CASTLE HILL HOLDINGS LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2SF

Company number 00775641
Status Active
Incorporation Date 30 September 1963
Company Type Private Limited Company
Address SCAMPTON HOUSE, SCAMPTON, LINCOLN, LN1 2SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CASTLE HILL HOLDINGS LIMITED are www.castlehillholdings.co.uk, and www.castle-hill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Castle Hill Holdings Limited is a Private Limited Company. The company registration number is 00775641. Castle Hill Holdings Limited has been working since 30 September 1963. The present status of the company is Active. The registered address of Castle Hill Holdings Limited is Scampton House Scampton Lincoln Ln1 2sf. . KARRAN, Matthew is a Secretary of the company. GAY, Julia Margaret is a Director of the company. LOCKWOOD, Alison Gaye is a Director of the company. LOCKWOOD, Arthur William is a Director of the company. LOCKWOOD, Heather is a Director of the company. LOCKWOOD, John William is a Director of the company. Secretary BUTLER, Patrick William Edward has been resigned. Secretary LOCKWOOD, Judith Ann has been resigned. Secretary MARKHAM, Carl Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KARRAN, Matthew
Appointed Date: 17 February 2012

Director
GAY, Julia Margaret

75 years old

Director

Director

Director
LOCKWOOD, Heather

97 years old

Director

Resigned Directors

Secretary
BUTLER, Patrick William Edward
Resigned: 14 June 1998
Appointed Date: 13 March 1997

Secretary
LOCKWOOD, Judith Ann
Resigned: 17 February 2012
Appointed Date: 15 June 1998

Secretary
MARKHAM, Carl Frederick
Resigned: 13 March 1997

Persons With Significant Control

Mr John William Lockwood
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

CASTLE HILL HOLDINGS LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 89,998.97

10 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 89,998.97

...
... and 81 more events
23 Feb 1988
Full accounts made up to 30 June 1987

23 Feb 1988
Return made up to 18/01/88; full list of members

05 Jan 1988
Return made up to 17/01/86; full list of members

02 Apr 1987
Full accounts made up to 30 June 1986

02 Apr 1987
Return made up to 13/03/87; full list of members

CASTLE HILL HOLDINGS LIMITED Charges

11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 sunningdale trading estate, dixon street, lincoln, t/no:…
21 December 2007
Legal mortgage
Delivered: 10 January 2008
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H sunningdale trading estate dixon street london t/no…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H macdonalds gateway park lincoln t/n ll 185008. with the…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H sunningdale trading estate dixon road lincoln t/n ll…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H sunningdale trading estate dixon street lincoln t/no…
7 July 1977
Floating charge
Delivered: 15 July 1977
Status: Satisfied on 18 January 2013
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…
17 July 1973
Mortgage
Delivered: 24 July 1973
Status: Satisfied on 17 August 2012
Persons entitled: Midland Bank LTD
Description: 6,7, castle hill lincoln together with all fixtures.