CASTLEFIELD HOTEL LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELD HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02357538

Incorporation date

09/03/1989

Size

Small

Contacts

Registered address

Registered address

Liverpool Road, Manchester, M3 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon26/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon05/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/05/2022
Director's details changed for Mr Michael Gandy on 2022-05-17
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Satisfaction of charge 1 in full
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/01/2020
Registration of charge 023575380002, created on 2020-01-16
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/06/2019
Termination of appointment of Peter Douglas Hood as a director on 2019-05-30
dot icon01/06/2019
Appointment of Mr Peter Douglas Hood as a director on 2019-05-30
dot icon01/06/2019
Rectified The AP01 was removed from the public register on 06/08/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon01/06/2019
Rectified The TM01 was removed from the public register on 06/08/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/09/2016
Accounts for a small company made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon25/01/2016
Accounts for a small company made up to 2015-03-31
dot icon12/01/2016
Statement by Directors
dot icon12/01/2016
Statement of capital on 2016-01-12
dot icon12/01/2016
Solvency Statement dated 26/11/15
dot icon17/12/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Michael Gandy as a director on 2015-02-18
dot icon23/03/2015
Termination of appointment of Graham John Hobbs as a director on 2015-02-18
dot icon18/09/2014
Accounts for a small company made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon10/10/2013
Accounts for a small company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/01/2012
Appointment of Mr Andrew Birtwistle as a director
dot icon15/11/2011
Accounts for a small company made up to 2011-03-31
dot icon21/10/2011
Termination of appointment of Michael Green as a director
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Roger Butterworth as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon09/04/2010
Director's details changed for Michael Willis Green on 2010-02-22
dot icon09/04/2010
Director's details changed for Graham John Hobbs on 2010-02-22
dot icon09/04/2010
Director's details changed for Mr Roger Butterworth on 2010-02-22
dot icon12/11/2009
Full accounts made up to 2009-03-29
dot icon27/05/2009
Director appointed mr roger butterworth
dot icon17/03/2009
Return made up to 24/02/09; full list of members
dot icon17/03/2009
Appointment terminated director william docherty
dot icon14/10/2008
Appointment terminated secretary caroline taylor
dot icon06/08/2008
Full accounts made up to 2008-03-30
dot icon23/04/2008
Return made up to 24/02/08; full list of members
dot icon13/08/2007
Accounts made up to 2007-04-01
dot icon24/03/2007
New director appointed
dot icon13/03/2007
Return made up to 24/02/07; full list of members
dot icon09/10/2006
Accounts made up to 2006-04-02
dot icon05/10/2006
Director resigned
dot icon17/03/2006
Return made up to 24/02/06; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon21/10/2005
Accounts made up to 2005-04-03
dot icon11/03/2005
Return made up to 24/02/05; full list of members
dot icon11/11/2004
Accounts made up to 2004-03-28
dot icon10/03/2004
Return made up to 24/02/04; full list of members
dot icon28/10/2003
Accounts made up to 2003-03-30
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon04/12/2002
Accounts made up to 2002-03-31
dot icon14/05/2002
New director appointed
dot icon07/03/2002
Return made up to 24/02/02; full list of members
dot icon20/11/2001
Accounts made up to 2001-04-01
dot icon09/11/2001
Director resigned
dot icon16/03/2001
Return made up to 24/02/01; full list of members
dot icon13/12/2000
New director appointed
dot icon21/08/2000
Accounts made up to 2000-04-02
dot icon06/03/2000
Return made up to 24/02/00; full list of members
dot icon06/09/1999
Accounts made up to 1999-03-28
dot icon04/08/1999
Accounts made up to 1999-03-31
dot icon09/03/1999
Return made up to 24/02/99; no change of members
dot icon26/07/1998
Accounts made up to 1998-03-29
dot icon27/02/1998
Return made up to 24/02/98; no change of members
dot icon30/09/1997
Accounts made up to 1997-03-31
dot icon11/03/1997
Return made up to 01/03/97; full list of members
dot icon24/09/1996
Accounts made up to 1996-03-31
dot icon03/04/1996
Memorandum and Articles of Association
dot icon03/04/1996
Ad 08/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/04/1996
£ nc 1000/50000 08/03/96
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
Resolutions
dot icon18/03/1996
Secretary resigned
dot icon11/03/1996
Return made up to 01/03/96; full list of members
dot icon17/02/1996
Particulars of mortgage/charge
dot icon28/07/1995
Accounts for a dormant company made up to 1995-04-02
dot icon28/07/1995
Director resigned
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon05/04/1995
Return made up to 09/03/95; no change of members
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/03/1994
Return made up to 09/03/94; no change of members
dot icon21/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon02/03/1993
Return made up to 09/03/93; full list of members
dot icon31/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon31/01/1993
Resolutions
dot icon16/03/1992
Return made up to 09/03/92; no change of members
dot icon07/07/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/06/1991
Return made up to 09/03/91; no change of members
dot icon13/01/1991
Registered office changed on 13/01/91 from: 56 peter street manchester M2 3WJ
dot icon13/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon13/01/1991
Return made up to 12/08/90; full list of members
dot icon27/02/1990
Ad 18/04/89--------- £ si 2@1=2 £ ic 2/4
dot icon16/02/1990
Resolutions
dot icon19/04/1989
Memorandum and Articles of Association
dot icon11/04/1989
Certificate of change of name
dot icon11/04/1989
Registered office changed on 11/04/89 from: 2 baches street london N1 6UB
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1989
Resolutions
dot icon09/03/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
87.07K
-
0.00
274.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birtwistle, Andrew
Director
17/01/2012 - Present
8
Gandy, Michael
Director
18/02/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

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 HOTEL LIMITED

CASTLEFIELD HOTEL LIMITED is an(a) Active company incorporated on 09/03/1989 with the registered office located at Liverpool Road, Manchester, M3 4JR. There are currently 2 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 HOTEL LIMITED?

toggle

CASTLEFIELD HOTEL LIMITED is currently Active. It was registered on 09/03/1989 .

Where is CASTLEFIELD HOTEL LIMITED located?

toggle

CASTLEFIELD HOTEL LIMITED is registered at Liverpool Road, Manchester, M3 4JR.

What does CASTLEFIELD HOTEL LIMITED do?

toggle

CASTLEFIELD HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CASTLEFIELD HOTEL LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-19 with no updates.