CASTLEFIELD ADVISORY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELD ADVISORY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584365

Incorporation date

06/05/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

111 Piccadilly, Manchester M1 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/08/25
dot icon03/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/08/25
dot icon03/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/08/25
dot icon03/03/2026
Audit exemption subsidiary accounts made up to 2025-08-31
dot icon09/05/2025
Director's details changed for Mr Rupert Noel Lovesy on 2024-05-07
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon31/03/2025
Director's details changed for Mr John Stephen Eckersley on 2025-03-28
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Solvency Statement dated 12/03/25
dot icon24/03/2025
Statement of capital on 2025-03-24
dot icon24/03/2025
Statement by Directors
dot icon31/12/2024
Accounts for a small company made up to 2024-08-31
dot icon07/05/2024
Director's details changed for Mr Rupert Noel Lovesy on 2024-05-05
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon07/05/2024
Secretary's details changed for Mrs Kathryn Holland on 2024-05-03
dot icon09/01/2024
Accounts for a small company made up to 2023-08-31
dot icon13/09/2023
Appointment of Mrs Kathryn Holland as a secretary on 2023-09-01
dot icon13/09/2023
Termination of appointment of Sarah Hanlon as a secretary on 2023-08-31
dot icon21/08/2023
Cessation of John Stephen Eckersley as a person with significant control on 2023-08-16
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon26/01/2023
Full accounts made up to 2022-08-31
dot icon01/07/2022
Termination of appointment of Susan Eva Gottlieb Cohen as a secretary on 2022-06-30
dot icon01/07/2022
Appointment of Ms Sarah Hanlon as a secretary on 2022-07-01
dot icon16/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon29/12/2021
Full accounts made up to 2021-08-31
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon22/02/2021
Full accounts made up to 2020-08-31
dot icon30/11/2020
Appointment of Mr Rupert Noel Lovesy as a director on 2020-11-27
dot icon24/11/2020
Appointment of Mr Matthew Stephen Ralph as a director on 2020-11-24
dot icon18/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/03/2020
Appointment of Mrs Kathryn Lesley Holland as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Summayya Mosam as a director on 2020-02-29
dot icon02/03/2020
Termination of appointment of Susan Eva Gottlieb Cohen as a director on 2020-02-29
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon09/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon20/12/2017
Full accounts made up to 2017-08-31
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon09/01/2017
Full accounts made up to 2016-08-31
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon11/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon11/05/2016
Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY to 111 Piccadilly Manchester M1 2HY on 2016-05-11
dot icon17/12/2015
Full accounts made up to 2015-08-31
dot icon15/10/2015
Certificate of change of name
dot icon15/10/2015
Termination of appointment of Timothy John Bradford as a director on 2015-10-12
dot icon15/10/2015
Termination of appointment of John Harry Ditchfield as a director on 2015-10-12
dot icon15/10/2015
Termination of appointment of Jacquline Ann Adams as a director on 2015-07-31
dot icon14/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/05/2015
Director's details changed for Ms Jacquline Ann Adams on 2015-04-13
dot icon16/01/2015
Appointment of Mrs Susan Eva Gottlieb Cohen as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Jonathon Clark as a director on 2014-12-31
dot icon12/01/2015
Full accounts made up to 2014-08-31
dot icon30/12/2014
Termination of appointment of John Arhtur Lewis as a secretary on 2014-12-05
dot icon30/12/2014
Appointment of Susan Eva Gottlieb Cohen as a secretary on 2014-12-05
dot icon25/09/2014
Director's details changed for Ms Summaiya Mosam on 2014-06-17
dot icon04/09/2014
Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to 9Th Floor 111 Piccadilly Manchester M1 2HY on 2014-09-04
dot icon23/06/2014
Appointment of Ms Summaiya Mosam as a director
dot icon23/06/2014
Appointment of John Stephen Eckersley as a director
dot icon19/06/2014
Appointment of John Arhtur Lewis as a secretary
dot icon19/06/2014
Termination of appointment of Jacqueline Ann Adams as a secretary
dot icon19/06/2014
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 2014-06-19
dot icon19/06/2014
Current accounting period extended from 2014-06-30 to 2014-08-31
dot icon20/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon01/03/2014
Satisfaction of charge 1 in full
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Appointment of Ms Jacqueline Ann Adams as a director
dot icon25/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Vanessa Kelly as a director
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon15/04/2011
Appointment of Vanessa Kelly as a director
dot icon15/04/2011
Appointment of Mr Timothy John Bradford as a director
dot icon12/04/2011
Termination of appointment of Robin Currie as a director
dot icon12/04/2011
Termination of appointment of Rodney Palmer as a director
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/10/2009
Statement of capital following an allotment of shares on 2008-07-01
dot icon21/05/2009
Return made up to 06/05/09; full list of members
dot icon19/05/2009
Director's change of particulars / jonathon clark / 15/05/2009
dot icon30/07/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon23/07/2008
Certificate of change of name
dot icon15/07/2008
Director appointed robin james currie
dot icon15/07/2008
Director appointed rodney kenneth george palmer
dot icon15/07/2008
Director appointed john harry ditchfield
dot icon03/07/2008
Nc inc already adjusted 16/06/08
dot icon03/07/2008
Resolutions
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2008
Resolutions
dot icon06/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckersley, John Stephen
Director
13/06/2014 - Present
34
Holland, Kathryn Lesley
Director
01/03/2020 - Present
2
Cohen, Susan Eva Gottlieb
Director
01/01/2015 - 29/02/2020
2
Holland, Kathryn
Secretary
01/09/2023 - Present
-
Hanlon, Sarah
Secretary
01/07/2022 - 31/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEFIELD ADVISORY PARTNERS LIMITED

CASTLEFIELD ADVISORY PARTNERS LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at 111 Piccadilly, Manchester M1 2HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFIELD ADVISORY PARTNERS LIMITED?

toggle

CASTLEFIELD ADVISORY PARTNERS LIMITED is currently Active. It was registered on 06/05/2008 .

Where is CASTLEFIELD ADVISORY PARTNERS LIMITED located?

toggle

CASTLEFIELD ADVISORY PARTNERS LIMITED is registered at 111 Piccadilly, Manchester M1 2HY.

What does CASTLEFIELD ADVISORY PARTNERS LIMITED do?

toggle

CASTLEFIELD ADVISORY PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEFIELD ADVISORY PARTNERS LIMITED?

toggle

The latest filing was on 03/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/08/25.