Company NameCastlefield Secretaries Limited
DirectorStephen Robert Thompson
Company StatusActive
Company Number03146690
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Previous NameEnergize Secretary Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(2 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Secretary NameMr Stephen Robert Thompson
NationalityBritish
StatusResigned
Appointed16 January 1998(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashfell Court
Edge Lane Chorlton
Manchester
M21 9HE
Secretary NameSimon James Cusworth
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2001)
RoleConsultant
Correspondence Address73-75 Princess Street
Manchester
Greater Manchester
M2 4EG
Secretary NameMr Douglas Ronald Murphy
NationalityIrish
StatusResigned
Appointed01 July 1998(2 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Secretary NameZandra Jennifer Platt
NationalityIrish
StatusResigned
Appointed28 February 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2003)
RoleAccounts Manager
Correspondence Address46 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HT
Director NameZandra Jennifer Platt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2002(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address46 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HT
Secretary NameZandra Jennifer Moore
NationalityIrish
StatusResigned
Appointed07 July 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2009)
RoleClient Relationship Manager
Correspondence Address65 Rossall Road
Bolton
Lancashire
BL2 2QF
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameNASH Street Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(1 year after company formation)
Appointment Duration4 years (resigned 28 February 2001)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2001(5 years after company formation)
Appointment Duration1 day (resigned 24 January 2001)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address3rd Floor 82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Douglas Ronald Murphy
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages)
1 April 2017Termination of appointment of Douglas Ronald Murphy as a secretary on 1 March 2017 (1 page)
1 April 2017Termination of appointment of Douglas Ronald Murphy as a secretary on 1 March 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 January 2011Secretary's details changed for Mr Douglas Ronald Murphy on 16 January 2011 (1 page)
19 January 2011Director's details changed for Mr Stephen Robert Thompson on 16 January 2011 (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 January 2011Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 January 2011Secretary's details changed for Mr Douglas Ronald Murphy on 16 January 2011 (1 page)
19 January 2011Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page)
19 January 2011Director's details changed for Mr Stephen Robert Thompson on 16 January 2011 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2010Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages)
24 July 2009Secretary's change of particulars / douglas murphy / 24/07/2009 (1 page)
24 July 2009Secretary's change of particulars / douglas murphy / 24/07/2009 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 February 2009Return made up to 16/01/09; full list of members (3 pages)
28 February 2009Appointment terminated secretary zandra moore (1 page)
28 February 2009Return made up to 16/01/09; full list of members (3 pages)
28 February 2009Appointment terminated secretary zandra moore (1 page)
6 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 49 king street manchester M2 7AY (1 page)
15 May 2008Registered office changed on 15/05/2008 from 49 king street manchester M2 7AY (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 November 2007Company name changed energize secretary LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed energize secretary LIMITED\certificate issued on 19/11/07 (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
20 March 2006Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
13 February 2006Return made up to 16/01/06; full list of members (2 pages)
13 February 2006Return made up to 16/01/06; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 January 2005Return made up to 16/01/05; full list of members (6 pages)
7 January 2005Return made up to 16/01/05; full list of members (6 pages)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters street manchester M2 4EG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 73-75 princess street st peters street manchester M2 4EG (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 January 2004Return made up to 16/01/04; full list of members (2 pages)
28 January 2004Return made up to 16/01/04; full list of members (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
27 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2003Secretary's particulars changed (1 page)
31 March 2003Secretary's particulars changed (1 page)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 January 2002Return made up to 16/01/02; full list of members (8 pages)
24 January 2002Return made up to 16/01/02; full list of members (8 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 January 2000Return made up to 16/01/00; full list of members (7 pages)
21 January 2000Return made up to 16/01/00; full list of members (7 pages)
23 June 1999Secretary's particulars changed (1 page)
23 June 1999Secretary's particulars changed (1 page)
23 June 1999Secretary's particulars changed (1 page)
23 June 1999Secretary's particulars changed (1 page)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 January 1999Return made up to 16/01/99; full list of members (6 pages)
7 January 1999Return made up to 16/01/99; full list of members (6 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
19 September 1997Registered office changed on 19/09/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
25 February 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
8 October 1996Accounting reference date notified as 30/06 (1 page)
8 October 1996Accounting reference date notified as 30/06 (1 page)
16 January 1996Incorporation (14 pages)
16 January 1996Incorporation (14 pages)