Company NameCastleford Investments Limited
DirectorsNicholas Paul Fegan and Christopher Carl Linkas
Company StatusActive
Company Number04834280
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Christopher Carl Linkas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Andrew Raymond Haines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Links Road
Bramley
Surrey
GU5 0AL
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2014(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 November 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteehel.co.uk

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edinburgh House Estates (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,713,438
Net Worth-£3,881,706
Cash£628,124
Current Liabilities£31,800,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

20 November 2015Delivered on: 21 November 2015
Persons entitled: Cfeh Cg Holdings.L.P.

Classification: A registered charge
Particulars: F/H 37, 37A and 39 carlton street castleford t/no WYK99406 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
18 November 2015Delivered on: 20 November 2015
Persons entitled: Gatehouse Bank PLC (As Seller)

Classification: A registered charge
Particulars: F/H land known as 37 37A and 39 carlton street castleford t/no WYK99406 f/h land known as south side of carlton street castle ford t/no WYK480370 f/h land known as south side of bridge street castleford t/no WYK556113.
Outstanding
30 September 2009Delivered on: 14 October 2009
Satisfied on: 3 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (The “Security Trustee”)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any present or future member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 December 2006Delivered on: 21 December 2006
Satisfied on: 3 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)(in Such Capacitythe Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 2006Delivered on: 22 June 2006
Satisfied on: 3 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 2003Delivered on: 20 September 2003
Satisfied on: 3 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any company which is a member of the same group of companies as the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a carlton lanes shopping centre castleford west yorkshire t/n WYK99406 WYK480370 & WYK556113 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
19 August 2003Delivered on: 30 August 2003
Satisfied on: 3 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of accession to a guarantee and debenture dated 21 december 2001
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever, of the chargors (or each of them) to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2020Full accounts made up to 31 December 2019 (27 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 January 2019Registered office address changed from 2 Eastbourne Terrace 4th Floor London W2 6LG England to 17 Hanover Square London W1S 1BN on 21 January 2019 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG England to 2 Eastbourne Terrace 4th Floor London W2 6LG on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG on 11 January 2018 (1 page)
9 November 2017Director's details changed for Mr Nicholas Paul Fegan on 26 September 2017 (2 pages)
9 November 2017Director's details changed for Mr Nicholas Paul Fegan on 26 September 2017 (2 pages)
9 November 2017Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages)
9 November 2017Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
26 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2015Memorandum and Articles of Association (5 pages)
23 November 2015Memorandum and Articles of Association (5 pages)
21 November 2015Registration of charge 048342800008, created on 20 November 2015 (24 pages)
21 November 2015Registration of charge 048342800008, created on 20 November 2015 (24 pages)
20 November 2015Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Nicola Foley as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Nicola Foley as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of David Ian Roberts as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of David Ian Roberts as a director on 18 November 2015 (1 page)
20 November 2015Registration of charge 048342800007, created on 18 November 2015 (35 pages)
20 November 2015Registration of charge 048342800007, created on 18 November 2015 (35 pages)
20 November 2015Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page)
10 November 2015Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages)
3 November 2015Satisfaction of charge 2 in full (2 pages)
3 November 2015Satisfaction of charge 1 in full (1 page)
3 November 2015Satisfaction of charge 6 in full (1 page)
3 November 2015Satisfaction of charge 1 in full (1 page)
3 November 2015Satisfaction of charge 5 in full (1 page)
3 November 2015Satisfaction of charge 6 in full (1 page)
3 November 2015Satisfaction of charge 4 in full (1 page)
3 November 2015Satisfaction of charge 2 in full (2 pages)
3 November 2015Satisfaction of charge 5 in full (1 page)
3 November 2015Satisfaction of charge 4 in full (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
18 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 18 December 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(17 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(17 pages)
14 July 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
14 July 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
14 July 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
14 July 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
14 July 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
14 July 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
9 July 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (15 pages)
27 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
31 July 2006Return made up to 16/07/06; full list of members (2 pages)
31 July 2006Return made up to 16/07/06; full list of members (2 pages)
23 June 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
19 July 2005Return made up to 16/07/05; full list of members (3 pages)
19 July 2005Return made up to 16/07/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
11 August 2004Return made up to 16/07/04; full list of members (8 pages)
11 August 2004Return made up to 16/07/04; full list of members (8 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 May 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
17 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
17 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
20 September 2003Particulars of mortgage/charge (7 pages)
20 September 2003Particulars of mortgage/charge (7 pages)
30 August 2003Particulars of mortgage/charge (11 pages)
30 August 2003Particulars of mortgage/charge (11 pages)
4 August 2003New director appointed (3 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR (1 page)
4 August 2003Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (3 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (4 pages)
4 August 2003New director appointed (4 pages)
16 July 2003Incorporation (18 pages)
16 July 2003Incorporation (18 pages)