CASTERBRIDGE WEALTH LIMITED

Register to unlock more data on OkredoRegister

CASTERBRIDGE WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09466507

Incorporation date

03/03/2015

Size

Full

Contacts

Registered address

Registered address

Suite 4 Brewery House, 36 Milford Street, Salisbury, Wiltshire SP1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon17/02/2026
Cessation of Giles David Wellington as a person with significant control on 2025-03-31
dot icon17/02/2026
Cessation of Jefferson Leo Mackenzie Fawcett as a person with significant control on 2025-03-31
dot icon02/10/2025
Termination of appointment of Allan Michael Cruse as a director on 2025-09-29
dot icon29/07/2025
Full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Giles David Wellington as a director on 2025-03-31
dot icon13/06/2025
Appointment of Miss Lisa Cox as a director on 2025-03-31
dot icon13/06/2025
Termination of appointment of Jefferson Leo Mackenzie Fawcett as a director on 2025-03-31
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Resolutions
dot icon24/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon19/08/2024
Full accounts made up to 2024-03-31
dot icon18/03/2024
Director's details changed for Mr Kevin Barrie Forbes on 2024-03-18
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon23/01/2024
Register inspection address has been changed from C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE England to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ
dot icon22/01/2024
Register(s) moved to registered inspection location C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon02/08/2023
Full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon05/04/2022
Appointment of Mr Matthew Cheek as a director on 2022-03-17
dot icon21/03/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Resolutions
dot icon24/07/2021
Full accounts made up to 2021-03-31
dot icon03/06/2021
Change of details for Mr Giles David Wellington as a person with significant control on 2021-05-31
dot icon03/06/2021
Director's details changed for Mr Giles David Wellington on 2021-05-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon18/08/2020
Full accounts made up to 2020-03-31
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Resolutions
dot icon02/04/2019
Notice of Restriction on the Company's Articles
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon11/02/2019
Director's details changed for Mr Giles David Wellington on 2019-02-11
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/03/2017
Register(s) moved to registered inspection location C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE
dot icon08/03/2017
Register inspection address has been changed to C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE
dot icon06/03/2017
Registered office address changed from , C/O C/O Wheeler Brown, 9 Axium Centre, Dorchester Road, Lytchett Minster, Dorset, BH16 6FE, England to Suite 4 Brewery House 36 Milford Street Salisbury Wiltshire SP1 2AP on 2017-03-06
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Sub-division of shares on 2016-08-26
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon09/09/2016
Appointment of Mr Keith Charles Edwards as a director on 2016-09-09
dot icon05/09/2016
Change of share class name or designation
dot icon05/09/2016
Resolutions
dot icon10/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/03/2016
Registered office address changed from , C/O Wheeler Brown, 9 Axium Centre, Dorchester Rd, Lytchett Minster, Dorset, BH16 6FE, United Kingdom to Suite 4 Brewery House 36 Milford Street Salisbury Wiltshire SP1 2AP on 2016-03-10
dot icon02/04/2015
Appointment of Kevin Barrie Forbes as a director on 2015-03-03
dot icon02/04/2015
Appointment of Mr Allan Michael Cruse as a director on 2015-03-03
dot icon02/04/2015
Appointment of Giles David Wellington as a director on 2015-03-03
dot icon02/04/2015
Appointment of Jefferson Leo Mackezie Fawcett as a director on 2015-03-03
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon03/03/2015
Termination of appointment of Marion Black as a director on 2015-03-03
dot icon03/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellington, Giles David
Director
03/03/2015 - 31/03/2025
5
Mr Kevin Barrie Forbes
Director
03/03/2015 - Present
9
Cruse, Allan Michael
Director
03/03/2015 - 29/09/2025
9
Cox, Lisa
Director
31/03/2025 - Present
-
Mr Jefferson Leo Mackenzie Fawcett
Director
03/03/2015 - 31/03/2025
4

Persons with Significant Control

7
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 WEALTH LIMITED

CASTERBRIDGE WEALTH LIMITED is an(a) Active company incorporated on 03/03/2015 with the registered office located at Suite 4 Brewery House, 36 Milford Street, Salisbury, Wiltshire SP1 2AP. There are currently 4 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 WEALTH LIMITED?

toggle

CASTERBRIDGE WEALTH LIMITED is currently Active. It was registered on 03/03/2015 .

Where is CASTERBRIDGE WEALTH LIMITED located?

toggle

CASTERBRIDGE WEALTH LIMITED is registered at Suite 4 Brewery House, 36 Milford Street, Salisbury, Wiltshire SP1 2AP.

What does CASTERBRIDGE WEALTH LIMITED do?

toggle

CASTERBRIDGE WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASTERBRIDGE WEALTH LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with updates.