CASTLEFIELD PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CASTLEFIELD PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942320

Incorporation date

24/06/2009

Size

Group

Contacts

Registered address

Registered address

111 Piccadilly, Manchester M1 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon08/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon07/01/2026
Group of companies' accounts made up to 2025-08-31
dot icon10/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon14/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon31/03/2025
Change of details for Mrs Alison Jane Eckersley as a person with significant control on 2025-03-28
dot icon31/03/2025
Change of details for Mr John Stephen Eckersley as a person with significant control on 2025-03-28
dot icon31/03/2025
Director's details changed for Mr John Stephen Eckersley on 2025-03-28
dot icon11/02/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon04/02/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon31/12/2024
Group of companies' accounts made up to 2024-08-31
dot icon23/10/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon05/08/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon31/07/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon04/07/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon24/06/2024
Director's details changed for Mr John Stephen Eckersley on 2024-06-23
dot icon13/06/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon21/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon08/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon07/03/2024
Termination of appointment of Sarah Hanlon as a director on 2024-02-29
dot icon07/03/2024
Termination of appointment of Summayya Mosam as a director on 2024-02-29
dot icon07/03/2024
Termination of appointment of Kathryn Lesley Holland as a director on 2024-02-29
dot icon10/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon27/10/2023
Change of share class name or designation
dot icon06/09/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon07/08/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon31/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon27/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon16/06/2023
Resolutions
dot icon13/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon13/04/2023
Change of share class name or designation
dot icon04/04/2023
Appointment of Mrs Kathryn Lesley Holland as a secretary on 2023-04-01
dot icon04/04/2023
Termination of appointment of Sarah Hanlon as a secretary on 2023-03-31
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon26/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon09/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2022
-
dot icon28/11/2022
Rectified The form RP04AP01 was removed from the public register on 19/06/2023 as the information was invalid or ineffective.
dot icon24/11/2022
-
dot icon24/11/2022
Rectified The form AP01 was removed from the public register on 19/06/2023 as the information was invalid or ineffective.
dot icon24/11/2022
Clarification a second filed AP01 was registered on 25/11/22
dot icon16/08/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon16/08/2022
Sale or transfer of treasury shares. Treasury capital:
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 icon29/06/2022
Appointment of Mrs Ewelina Niziolek Wilson as a director on 2022-06-21
dot icon27/06/2022
Termination of appointment of Piccadilly Trustee Limited as a director on 2022-06-21
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon07/06/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon31/05/2022
Notification of Alison Jane Eckersley as a person with significant control on 2022-05-23
dot icon18/05/2022
Purchase of own shares.
dot icon17/05/2022
Cancellation of shares. Statement of capital on 2022-03-14
dot icon17/05/2022
Purchase of own shares.
dot icon17/05/2022
Purchase of own shares.
dot icon03/05/2022
Appointment of Mrs Kathryn Lesley Holland as a director on 2022-04-27
dot icon26/04/2022
Appointment of Mrs Summayya Mosam as a director on 2022-04-25
dot icon26/04/2022
Appointment of Ms Sarah Hanlon as a director on 2022-04-25
dot icon12/04/2022
Appointment of Mr Edmund George Jenkins as a director on 2022-04-11
dot icon11/04/2022
Termination of appointment of Bcf Capital Limited as a director on 2022-04-11
dot icon10/02/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon29/12/2021
Group of companies' accounts made up to 2021-08-31
dot icon16/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Resolutions
dot icon15/12/2021
Change of share class name or designation
dot icon15/12/2021
Change of share class name or designation
dot icon13/12/2021
Change of share class name or designation
dot icon11/10/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon06/09/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon20/08/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon20/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon01/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon01/07/2021
Cessation of Bcf Capital Limited as a person with significant control on 2021-04-22
dot icon22/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon09/06/2020
Notification of Piccadilly Trustee Ltd as a person with significant control on 2020-04-30
