About

Registered Number: 06119865
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

 

Having been setup in 2007, The Castle Bar (Cockermouth) Ltd have registered office in Cumbria, it has a status of "Active". We don't know the number of employees at this company. The company has 4 directors listed as Cusack, Jayne, Cusack, Sean Mitchell, Bell, David Gordon, Bell, Tracy Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSACK, Jayne 21 February 2007 - 1
CUSACK, Sean Mitchell 21 February 2007 - 1
BELL, David Gordon 21 February 2007 27 April 2009 1
BELL, Tracy Ann 21 February 2007 27 April 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 21 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 12 March 2008
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
123 - Notice of increase in nominal capital 29 March 2007
MEM/ARTS - N/A 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.