CASTLE CREDIT FINANCE LIMITED

Register to unlock more data on OkredoRegister

CASTLE CREDIT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02974535

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Crossways Business Centre Bicester Road, Kingswood, Aylesbury HP18 0RACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2025
Voluntary strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon11/02/2025
Application to strike the company off the register
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Change of details for Miss Trina Clark as a person with significant control on 2023-07-05
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/09/2023
Termination of appointment of Karen Spencer as a director on 2023-09-01
dot icon04/09/2023
Cessation of Karen Spencer as a person with significant control on 2023-09-01
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Director's details changed for Miss Trina Clark on 2017-09-15
dot icon27/09/2017
Registered office address changed from The Coach House,the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ to No 1 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 2017-09-27
dot icon27/09/2017
Secretary's details changed for Miss Trina Clark on 2017-09-19
dot icon27/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon20/07/2015
Registered office address changed from The Stable Block, the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU to The Coach House,the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ on 2015-07-20
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon13/10/2014
Director's details changed for Karen Spencer on 2014-09-11
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Trina Clark on 2010-09-11
dot icon21/09/2010
Director's details changed for Karen Spencer on 2010-09-11
dot icon17/12/2009
Termination of appointment of Gemma O'hara as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 11/09/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from unit 8 merlin centre gatehouse close aylesbury buckinghamshire HP19 8DP
dot icon17/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 11/09/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 11/09/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Auditor's resignation
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon18/04/2006
Accounts for a small company made up to 2005-09-30
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed;new director appointed
dot icon03/10/2005
New director appointed
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon06/05/2005
Accounts for a small company made up to 2004-09-30
dot icon21/09/2004
Return made up to 11/09/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon08/10/2003
Return made up to 11/09/03; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2002-09-30
dot icon04/07/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon16/09/2002
Return made up to 11/09/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-09-30
dot icon04/11/2001
Ad 31/08/01--------- £ si 1000@1
dot icon28/09/2001
Return made up to 26/09/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: 46 castle street aylesbury buckinghamshire HP20 2RA
dot icon04/07/2000
Accounts for a small company made up to 1999-09-30
dot icon12/10/1999
Return made up to 06/10/99; full list of members
dot icon08/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon13/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Secretary resigned;director resigned
dot icon14/10/1998
New secretary appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Return made up to 06/10/98; full list of members
dot icon29/09/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon12/11/1997
Return made up to 06/10/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon03/07/1997
Ad 30/09/96--------- £ si 20000@1
dot icon03/07/1997
Resolutions
dot icon03/07/1997
£ nc 20000/100000 30/09/96
dot icon10/10/1996
Return made up to 06/10/96; no change of members
dot icon01/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon01/07/1996
Resolutions
dot icon21/05/1996
Particulars of contract relating to shares
dot icon21/05/1996
Ad 04/03/96--------- £ si 9998@1
dot icon24/04/1996
Ad 04/03/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/01/1996
Return made up to 06/10/95; full list of members
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon27/09/1995
Registered office changed on 27/09/95 from: 27 tenlands middleton cheney banbury oxfordshire OX17 2NL
dot icon12/06/1995
Accounting reference date notified as 30/09
dot icon20/03/1995
Resolutions
dot icon20/03/1995
£ nc 100/20000 01/02/95
dot icon20/03/1995
Registered office changed on 20/03/95 from: 33 crwys road cardiff CF2 4YF
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1995
Resolutions
dot icon07/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+2.55 % *

* during past year

Cash in Bank

£119,379.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
288.21K
-
0.00
116.41K
-
2022
5
234.88K
-
0.00
119.38K
-
2022
5
234.88K
-
0.00
119.38K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

234.88K £Descended-18.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.38K £Ascended2.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Warman
Director
26/07/1999 - 23/06/2003
14
Miss Trina Clark
Director
25/09/2005 - Present
2
Mrs Karen Spencer
Director
26/09/2005 - 01/09/2023
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/10/1994 - 31/01/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/10/1994 - 31/01/1995
16826

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLE CREDIT FINANCE LIMITED

CASTLE CREDIT FINANCE LIMITED is an(a) Dissolved company incorporated on 06/10/1994 with the registered office located at No 1 Crossways Business Centre Bicester Road, Kingswood, Aylesbury HP18 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CREDIT FINANCE LIMITED?

toggle

CASTLE CREDIT FINANCE LIMITED is currently Dissolved. It was registered on 06/10/1994 and dissolved on 27/05/2025.

Where is CASTLE CREDIT FINANCE LIMITED located?

toggle

CASTLE CREDIT FINANCE LIMITED is registered at No 1 Crossways Business Centre Bicester Road, Kingswood, Aylesbury HP18 0RA.

What does CASTLE CREDIT FINANCE LIMITED do?

toggle

CASTLE CREDIT FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CASTLE CREDIT FINANCE LIMITED have?

toggle

CASTLE CREDIT FINANCE LIMITED had 5 employees in 2022.

What is the latest filing for CASTLE CREDIT FINANCE LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.