About

Registered Number: 01952578
Date of Incorporation: 03/10/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

Castle Lifting Gear Ltd was registered on 03 October 1985 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 5 directors listed as Jeapes, Gary David, Meredith, Andrew, Hadley, Gaynor, Jeapes, David William, Jeapes, Ruth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAPES, Gary David 01 March 1998 - 1
MEREDITH, Andrew 29 July 1999 - 1
HADLEY, Gaynor 28 July 1999 18 September 2002 1
JEAPES, David William N/A 23 May 2013 1
JEAPES, Ruth N/A 18 September 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
AA - Annual Accounts 24 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 28 August 2019
PSC04 - N/A 14 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 16 August 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 August 2014
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 05 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 17 August 2000
363s - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 12 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 30 August 1996
287 - Change in situation or address of Registered Office 18 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 24 August 1995
363s - Annual Return 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 29 July 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 07 August 1991
287 - Change in situation or address of Registered Office 02 August 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 17 August 1990
287 - Change in situation or address of Registered Office 29 March 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 29 July 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 06 August 1987
AA - Annual Accounts 19 June 1987
MISC - Miscellaneous document 03 October 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.