CASTLE GROUP HOLDINGS LIMITED
NEWBURY ALPHAMATES LTD

Hellopages » Berkshire » West Berkshire » RG14 1EA

Company number 03972197
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address 5 THE PENTANGLE, PARK STREET, NEWBURY, BERKSHIRE, RG14 1EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 31,013.6 . The most likely internet sites of CASTLE GROUP HOLDINGS LIMITED are www.castlegroupholdings.co.uk, and www.castle-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Group Holdings Limited is a Private Limited Company. The company registration number is 03972197. Castle Group Holdings Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Castle Group Holdings Limited is 5 The Pentangle Park Street Newbury Berkshire Rg14 1ea. . ELDRIDGE, Richard Philip is a Secretary of the company. WRIGHT, Craig Richard is a Director of the company. Secretary THOMAS, Lynda Joan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director EIDEM, Mark Arthur has been resigned. Director GASKIN, Bernard Peter has been resigned. Director PORTER, Stephen Dennis has been resigned. Director THOMAS, Lynda Joan has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELDRIDGE, Richard Philip
Appointed Date: 16 May 2014

Director
WRIGHT, Craig Richard
Appointed Date: 16 May 2014
56 years old

Resigned Directors

Secretary
THOMAS, Lynda Joan
Resigned: 16 May 2014
Appointed Date: 20 April 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 May 2000
Appointed Date: 13 April 2000

Director
EIDEM, Mark Arthur
Resigned: 16 May 2014
Appointed Date: 24 May 2000
61 years old

Director
GASKIN, Bernard Peter
Resigned: 16 May 2014
Appointed Date: 24 May 2000
84 years old

Director
PORTER, Stephen Dennis
Resigned: 25 May 2000
Appointed Date: 20 April 2000
51 years old

Director
THOMAS, Lynda Joan
Resigned: 16 May 2014
Appointed Date: 20 April 2000
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 May 2000
Appointed Date: 13 April 2000

Persons With Significant Control

Connexion Microwave Technologies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLE GROUP HOLDINGS LIMITED Events

28 Apr 2017
Confirmation statement made on 13 April 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 31,013.6

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
22 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 31,013.6

...
... and 70 more events
16 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 2000
Particulars of mortgage/charge
14 Jun 2000
Particulars of mortgage/charge
19 Apr 2000
Registered office changed on 19/04/00 from: 69 paignton avenue whitley bay tyne & wear NE25 8SZ
13 Apr 2000
Incorporation

CASTLE GROUP HOLDINGS LIMITED Charges

16 May 2014
Charge code 0397 2197 0006
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0397 2197 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Mark Arthur Eidem as Security Trustee for the Beneficiaries of the Instrument
Description: By way of fixed charge any freehold or leasehold property…
16 May 2014
Charge code 0397 2197 0004
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: As continuing security for the payment and/or discharge of…
16 May 2014
Charge code 0397 2197 0003
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Craig Wright
Description: Contains fixed charge…
25 May 2000
Debenture
Delivered: 14 June 2000
Status: Satisfied on 31 August 2004
Persons entitled: Michael Patrick Cunningham Susan Margaret Cunningham
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…