CASTELL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CASTELL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129778

Incorporation date

08/05/1987

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office, Raveningham, Norwich, Norfolk NR14 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon05/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/10/2010
Director's details changed for Wayne Justin Beales on 2010-09-14
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 14/09/09; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 14/09/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 14/09/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned;director resigned
dot icon07/11/2006
New director appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: lion house red lion street london WC1R 4GB
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon18/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Return made up to 14/09/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 14/09/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/10/2001
Registered office changed on 12/10/01 from: the estate office raveningham norwich norfolk NR14 6NS
dot icon01/10/2001
Return made up to 14/09/01; full list of members
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Secretary resigned;director resigned
dot icon22/11/2000
Director resigned
dot icon18/09/2000
Return made up to 14/09/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Registered office changed on 21/03/00 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon23/09/1999
Return made up to 14/09/99; full list of members
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Return made up to 14/09/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
Return made up to 14/09/97; no change of members
dot icon24/10/1996
Return made up to 14/09/96; full list of members
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon22/09/1995
Return made up to 14/09/95; no change of members
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 14/09/94; no change of members
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon28/10/1993
Return made up to 14/09/93; full list of members
dot icon31/08/1993
Full accounts made up to 1993-03-31
dot icon20/11/1992
Full accounts made up to 1992-03-31
dot icon17/10/1992
Return made up to 14/09/92; no change of members
dot icon18/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 14/09/91; no change of members
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
Return made up to 14/09/90; full list of members
dot icon29/05/1990
Secretary resigned;new secretary appointed
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon02/05/1990
Return made up to 01/11/89; full list of members
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 06/09/88; full list of members
dot icon08/11/1988
Registered office changed on 08/11/88 from:\st martin's house 16 st. Martin's-le-grand london
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Wd 10/11/87 pd 09/10/87--------- £ si 2@1
dot icon02/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Resolutions
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
Registered office changed on 07/09/87 from:\icc house 110 whitchurch road cardiff CF4 3LY
dot icon06/07/1987
Certificate of change of name
dot icon08/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
214.00
-
0.00
28.00
-
2022
-
214.00
-
0.00
28.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Nicholas Hickman Ponsonby, Sir
Director
24/10/2006 - Present
44
Goodhart, Jonathan Luke Henry
Director
02/11/2000 - Present
22
Beales, Wayne Justin
Director
24/10/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTELL NOMINEES LIMITED

CASTELL NOMINEES LIMITED is an(a) Active company incorporated on 08/05/1987 with the registered office located at The Estate Office, Raveningham, Norwich, Norfolk NR14 6NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTELL NOMINEES LIMITED?

toggle

CASTELL NOMINEES LIMITED is currently Active. It was registered on 08/05/1987 .

Where is CASTELL NOMINEES LIMITED located?

toggle

CASTELL NOMINEES LIMITED is registered at The Estate Office, Raveningham, Norwich, Norfolk NR14 6NS.

What does CASTELL NOMINEES LIMITED do?

toggle

CASTELL NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTELL NOMINEES LIMITED?

toggle

The latest filing was on 05/11/2025: Accounts for a dormant company made up to 2025-03-31.