Company NameCastlefield Hotel Limited
DirectorsAndrew Birtwistle and Michael Gandy
Company StatusActive
Company Number02357538
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(22 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Manchester
M3 4JR
Director NameMr Michael Gandy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(25 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Manchester
M3 4JR
Secretary NameAnne Elizabeth Pollard
NationalityBritish
StatusResigned
Appointed09 March 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 1991)
RoleCompany Director
Correspondence Address29 Tonbridge Road
Levenshulme
Manchester
Lancashire
M19 2TQ
Secretary NameHeather Ann McCann
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Fulmere Court Houghton Lane
Swinton
Manchester
Lancashire
M27 0FD
Secretary NameMr Graham John Hobbs
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Chorlton
Manchester
M21 8DZ
Director NameMagnus Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressInglenook Cottage
Capton, Williton
Taunton
Somerset
TA4 4LX
Director NameCharles Ian Wilding
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2002)
RoleInvestigating Tax Officer
Correspondence Address77 Snowden Avenue
Flixton
Manchester
M41 6EF
Director NameMr Graham John Hobbs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years after company formation)
Appointment Duration19 years, 10 months (resigned 18 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Chorlton
Manchester
M21 8DZ
Secretary NameAndrew Geoffrey Cheetham
NationalityBritish
StatusResigned
Appointed08 March 1996(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 24 November 2005)
RoleSecretary
Correspondence AddressSeamore Ravenspoint Road
Trearddur Bay,Anglesey
Gwynedd
LL65 2AJ
Wales
Director NameMr William Thomas Docherty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Road
Didsbury
Manchester
M20 2QJ
Director NameJohn Gordon Beswick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2006)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address50 Sandringham Drive
Heaton Mersey
Stockport
SK4 2DE
Secretary NameCaroline Susan Taylor
NationalityBritish
StatusResigned
Appointed24 November 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2008)
RoleFinance Manager
Correspondence Address34 Barnaby Road
Poynton
Stockport
SK12 1LR
Director NameMichael Willis Green
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2011)
RoleTeacher Retired
Country of ResidenceEngland
Correspondence Address42 Davenport Avenue
Manchester
Lancashire
M20 3EY
Director NameMr Roger Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Straits
Astley
Manchester
M29 7RR
Director NameManchester Ymca (INC) (Corporation)
StatusResigned
Appointed09 March 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 1995)
Correspondence AddressLiverpool Road
Manchester
Lancs
M3 4JR

Contact

Websitecastlefield-hotel.co.uk
Telephone0161 8327073
Telephone regionManchester

Location

Registered AddressLiverpool Road
Manchester
M3 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Manchester Ymca Inc.
100.00%
Ordinary
1 at £1Graham John Hobbs
0.00%
Ordinary

Financials

Year2014
Net Worth£46,127
Cash£150,517
Current Liabilities£136,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

