About

Registered Number: 00380155
Date of Incorporation: 19/04/1943 (81 years ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Castree Brothers Ltd was founded on 19 April 1943 with its registered office in Liverpool, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has 7 directors listed as Silverbeck-setti, Sima, Silverbeck, Stella, Edwards, Douglas Victor Harry, Evans, David Nicholas, Evans, Katherine Louise, Evans, Rodney Kendrick, Evans, Susan Gillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Douglas Victor Harry N/A 03 May 1993 1
EVANS, David Nicholas 01 January 1992 21 July 2005 1
EVANS, Katherine Louise 01 December 2000 21 July 2005 1
EVANS, Rodney Kendrick N/A 31 October 1991 1
EVANS, Susan Gillian N/A 21 July 2005 1
Secretary Name Appointed Resigned Total Appointments
SILVERBECK-SETTI, Sima 01 April 2019 - 1
SILVERBECK, Stella 21 July 2005 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH03 - Change of particulars for secretary 20 July 2020
CH01 - Change of particulars for director 20 July 2020
PSC05 - N/A 02 March 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 31 January 2020
TM02 - Termination of appointment of secretary 31 July 2019
AP03 - Appointment of secretary 31 July 2019
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 20 July 2018
PSC09 - N/A 18 January 2018
AA - Annual Accounts 16 January 2018
PSC02 - N/A 26 September 2017
CS01 - N/A 31 July 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
AD01 - Change of registered office address 23 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 July 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 16 November 2006
363s - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 25 May 2006
363s - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 28 December 2005
AA - Annual Accounts 21 December 2005
RESOLUTIONS - N/A 24 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
RESOLUTIONS - N/A 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
287 - Change in situation or address of Registered Office 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
225 - Change of Accounting Reference Date 27 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 06 July 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 05 August 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 23 August 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 13 September 1994
287 - Change in situation or address of Registered Office 14 March 1994
AUD - Auditor's letter of resignation 03 March 1994
AA - Annual Accounts 21 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
363s - Annual Return 03 August 1993
288 - N/A 30 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 01 May 1992
288 - N/A 10 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
169 - Return by a company purchasing its own shares 21 January 1992
RESOLUTIONS - N/A 17 December 1991
288 - N/A 16 December 1991
RESOLUTIONS - N/A 19 November 1991
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
288 - N/A 30 November 1990
363 - Annual Return 30 November 1990
AA - Annual Accounts 03 October 1990
288 - N/A 16 May 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
288 - N/A 10 August 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 16 July 1987
287 - Change in situation or address of Registered Office 12 March 1987
288 - N/A 12 March 1987
288 - N/A 13 February 1987
395 - Particulars of a mortgage or charge 10 February 1987
MISC - Miscellaneous document 19 April 1943

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Debenture 21 July 2005 Fully Satisfied

N/A

Legal charge 21 July 2005 Fully Satisfied

N/A

Mortgage 28 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.