About

Registered Number: 09049691
Date of Incorporation: 21/05/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: MR. ROBERT IRELAND, 16 Narrowboat Way Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF

 

Castlehill Crafts Ltd was registered on 21 May 2014 and has its registered office in Brierley Hill, West Midlands, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Candela, Massimo, De Rosa, Stefano, Schmitz, James John, Ireland, Robert William, Schmitz, James John, Strand, Joan Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDELA, Massimo 07 June 2018 - 1
DE ROSA, Stefano 07 June 2018 - 1
IRELAND, Robert William 14 January 2015 07 June 2018 1
SCHMITZ, James John 21 May 2014 01 October 2020 1
STRAND, Joan Elizabeth 21 May 2014 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SCHMITZ, James John 21 May 2014 01 October 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
TM02 - Termination of appointment of secretary 05 October 2020
AA - Annual Accounts 06 July 2020
RESOLUTIONS - N/A 23 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2019
SH19 - Statement of capital 23 December 2019
CAP-SS - N/A 23 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 22 October 2018
AUD - Auditor's letter of resignation 19 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 22 January 2015
AA01 - Change of accounting reference date 22 January 2015
AP01 - Appointment of director 19 January 2015
CERTNM - Change of name certificate 02 July 2014
CONNOT - N/A 02 July 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
NEWINC - New incorporation documents 21 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.