Company NameCastleford Jv Limited
Company StatusActive
Company Number08624810
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Sree Harsha Vinta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleGp Principal
Country of ResidenceUnited Kingdom
Correspondence Address14 Gateland Drive
Leeds
LS17 8HU
Director NameDr Avijit Biswas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameMr Nigel Michael Fenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameMr Mohammed Akudi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(9 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameMr Peter Howard Freeman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4340 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameDr Hans Raj Bance
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2022)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold Surgery Pinfold Lane
Mathley
Leeds
West Yorkshire
LS29 9AA
Director NameMr Dean Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4340 Park Approach
Leeds
West Yorkshire
LS15 8GB

Location

Registered Address119 Carlton Street
Castleford
WF10 1DX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

20.8k at £1Dr Bora
8.33%
Ordinary B
20.8k at £1Dr Sabeeha Jabeen
8.33%
Ordinary B
20.8k at £1Sree Harsha Vinta
8.33%
Ordinary B
18.8k at £1Dean Spencer
7.50%
Ordinary A
75k at £1Peter Freeman
30.00%
Ordinary D
6.3k at £1Ronald Stewart Irvine
2.50%
Ordinary A
37.5k at £1Nigel Michael Fenny
15.00%
Ordinary A
25k at £1Avijit Biswas
10.00%
Ordinary C
25k at £1Hans Raj Bance
10.00%
Ordinary C
1 at £1Mohammed Akudi
0.00%
Ordinary E

Financials

Year2014
Net Worth£209,978
Cash£224,912
Current Liabilities£188,948

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

5 April 2023Delivered on: 7 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2023Delivered on: 7 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 119 carlton street, castleford, WD10 1DX.
Outstanding
14 January 2016Delivered on: 14 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2017Cessation of Dean Spencer as a person with significant control on 28 April 2017 (1 page)
8 August 2017Notification of Castleford Jv Holdings Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Castleford Jv Holdings Limited as a person with significant control on 28 April 2017 (1 page)
8 August 2017Confirmation statement made on 25 July 2017 with updates (7 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (7 pages)
8 August 2017Cessation of Dean Spencer as a person with significant control on 8 August 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 May 2017Change of share class name or designation (2 pages)
31 May 2017Change of share class name or designation (2 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 May 2017Termination of appointment of Peter Howard Freeman as a director on 28 April 2017 (1 page)
16 May 2017Termination of appointment of Peter Howard Freeman as a director on 28 April 2017 (1 page)
3 April 2017Satisfaction of charge 086248100001 in full (1 page)
3 April 2017Satisfaction of charge 086248100001 in full (1 page)
8 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Registration of charge 086248100001, created on 14 January 2016 (23 pages)
14 January 2016Registration of charge 086248100001, created on 14 January 2016 (23 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 250,001
(8 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 250,001
(8 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2014Registered office address changed from 14 Gateland Drive Leeds LS17 8HU United Kingdom to 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14 Gateland Drive Leeds LS17 8HU United Kingdom to 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 19 August 2014 (1 page)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(8 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(8 pages)
8 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 250,000
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 250,000
(6 pages)
9 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 150,000.00
(6 pages)
9 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 January 2014Appointment of Dr Sree Harsha Vinta as a director (3 pages)
9 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 150,000.00
(6 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Appointment of Dr Sree Harsha Vinta as a director (3 pages)
9 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
4 January 2014Appointment of Hans Raj Bance as a director (3 pages)
4 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
4 January 2014Appointment of Dean Spencer as a director (3 pages)
4 January 2014Appointment of Dean Spencer as a director (3 pages)
4 January 2014Appointment of Hans Raj Bance as a director (3 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)