Company NameCastlecroft Motors Limited
DirectorsRoy Harry Cole and Robert David McCoy
Company StatusActive
Company Number06749122
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Roy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Robert David McCoy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2018(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Ronald Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Church Street
Little Lever
Bolton
Lancashire
BL3 1BS
Secretary NameMiss Yvonne Louise Wilkinson
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Peartree House
Orchard Court Manchester Road
Bury
BL9 9JS
Director NameMiss Yvonne Louise Wilkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Peartree House
Orchard Court Manchester Road
Bury
BL9 9JS
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Martin Henry John Connaughton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Stuart Bromley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMr Robert David McCoy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2013(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Director NameMrs Brigid Ann Cole
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS

Location

Registered AddressLimefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Roy Harry Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£26,552
Cash£18,906
Current Liabilities£60,934

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

8 October 2014Delivered on: 9 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 February 2018Appointment of Mr Robert David Mccoy as a director on 26 February 2018 (2 pages)
22 February 2018Termination of appointment of Robert David Mccoy as a director on 22 February 2018 (1 page)
22 February 2018Appointment of Mr Roy Harry Cole as a director on 22 February 2018 (2 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 May 2017Termination of appointment of Brigid Ann Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Brigid Ann Cole as a director on 26 May 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
9 October 2014Registration of charge 067491220001, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 067491220001, created on 8 October 2014 (29 pages)
9 October 2014Registration of charge 067491220001, created on 8 October 2014 (29 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
28 October 2013Appointment of Mrs Brigid Ann Cole as a director (2 pages)
28 October 2013Appointment of Mrs Brigid Ann Cole as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Appointment of Mr Robert David Mccoy as a director (2 pages)
5 June 2013Appointment of Mr Robert David Mccoy as a director (2 pages)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
4 June 2013Termination of appointment of Stuart Bromley as a director (1 page)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 January 2013Appointment of Mr Stuart Bromley as a director (2 pages)
23 January 2013Appointment of Mr Stuart Bromley as a director (2 pages)
23 January 2013Termination of appointment of Martin Connaughton as a director (1 page)
23 January 2013Termination of appointment of Martin Connaughton as a director (1 page)
6 January 2013Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 January 2013Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2012Termination of appointment of Stuart Bromley as a director (1 page)
29 November 2012Appointment of Mr Martin Henry John Connaughton as a director (2 pages)
29 November 2012Appointment of Mr Martin Henry John Connaughton as a director (2 pages)
29 November 2012Termination of appointment of Stuart Bromley as a director (1 page)
20 November 2012Register inspection address has been changed from 39 Peartree House Orchard Court Bury BL9 9JS (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Register inspection address has been changed from 39 Peartree House Orchard Court Bury BL9 9JS (1 page)
20 November 2012Registered office address changed from 39 Peartree House Orchard Court Manchester Road Bury BL9 9JS on 20 November 2012 (1 page)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from 39 Peartree House Orchard Court Manchester Road Bury BL9 9JS on 20 November 2012 (1 page)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Termination of appointment of Yvonne Wilkinson as a secretary (1 page)
12 September 2012Appointment of Mr Stuart Bromley as a director (2 pages)
12 September 2012Termination of appointment of Yvonne Wilkinson as a secretary (1 page)
12 September 2012Appointment of Mr Stuart Bromley as a director (2 pages)
12 September 2012Termination of appointment of Yvonne Wilkinson as a director (1 page)
12 September 2012Termination of appointment of Yvonne Wilkinson as a director (1 page)
11 June 2012Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
11 June 2012Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 November 2009 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 November 2009 (4 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (2 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (2 pages)
6 January 2010Secretary's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (1 page)
6 January 2010Secretary's details changed for Miss Yvonne Louise Wilkinson on 23 November 2009 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
22 January 2009Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 January 2009Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Appointment terminated director ronald smith (1 page)
20 January 2009Appointment terminated director ronald smith (1 page)
15 January 2009Director appointed yvonne louise wilkinson (2 pages)
15 January 2009Director appointed yvonne louise wilkinson (2 pages)
14 November 2008Incorporation (10 pages)
14 November 2008Incorporation (10 pages)