Castlewood Holdings Limited COLCHESTER


Castlewood Holdings started in year 1980 as Private Limited Company with registration number 01526264. The Castlewood Holdings company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Colchester at The Sawmill. Postal code: CO11 2RS. Since Tuesday 28th February 1995 Castlewood Holdings Limited is no longer carrying the name Anglian Timber.

Currently there are 4 directors in the the company, namely Susan M., Michelle M. and Aidan M. and others. In addition one secretary - Yvonne J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan M. who worked with the the company until 2 February 1998.

This company operates within the CO11 2RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1083779 . It is located at Chirnside Sawmill, Chirnside, Duns with a total of 2 carsand 2 trailers.

Castlewood Holdings Limited Address / Contact

Office Address The Sawmill
Office Address2 Wix Nr Manningtree
Town Colchester
Post code CO11 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526264
Date of Incorporation Tue, 4th Nov 1980
Industry Activities of head offices
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Susan M.

Position: Director

Resigned:

Michelle M.

Position: Director

Appointed: 01 July 2011

Aidan M.

Position: Director

Appointed: 01 March 2001

Yvonne J.

Position: Secretary

Appointed: 02 February 1998

Christopher M.

Position: Director

Appointed: 25 September 1991

Trevor T.

Position: Director

Appointed: 25 September 1991

Resigned: 30 July 1993

Peter L.

Position: Director

Appointed: 25 September 1991

Resigned: 31 October 2001

Susan M.

Position: Secretary

Appointed: 25 September 1991

Resigned: 02 February 1998

Peter M.

Position: Director

Appointed: 25 September 1991

Resigned: 30 November 1991

Susan S.

Position: Director

Appointed: 25 September 1991

Resigned: 28 February 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Aidan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aidan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anglian Timber February 28, 1995

Transport Operator Data

Chirnside Sawmill
Address Chirnside
City Duns
Post code TD11 3XJ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (40 pages)

Company search

Advertisements