dot icon30/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon01/07/2019
Resolutions
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon18/02/2019
Change of share class name or designation
dot icon31/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon20/12/2017
Group of companies' accounts made up to 2017-08-31
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon27/06/2017
Notification of John Stephen Eckersley as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Bcf Capital Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Registered office address changed from 111 8th Floor Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 2017-06-27
dot icon10/05/2017
Consolidation of shares on 2017-04-25
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon09/05/2017
Change of share class name or designation
dot icon09/05/2017
Resolutions
dot icon09/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon31/08/2016
Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY to 111 8th Floor Piccadilly Manchester M1 2HY on 2016-08-31
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon17/12/2015
Group of companies' accounts made up to 2015-08-31
dot icon14/12/2015
Termination of appointment of Trevor Lincoln as a director on 2015-12-14
dot icon14/12/2015
Appointment of Piccadilly Trustee Limited as a director on 2015-12-14
dot icon14/12/2015
Termination of appointment of Jeremy Paul Burden as a director on 2015-12-14
dot icon14/12/2015
Appointment of Bcf Capital Limited as a director on 2015-12-14
dot icon02/10/2015
Certificate of change of name
dot icon16/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Jeremy Paul Burden on 2014-08-12
dot icon12/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon30/12/2014
Appointment of Susan Eva Gottlieb Cohen as a secretary on 2014-12-05
dot icon30/12/2014
Termination of appointment of John Arthur Lewis as a secretary on 2014-12-05
dot icon28/08/2014
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 2014-08-28
dot icon24/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/06/2014
Resolutions
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon22/01/2014
Statement of capital on 2014-01-22
dot icon09/01/2014
Solvency statement dated 17/12/13
dot icon09/01/2014
Statement by directors
dot icon09/01/2014
Resolutions
dot icon02/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon10/05/2013
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 2013-05-10
dot icon28/01/2013
Appointment of Trevor Lincoln as a director
dot icon02/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon26/06/2012
Termination of appointment of David Soutar as a director
dot icon20/06/2012
Appointment of Mr Jeremy Paul Burden as a director
dot icon30/12/2011
Group of companies' accounts made up to 2011-08-31
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon11/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon21/03/2011
Statement of capital following an allotment of shares on 2010-09-28
dot icon04/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon13/12/2010
Registered office address changed from Unit 5, the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 2010-12-13
dot icon11/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for John Arthur Lewis on 2010-06-24
dot icon10/08/2010
Director's details changed for Mr John Stephen Eckersley on 2010-06-24
dot icon10/08/2010
Director's details changed for David William Soutar on 2010-06-24
dot icon07/06/2010
Current accounting period extended from 2010-06-30 to 2010-08-31
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon15/04/2010
Resolutions
dot icon09/03/2010
Rectified AP03 was removed from the public register on 13/07/10 as it was invalid or ineffective.
dot icon05/09/2009
Ad 28/08/09\gbp si [email protected]=849\gbp si 1550@1=1550\gbp ic 53157/55556\
dot icon05/09/2009
Ad 28/08/09\gbp si [email protected]=4705\gbp si 48450@1=48450\gbp ic 2/53157\
dot icon05/09/2009
Nc inc already adjusted 28/08/09
dot icon05/09/2009
Resolutions
dot icon05/09/2009
Resolutions
dot icon24/06/2009
Director appointed john stephen eckersley
dot icon24/06/2009
Registered office changed on 24/06/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ
dot icon24/06/2009
Ad 24/06/09-24/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon24/06/2009
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
24/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Edmund George
Director
11/04/2022 - Present
7
Holland, Kathryn Lesley
Director
27/04/2022 - 29/02/2024
2
Hanlon, Sarah
Secretary
01/07/2022 - 31/03/2023
-
Holland, Kathryn Lesley
Secretary
01/04/2023 - Present
-
Niziolek Wilson, Ewelina
Director
21/06/2022 - Present
2

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 PARTNERS LIMITED

CASTLEFIELD PARTNERS LIMITED is an(a) Active company incorporated on 24/06/2009 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 PARTNERS LIMITED?

toggle

CASTLEFIELD PARTNERS LIMITED is currently Active. It was registered on 24/06/2009 .

Where is CASTLEFIELD PARTNERS LIMITED located?

toggle

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

What does CASTLEFIELD PARTNERS LIMITED do?

toggle

CASTLEFIELD PARTNERS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CASTLEFIELD PARTNERS LIMITED?

toggle

The latest filing was on 08/01/2026: Sale or transfer of treasury shares. Treasury capital:.