Company NameCastlemill Trading Co Ltd
DirectorsPeter Christys and Suzanne Marie Christys
Company StatusActive
Company Number00653084
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 1 month ago)
Previous NameCastlemill Manufacturing Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter Christys
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Lodge
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NameMrs Suzanne Marie Christys
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(60 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr George Spirou Christys
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address230 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PB
Secretary NameMrs Kalypso Christys
NationalityBritish
StatusResigned
Appointed07 May 1991(31 years, 1 month after company formation)
Appointment Duration17 years (resigned 28 May 2008)
RoleCompany Director
Correspondence Address230 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PB
Secretary NameMr Kevin Paul McCay
NationalityBritish
StatusResigned
Appointed28 May 2008(48 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL

Contact

Websitekgchristys.co.uk

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Kg Christys & Company LTD
99.00%
Ordinary
1 at £1Mr Peter Christys
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 October 2020Appointment of Mrs Suzanne Marie Christys as a director on 16 October 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
25 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 June 2017Termination of appointment of Kevin Paul Mccay as a secretary on 31 July 2016 (1 page)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Termination of appointment of Kevin Paul Mccay as a secretary on 31 July 2016 (1 page)
22 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2010Director's details changed for Mr Peter Christys on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Peter Christys on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Peter Christys on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2009Return made up to 07/05/09; full list of members (3 pages)
15 July 2009Return made up to 07/05/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 July 2008Return made up to 07/05/08; full list of members (3 pages)
2 July 2008Return made up to 07/05/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 June 2008Secretary appointed kevin paul mccay (2 pages)
4 June 2008Appointment terminated secretary kalypso christys (1 page)
4 June 2008Secretary appointed kevin paul mccay (2 pages)
4 June 2008Appointment terminated secretary kalypso christys (1 page)
27 March 2008Registered office changed on 27/03/2008 from christys buildings helmet street nr fairfield street manchester M1 2NT (1 page)
27 March 2008Registered office changed on 27/03/2008 from christys buildings helmet street nr fairfield street manchester M1 2NT (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 07/05/07; full list of members (2 pages)
10 August 2007Return made up to 07/05/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2006Return made up to 07/05/06; full list of members (2 pages)
7 September 2006Return made up to 07/05/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 July 2005Return made up to 07/05/05; full list of members (2 pages)
1 July 2005Return made up to 07/05/05; full list of members (2 pages)
4 August 2004Return made up to 07/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2004Return made up to 07/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 July 2002Return made up to 07/05/02; full list of members (7 pages)
11 July 2002Return made up to 07/05/02; full list of members (7 pages)
19 September 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 March 2001Return made up to 07/05/00; full list of members (6 pages)
5 March 2001Return made up to 07/05/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 June 1999Return made up to 07/05/99; full list of members (6 pages)
24 June 1999Return made up to 07/05/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 May 1997Return made up to 07/05/97; full list of members (6 pages)
29 May 1997Return made up to 07/05/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 May 1996Return made up to 07/05/96; full list of members (6 pages)
22 May 1996Return made up to 07/05/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 May 1995Return made up to 07/05/95; full list of members (6 pages)
10 May 1995Return made up to 07/05/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)