1997
78 years old

Director
SMITH, Kevin David
Resigned: 31 July 2011
Appointed Date: 12 March 2007
63 years old

Director
SUTCH, Graham John
Resigned: 06 April 2004
Appointed Date: 06 February 2003
73 years old

Persons With Significant Control

Mr Peter Gordon Harris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Jayne Whitfield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUSTODIAN HOLDINGS LIMITED Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 5 April 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

08 Apr 2016
Appointment of Mrs Paula Jayne Whitfield as a director on 31 March 2016
08 Apr 2016
Termination of appointment of Craig George Donaldson as a director on 31 March 2016
...
... and 149 more events
30 Jan 1987
Return made up to 20/01/87; full list of members

08 Sep 1986
Director resigned

09 Jun 1986
Director resigned

18 Apr 1968
Memorandum of association
09 Jun 1947
Incorporation

CUSTODIAN HOLDINGS LIMITED Charges

7 June 2010
Legal charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Commercial Development Projects Limited and Birchwood Palace Limited
Description: F/H land and buildings forming part t/no CH322321 and l/h…
7 June 2010
Legal mortgage
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land k/a premises at longbarn boulevard, birchwood…