CASTERBRIDGE TOURS LIMITED

Register to unlock more data on OkredoRegister

CASTERBRIDGE TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613749

Incorporation date

22/05/1991

Size

Small

Contacts

Registered address

Registered address

9th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon18/08/2025
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon05/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon17/01/2024
Accounts for a small company made up to 2023-09-30
dot icon28/11/2023
Termination of appointment of Kellie Ann Burchette Goldstein as a director on 2023-10-05
dot icon02/08/2023
Current accounting period extended from 2023-06-30 to 2023-09-30
dot icon14/07/2023
Termination of appointment of Robert Neil Gogel as a director on 2023-06-20
dot icon14/07/2023
Appointment of Mr David Paul Kirchhoff as a director on 2023-06-20
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2021-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon21/12/2020
Accounts for a small company made up to 2020-06-30
dot icon07/10/2020
Appointment of Kellie Ann Burchette Goldstein as a director on 2020-04-01
dot icon07/10/2020
Termination of appointment of Adam David Hall as a director on 2020-04-01
dot icon26/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon12/02/2019
Appointment of Robert Neil Gogel as a director on 2019-02-05
dot icon12/02/2019
Termination of appointment of James Marshall Hall as a director on 2019-02-04
dot icon05/02/2019
Accounts for a small company made up to 2018-06-30
dot icon26/06/2018
Registration of charge 026137490002, created on 2018-06-11
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon24/05/2018
Termination of appointment of Frederick Thomas O'connor as a director on 2018-01-01
dot icon23/02/2018
Registration of charge 026137490001, created on 2018-02-22
dot icon19/10/2017
Accounts for a small company made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/06/2017
Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 2017-06-08
dot icon21/04/2017
Auditor's resignation
dot icon24/11/2016
Accounts for a small company made up to 2016-06-30
dot icon25/10/2016
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SP England to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 2016-10-25
dot icon07/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/03/2016
Appointment of Cfo Adam Hall as a director on 2016-03-11
dot icon16/03/2016
Appointment of Frederick O'connor as a director on 2016-03-11
dot icon16/03/2016
Appointment of Corporate Controller Maureen Boisvert as a director on 2016-03-11
dot icon16/03/2016
Appointment of General Counsel Paul Jenkins as a director on 2016-03-11
dot icon15/03/2016
Termination of appointment of James Carl Gerber as a director on 2016-03-11
dot icon15/03/2016
Termination of appointment of Michael Patrick Bardaro as a director on 2016-03-11
dot icon15/03/2016
Termination of appointment of Alexander Thompson as a director on 2016-03-11
dot icon15/11/2015
Accounts for a small company made up to 2015-06-30
dot icon20/10/2015
Registered office address changed from Salcombe House Long Street Sherborne Dorset DT9 3BU to Maltravers House Petters Way Yeovil Somerset BA20 1SP on 2015-10-20
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/11/2014
Accounts for a small company made up to 2014-06-30
dot icon11/07/2014
Auditor's resignation
dot icon17/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/10/2013
Accounts for a small company made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2012-06-30
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon18/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon12/06/2012
Resolutions
dot icon27/09/2011
Accounts for a small company made up to 2011-06-30
dot icon27/09/2011
Previous accounting period shortened from 2011-08-31 to 2011-06-30
dot icon23/06/2011
Auditor's resignation
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon10/05/2011
Appointment of Mr Michael Patrick Bardaro as a director
dot icon10/05/2011
Appointment of Mr James Carl Gerber as a director
dot icon10/05/2011
Appointment of Mr James Marshall Hall as a director
dot icon09/05/2011
Termination of appointment of Amy Wise as a director
dot icon09/05/2011
Termination of appointment of Amanda Stuart as a director
dot icon09/05/2011
Termination of appointment of Leisure and Property International Limited as a director
dot icon09/05/2011
Termination of appointment of Graham Harris as a director
dot icon09/05/2011
Termination of appointment of Anthony Browne as a director
dot icon09/05/2011
Termination of appointment of Sharron Best as a director
dot icon09/05/2011
Termination of appointment of Michael Bromfield as a director
dot icon09/05/2011
Termination of appointment of Peter Adams as a director
dot icon09/05/2011
Appointment of Mr Alexander Thompson as a director
dot icon26/04/2011
Resolutions
dot icon05/04/2011
Full accounts made up to 2010-08-31
dot icon06/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon06/07/2010
Director's details changed for Leisure and Property International Limited on 2010-05-22
dot icon06/07/2010
Director's details changed for Mr Peter Adams on 2010-05-22
dot icon05/07/2010
Director's details changed for Mr Anthony Christopher Browne on 2010-05-22
dot icon05/07/2010
Director's details changed for Mrs Amy Caroline Wise on 2010-05-22
dot icon02/06/2010
Director's details changed for Peter Adams on 2010-05-22
dot icon02/06/2010
Director's details changed for Anthony Christopher Browne on 2010-05-22
dot icon02/06/2010
