CASTLETON CONSULTANTS LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AH

Company number 02884024
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address RICHMOND HOUSE, 3 HERBERT TERRACE, PENARTH, VALE OF GLAMORGAN, CF64 2AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of CASTLETON CONSULTANTS LIMITED are www.castletonconsultants.co.uk, and www.castleton-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castleton Consultants Limited is a Private Limited Company. The company registration number is 02884024. Castleton Consultants Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Castleton Consultants Limited is Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan Cf64 2ah. . WATKINS, Felicity Nona is a Secretary of the company. WATKINS, Desmond James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WATKINS, Felicity Nona
Appointed Date: 24 December 1993

Director
WATKINS, Desmond James
Appointed Date: 24 December 1993
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1993
Appointed Date: 24 December 1993

Director
JONES, Stephen
Resigned: 30 September 1999
Appointed Date: 20 November 1994
76 years old

Persons With Significant Control

Mr Desmond James Watkins
Notified on: 11 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Felicity Nona Watkins
Notified on: 11 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLETON CONSULTANTS LIMITED Events

24 Jan 2017
Confirmation statement made on 11 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

17 Nov 2015
Registered office address changed from Richmond House 3 Herbert Terrace Penarth South Glamorgan CF6 1AA to Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH on 17 November 2015
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
01 Apr 1995
Particulars of mortgage/charge
11 Dec 1994
Return made up to 07/12/94; full list of members

25 Nov 1994
New director appointed

13 Jan 1994
Secretary resigned

24 Dec 1993
Incorporation

CASTLETON CONSULTANTS LIMITED Charges

20 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 118 cathays terrace, cardiff.
20 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 67 flora street, cardiff.
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 193 richmond rd cardiff.
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: The freehold property known as castleton nursing home…
24 April 2003
Guarantee & debenture
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
Legal charge
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 185 richmond road roath cardiff t/n WA848043.
25 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 183 richmond rd,cardiff,county of cardiff; WA281304.
17 May 1998
Debenture
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1997
Legal charge
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Geoffrey Gibbon Louella Clare John Myles Dunbster Gibbon
Description: 185 richmond road cardiff.
27 March 1995
Legal charge
Delivered: 1 April 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 189 & 191 richmond road cardiff t/no WA732569…