16 January 2020Delivered on: 20 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
8 February 1996Delivered on: 17 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Satisfaction of charge 1 in full (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 January 2020Registration of charge 023575380002, created on 16 January 2020 (51 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (5 pages)
1 June 2019Appointment of Mr Peter Douglas Hood as a director on 30 May 2019 (2 pages)
1 June 2019Termination of appointment of Peter Douglas Hood as a director on 30 May 2019 (1 page)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000
(3 pages)
25 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
25 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
12 January 2016Statement by Directors (1 page)
12 January 2016Solvency Statement dated 26/11/15 (1 page)
12 January 2016Statement of capital on 12 January 2016
  • GBP 25,000
(4 pages)
12 January 2016Statement by Directors (1 page)
12 January 2016Statement of capital on 12 January 2016
  • GBP 25,000
(4 pages)
12 January 2016Solvency Statement dated 26/11/15 (1 page)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
23 March 2015Termination of appointment of Graham John Hobbs as a director on 18 February 2015 (1 page)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(3 pages)
23 March 2015Appointment of Mr Michael Gandy as a director on 18 February 2015 (2 pages)
23 March 2015Termination of appointment of Graham John Hobbs as a director on 18 February 2015 (1 page)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(3 pages)
23 March 2015Appointment of Mr Michael Gandy as a director on 18 February 2015 (2 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(4 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 October 2012Full accounts made up to 31 March 2012 (12 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
20 January 2012Appointment of Mr Andrew Birtwistle as a director (2 pages)
20 January 2012Appointment of Mr Andrew Birtwistle as a director (2 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
21 October 2011Termination of appointment of Michael Green as a director (1 page)
21 October 2011Termination of appointment of Michael Green as a director (1 page)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Roger Butterworth as a director (1 page)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Roger Butterworth as a director (1 page)
9 November 2010Full accounts made up to 31 March 2010 (12 pages)
9 November 2010Full accounts made up to 31 March 2010 (12 pages)
9 April 2010Director's details changed for Michael Willis Green on 22 February 2010 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Graham John Hobbs on 22 February 2010 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Roger Butterworth on 22 February 2010 (2 pages)
9 April 2010Director's details changed for Graham John Hobbs on 22 February 2010 (2 pages)
9 April 2010Director's details changed for Michael Willis Green on 22 February 2010 (2 pages)
9 April 2010Director's details changed for Mr Roger Butterworth on 22 February 2010 (2 pages)
12 November 2009Full accounts made up to 29 March 2009 (12 pages)
12 November 2009Full accounts made up to 29 March 2009 (12 pages)
27 May 2009Director appointed mr roger butterworth (1 page)
27 May 2009Director appointed mr roger butterworth (1 page)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
17 March 2009Appointment terminated director william docherty (1 page)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
17 March 2009Appointment terminated director william docherty (1 page)
14 October 2008Appointment terminated secretary caroline taylor (1 page)
14 October 2008Appointment terminated secretary caroline taylor (1 page)
6 August 2008Full accounts made up to 30 March 2008 (11 pages)
6 August 2008Full accounts made up to 30 March 2008 (11 pages)
23 April 2008Return made up to 24/02/08; full list of members (4 pages)
23 April 2008Return made up to 24/02/08; full list of members (4 pages)
13 August 2007Accounts made up to 1 April 2007 (11 pages)
13 August 2007Accounts made up to 1 April 2007 (11 pages)
13 August 2007Accounts made up to 1 April 2007 (11 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
9 October 2006Accounts made up to 2 April 2006 (14 pages)
9 October 2006Accounts made up to 2 April 2006 (14 pages)
9 October 2006Accounts made up to 2 April 2006 (14 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
17 March 2006Return made up to 24/02/06; full list of members (3 pages)
17 March 2006Return made up to 24/02/06; full list of members (3 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
21 October 2005Accounts made up to 3 April 2005 (13 pages)
21 October 2005Accounts made up to 3 April 2005 (13 pages)
21 October 2005Accounts made up to 3 April 2005 (13 pages)
11 March 2005Return made up to 24/02/05; full list of members (7 pages)
11 March 2005Return made up to 24/02/05; full list of members (7 pages)
11 November 2004Accounts made up to 28 March 2004 (11 pages)
11 November 2004Accounts made up to 28 March 2004 (11 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
28 October 2003Accounts made up to 30 March 2003 (10 pages)
28 October 2003Accounts made up to 30 March 2003 (10 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
4 December 2002Accounts made up to 31 March 2002 (10 pages)
4 December 2002Accounts made up to 31 March 2002 (10 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
7 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2001Accounts made up to 1 April 2001 (10 pages)
20 November 2001Accounts made up to 1 April 2001 (10 pages)
20 November 2001Accounts made up to 1 April 2001 (10 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
16 March 2001Return made up to 24/02/01; full list of members (7 pages)
16 March 2001Return made up to 24/02/01; full list of members (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
21 August 2000Accounts made up to 2 April 2000 (10 pages)
21 August 2000Accounts made up to 2 April 2000 (10 pages)
21 August 2000Accounts made up to 2 April 2000 (10 pages)
6 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Accounts made up to 28 March 1999 (10 pages)
6 September 1999Accounts made up to 28 March 1999 (10 pages)
4 August 1999Accounts made up to 31 March 1999 (10 pages)
4 August 1999Accounts made up to 31 March 1999 (10 pages)
9 March 1999Return made up to 24/02/99; no change of members (5 pages)
9 March 1999Return made up to 24/02/99; no change of members (5 pages)
26 July 1998Accounts made up to 29 March 1998 (10 pages)
26 July 1998Accounts made up to 29 March 1998 (10 pages)
27 February 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1997Accounts made up to 31 March 1997 (10 pages)
30 September 1997Accounts made up to 31 March 1997 (10 pages)
11 March 1997Return made up to 01/03/97; full list of members (6 pages)
11 March 1997Return made up to 01/03/97; full list of members (6 pages)
24 September 1996Accounts made up to 31 March 1996 (11 pages)
24 September 1996Accounts made up to 31 March 1996 (11 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Memorandum and Articles of Association (15 pages)
3 April 1996Ad 08/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 April 1996£ nc 1000/50000 08/03/96 (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Ad 08/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996£ nc 1000/50000 08/03/96 (1 page)
3 April 1996Memorandum and Articles of Association (15 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Secretary resigned (1 page)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
28 July 1995Accounts for a dormant company made up to 2 April 1995 (1 page)
28 July 1995Accounts for a dormant company made up to 2 April 1995 (1 page)
28 July 1995Accounts for a dormant company made up to 2 April 1995 (1 page)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Return made up to 09/03/95; no change of members (4 pages)
5 April 1995Return made up to 09/03/95; no change of members (4 pages)
11 April 1989Company name changed treecram LIMITED\certificate issued on 12/04/89 (2 pages)
11 April 1989Company name changed treecram LIMITED\certificate issued on 12/04/89 (2 pages)
9 March 1989Incorporation (9 pages)
9 March 1989Incorporation (9 pages)