Director's details changed for Leisure and Property International Limited on 2010-05-22
dot icon02/06/2010
Director's details changed for Amy Caroline Wise on 2010-05-22
dot icon22/02/2010
Full accounts made up to 2009-08-31
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon02/06/2009
Appointment terminated secretary sharron best
dot icon23/03/2009
Full accounts made up to 2008-08-31
dot icon16/02/2009
Director appointed anthony christopher browne
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon16/04/2008
Director appointed graham christopher harris
dot icon09/04/2008
Director appointed sharron suzanne best
dot icon09/04/2008
Director appointed amy caroline wise
dot icon28/02/2008
Full accounts made up to 2007-08-31
dot icon14/06/2007
Full accounts made up to 2006-08-31
dot icon04/06/2007
Return made up to 22/05/07; full list of members
dot icon19/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon04/10/2005
Secretary resigned
dot icon07/06/2005
Return made up to 22/05/05; full list of members
dot icon09/04/2005
Full accounts made up to 2004-08-31
dot icon17/03/2005
Director resigned
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Secretary resigned
dot icon23/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon12/11/2003
New director appointed
dot icon09/10/2003
New secretary appointed
dot icon16/09/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon31/05/2003
Particulars of contract relating to shares
dot icon31/05/2003
Ad 07/04/03--------- £ si 7778@1
dot icon30/05/2003
Return made up to 22/05/03; full list of members
dot icon26/04/2003
£ ic 30000/22222 07/04/03 £ sr 7778@1=7778
dot icon01/04/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Resolutions
dot icon08/01/2003
Full accounts made up to 2002-08-31
dot icon29/05/2002
Return made up to 22/05/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-08-31
dot icon31/05/2001
Return made up to 22/05/01; full list of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: casterbridge hall bowden road templecombe somerset, BA8 0LB
dot icon14/12/2000
Full accounts made up to 2000-08-31
dot icon15/11/2000
Secretary's particulars changed
dot icon11/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon01/06/2000
Return made up to 22/05/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-08-31
dot icon21/06/1999
Return made up to 22/05/99; full list of members
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Ad 21/04/99--------- £ si 9999@1=9999 £ ic 20001/30000
dot icon28/01/1999
Accounts for a small company made up to 1998-08-31
dot icon19/06/1998
Accounts for a small company made up to 1997-08-31
dot icon15/06/1998
Return made up to 22/05/98; no change of members
dot icon12/06/1997
Return made up to 22/05/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-08-31
dot icon12/06/1996
Full accounts made up to 1995-08-31
dot icon12/06/1996
Return made up to 22/05/96; full list of members
dot icon27/03/1996
Ad 11/03/96--------- £ si 1@1=1 £ ic 20000/20001
dot icon27/03/1996
Resolutions
dot icon27/03/1996
£ nc 20000/100000 11/03/96
dot icon29/08/1995
Return made up to 22/05/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-08-31
dot icon19/06/1995
Delivery ext'd 3 mth 31/08/94
dot icon14/06/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 22/05/94; full list of members
dot icon20/03/1994
Accounts for a small company made up to 1993-08-31
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Resolutions
dot icon23/07/1993
Return made up to 22/05/93; full list of members
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Accounts for a small company made up to 1992-08-31
dot icon27/10/1992
Ad 02/03/92--------- £ si 19998@1
dot icon24/09/1992
Return made up to 22/05/92; full list of members
dot icon01/07/1992
£ nc 10000/20000 02/03/92
dot icon02/01/1992
Memorandum and Articles of Association
dot icon19/11/1991
Resolutions
dot icon17/07/1991
Accounting reference date notified as 31/08
dot icon12/07/1991
New director appointed
dot icon10/06/1991
Registered office changed on 10/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/06/1991
New secretary appointed;new director appointed
dot icon10/06/1991
Secretary resigned;director resigned;new director appointed
dot icon22/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
391.15K
-
0.00
896.08K
-
2022
26
358.67K
-
0.00
579.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boisvert, Maureen Chapman, Director
Director
11/03/2016 - Present
5
Jenkins, Paul Daniel, Director
Director
11/03/2016 - Present
5
Gogel, Robert Neil
Director
05/02/2019 - 20/06/2023
1
Goldstein, Kellie Ann Burchette
Director
01/04/2020 - 05/10/2023
1
Kirchhoff, David Paul
Director
20/06/2023 - Present
-

Persons with Significant Control

1
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 CASTERBRIDGE TOURS LIMITED

CASTERBRIDGE TOURS LIMITED is an(a) Active company incorporated on 22/05/1991 with the registered office located at 9th Floor 6 New Street Square, London EC4A 3BF. 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 CASTERBRIDGE TOURS LIMITED?

toggle

CASTERBRIDGE TOURS LIMITED is currently Active. It was registered on 22/05/1991 .

Where is CASTERBRIDGE TOURS LIMITED located?

toggle

CASTERBRIDGE TOURS LIMITED is registered at 9th Floor 6 New Street Square, London EC4A 3BF.

What does CASTERBRIDGE TOURS LIMITED do?

toggle

CASTERBRIDGE TOURS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE TOURS LIMITED?

toggle

The latest filing was on 18/08/2025: Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18.