Castmark Limited HALIFAX


Founded in 1994, Castmark, classified under reg no. 02945369 is an active company. Currently registered at The Counting House HX3 7PB, Halifax the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely James C., Andrew C. and Joan C.. Of them, Andrew C., Joan C. have been with the company the longest, being appointed on 25 April 1997 and James C. has been with the company for the least time - from 7 April 2000. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castmark Limited Address / Contact

Office Address The Counting House
Office Address2 Wade House Road Shelf
Town Halifax
Post code HX3 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945369
Date of Incorporation Mon, 4th Jul 1994
Industry Licensed restaurants
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

James C.

Position: Director

Appointed: 07 April 2000

Andrew C.

Position: Director

Appointed: 25 April 1997

Joan C.

Position: Director

Appointed: 25 April 1997

Joan C.

Position: Secretary

Appointed: 25 April 1997

Resigned: 22 November 2011

John H.

Position: Secretary

Appointed: 18 April 1996

Resigned: 25 April 1997

Margaret P.

Position: Secretary

Appointed: 11 January 1996

Resigned: 18 March 1996

Margaret P.

Position: Director

Appointed: 11 January 1996

Resigned: 18 March 1996

Paul C.

Position: Director

Appointed: 25 July 1994

Resigned: 30 September 2021

John P.

Position: Director

Appointed: 25 July 1994

Resigned: 10 January 1996

John P.

Position: Secretary

Appointed: 25 July 1994

Resigned: 10 January 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1994

Resigned: 25 July 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 1994

Resigned: 25 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is James C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul C.

Notified on 3 July 2016
Ceased on 30 September 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, September 2017
Free Download (12 pages)

Company search

Advertisements