CASTLEWOOD HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO11 2RS

Company number 01526264
Status Active
Incorporation Date 4 November 1980
Company Type Private Limited Company
Address THE SAWMILL, WIX NR MANNINGTREE, COLCHESTER, ESSEX, CO11 2RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2,000 . The most likely internet sites of CASTLEWOOD HOLDINGS LIMITED are www.castlewoodholdings.co.uk, and www.castlewood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Harwich International Rail Station is 5.5 miles; to Kirby Cross Rail Station is 5.8 miles; to Clacton-on-Sea Rail Station is 8.2 miles; to Ipswich Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlewood Holdings Limited is a Private Limited Company. The company registration number is 01526264. Castlewood Holdings Limited has been working since 04 November 1980. The present status of the company is Active. The registered address of Castlewood Holdings Limited is The Sawmill Wix Nr Manningtree Colchester Essex Co11 2rs. . JEWELL, Yvonne is a Secretary of the company. MILNER-MOORE, Aidan Rex is a Director of the company. MILNER-MOORE, Christopher Robert is a Director of the company. MILNER-MOORE, Michelle Ann is a Director of the company. MILNER-MOORE, Susan Lynn is a Director of the company. Secretary MILNER-MOORE, Susan Lynn has been resigned. Director LEE, Peter David has been resigned. Director MARTIN, Peter Mason has been resigned. Director SKINNER, Susan Mary has been resigned. Director TWEEN, Trevor Bryan Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JEWELL, Yvonne
Appointed Date: 02 February 1998

Director
MILNER-MOORE, Aidan Rex
Appointed Date: 01 March 2001
54 years old

Director

Director
MILNER-MOORE, Michelle Ann
Appointed Date: 01 July 2011
53 years old

Director

Resigned Directors

Secretary
MILNER-MOORE, Susan Lynn
Resigned: 02 February 1998

Director
LEE, Peter David
Resigned: 31 October 2001
71 years old

Director
MARTIN, Peter Mason
Resigned: 30 November 1991
83 years old

Director
SKINNER, Susan Mary
Resigned: 28 February 1995
82 years old

Director
TWEEN, Trevor Bryan Anthony
Resigned: 30 July 1993
75 years old

Persons With Significant Control

Mr Christopher Robert Milner-Moore
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Lynn Milner-Moore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Aidan Rex Milner-Moore
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEWOOD HOLDINGS LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
25 Jul 2016
Full accounts made up to 29 February 2016
06 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000

04 Aug 2015
Group of companies' accounts made up to 28 February 2015
06 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000

...
... and 90 more events
15 Dec 1987
Return made up to 31/08/87; full list of members

03 Dec 1986
Full accounts made up to 28 February 1986

03 Dec 1986
Return made up to 31/08/86; full list of members

17 Oct 1986
New director appointed

04 Nov 1980
Incorporation

CASTLEWOOD HOLDINGS LIMITED Charges

29 June 1993
Single debenture
Delivered: 6 July 1993
Status: Satisfied on 15 September 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1991
Legal charge
Delivered: 31 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of the sawmill wix manningtree essex and…
24 April 1985
Legal mortgage
Delivered: 26 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, sawmill, workshops, yard and various buildings…
6 December 1982
Debenture
Delivered: 24 December 1982
Status: Satisfied on 14 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…