Door-stop International Limited SUTTON IN ASHFIELD


Door-stop International started in year 2008 as Private Limited Company with registration number 06498960. The Door-stop International company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sutton In Ashfield at Export Drive. Postal code: NG17 6AF. Since 2008-03-12 Door-stop International Limited is no longer carrying the name Castlegate 512.

The company has 2 directors, namely Gary V., Christopher B.. Of them, Gary V., Christopher B. have been with the company the longest, being appointed on 14 July 2023. As of 25 April 2024, there were 9 ex directors - Victoria P., Clare D. and others listed below. There were no ex secretaries.

Door-stop International Limited Address / Contact

Office Address Export Drive
Office Address2 Huthwaite
Town Sutton In Ashfield
Post code NG17 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06498960
Date of Incorporation Mon, 11th Feb 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Gary V.

Position: Director

Appointed: 14 July 2023

Christopher B.

Position: Director

Appointed: 14 July 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 24 February 2014

Victoria P.

Position: Director

Appointed: 03 November 2021

Resigned: 14 July 2023

Clare D.

Position: Director

Appointed: 01 October 2018

Resigned: 14 July 2023

Robin B.

Position: Director

Appointed: 06 March 2015

Resigned: 30 September 2018

Michael A.

Position: Director

Appointed: 24 February 2014

Resigned: 06 March 2015

Rose M.

Position: Director

Appointed: 24 February 2014

Resigned: 31 March 2023

Carol D.

Position: Director

Appointed: 31 March 2008

Resigned: 24 February 2014

Nicholas D.

Position: Director

Appointed: 13 March 2008

Resigned: 24 February 2014

Gary D.

Position: Director

Appointed: 13 March 2008

Resigned: 24 February 2014

Malcolm L.

Position: Director

Appointed: 13 March 2008

Resigned: 24 February 2014

Castlegate Directors Limited

Position: Corporate Director

Appointed: 11 February 2008

Resigned: 17 March 2008

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Resigned: 17 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Premdor Crosby Limited from Barnsley, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Masonite International Corporation that entered Concord, Canada as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Premdor Crosby Limited

Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, S75 5JS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03227274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Masonite International Corporation

2771 Rutherford Road, Concord, Ontario, L4K 2N6, Canada

Legal authority Canada
Legal form Corporate
Country registered Canada
Place registered New York Stock Exchange
Registration number 866729916
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Castlegate 512 March 12, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-04-02
filed on: 8th, January 2024
Free Download (29 pages)

Company search

Advertisements