CASTLE HOTEL (TAUNTON) LIMITED(THE)

Register to unlock more data on OkredoRegister

CASTLE HOTEL (TAUNTON) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00634901

Incorporation date

12/08/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Castle Hotel, Castle Green, Taunton, Somerset TA1 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1959)
dot icon18/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon11/09/2025
Director's details changed for Mr Dominic Alexander Peter Chapman on 2025-09-11
dot icon11/09/2025
Notification of Marie Louise Anne Chapman as a person with significant control on 2025-09-11
dot icon11/09/2025
Change of details for Mr Christopher Henry George Chapman as a person with significant control on 2025-09-11
dot icon11/09/2025
Change of details for Mr Nicholas Chapman as a person with significant control on 2025-09-11
dot icon11/09/2025
Notification of Dominic Alexander Peter Chapman as a person with significant control on 2025-09-11
dot icon22/07/2025
Notification of Nicholas Chapman as a person with significant control on 2025-03-12
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon15/05/2025
Termination of appointment of Ronan Hunter as a director on 2025-05-02
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon10/01/2022
Appointment of Mr Ronan Hunter as a director on 2022-01-10
dot icon18/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon07/01/2021
Termination of appointment of Jonathan Robert Peilow as a director on 2021-01-01
dot icon07/01/2021
Termination of appointment of Jonathan Robert Peilow as a secretary on 2021-01-01
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Liam Finnegan as a director on 2020-08-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Termination of appointment of Marc Mac Closkey as a director on 2019-07-19
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/07/2019
Director's details changed for Mr Liam Finnegan on 2019-07-09
dot icon09/07/2019
Director's details changed for Mr Marc Mac Closkey on 2019-07-09
dot icon18/06/2019
Director's details changed for Mr Nicolas Chapman on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Nicolas Chapman on 2019-06-18
dot icon14/06/2019
Director's details changed for Nick Chapman on 2019-06-14
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon23/07/2018
Appointment of Mr Liam Finnegan as a director on 2018-02-01
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/06/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon26/06/2018
Termination of appointment of Sarah Anne Berry as a director on 2017-12-14
dot icon24/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/11/2015
Termination of appointment of David Charles Coubrough as a director on 2015-10-22
dot icon14/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon14/07/2015
Secretary's details changed for Mr Jonathan Robert Peilow on 2015-07-14
dot icon14/07/2015
Director's details changed for Mr Jonathan Robert Peilow on 2015-07-14
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Appointment of Mrs Sarah Anne Berry as a director
dot icon08/05/2014
Director's details changed for Mr Dom Alexander Peter Chapman on 2014-05-08
dot icon01/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Marc Mac Closkey as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2012
Accounts for a small company made up to 2011-09-30
dot icon07/02/2012
Termination of appointment of Kevin Mccarthy as a director
dot icon06/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-09-30
dot icon10/12/2010
Termination of appointment of Elizabeth Williams as a director
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Christopher Henry George Chapman on 2010-07-09
dot icon12/07/2010
Director's details changed for David Charles Coubrough on 2010-07-09
dot icon12/07/2010
Director's details changed for Nick Chapman on 2010-07-09
dot icon12/07/2010
Director's details changed for Marie Louise Anne Chapman on 2010-07-09
dot icon12/07/2010
Director's details changed for Mr Jonathan Robert Peilow on 2010-04-01
dot icon12/07/2010
Secretary's details changed for Mr Jonathan Robert Peilow on 2010-04-01
dot icon14/01/2010
Accounts for a small company made up to 2009-09-30
dot icon24/11/2009
Appointment of Mr Dom Chapman as a director
dot icon30/07/2009
Director appointed mr jonathan robert peilow
dot icon30/07/2009
Return made up to 09/07/09; full list of members
dot icon30/07/2009
Appointment terminated director paul aplin
dot icon08/06/2009
Director appointed nick chapman
dot icon08/04/2009
Accounts for a small company made up to 2008-09-30
dot icon05/08/2008
Return made up to 09/07/08; full list of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from, the castle hotel,, castle green,, taunton,, somerset, TA1 1NF
dot icon06/06/2008
Appointment terminated secretary paul aplin
dot icon06/06/2008
Secretary appointed jonathan robert peilow
dot icon28/04/2008
Accounts for a small company made up to 2007-09-30
dot icon22/04/2008
Auditor's resignation
dot icon24/11/2007
Particulars of mortgage/charge
dot icon27/09/2007
New director appointed
dot icon12/09/2007
Return made up to 09/07/07; no change of members
dot icon11/09/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon12/10/2006
Full accounts made up to 2005-09-30
dot icon24/08/2006
Return made up to 09/07/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-09-30
dot icon17/08/2005
Return made up to 09/07/05; no change of members
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon28/07/2004
Return made up to 09/07/04; no change of members
dot icon06/08/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon28/07/2003
Return made up to 09/07/03; full list of members
dot icon07/05/2003
New director appointed
dot icon27/09/2002
New director appointed
dot icon09/09/2002
Return made up to 09/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 09/07/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-09-30
dot icon14/07/2000
Return made up to 09/07/00; full list of members
dot icon14/06/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon03/09/1999
Return made up to 09/07/99; change of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon10/08/1998
Return made up to 09/07/98; change of members
dot icon03/08/1998
Director resigned
dot icon12/03/1998
Accounts for a medium company made up to 1997-09-30
dot icon21/07/1997
Return made up to 09/07/97; full list of members
dot icon03/04/1997
Accounts for a medium company made up to 1996-09-30
dot icon13/08/1996
New director appointed
dot icon05/08/1996
Return made up to 09/07/96; change of members
dot icon29/07/1996
Accounts for a medium company made up to 1995-09-30
dot icon27/07/1995
Return made up to 09/07/95; no change of members
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 09/07/94; full list of members
dot icon06/07/1994
Full accounts made up to 1993-09-30
dot icon07/11/1993
Director resigned
dot icon20/08/1993
Full accounts made up to 1992-09-30
dot icon20/08/1993
Return made up to 09/07/93; no change of members
dot icon07/06/1993
New director appointed
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon30/07/1992
Return made up to 09/07/92; no change of members
dot icon10/07/1992
New director appointed
dot icon28/11/1991
Director resigned
dot icon30/07/1991
Accounts for a small company made up to 1990-09-30
dot icon24/07/1991
Return made up to 09/07/91; full list of members
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
New director appointed
dot icon06/08/1990
Accounts for a small company made up to 1989-09-30
dot icon06/08/1990
Return made up to 09/07/90; full list of members
dot icon03/08/1990
Accounts made up to 1989-09-30
dot icon23/08/1989
Accounts for a small company made up to 1988-09-30
dot icon23/08/1989
Return made up to 14/07/89; full list of members
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon11/08/1988
Accounts for a small company made up to 1987-09-30
dot icon11/08/1988
Director resigned
dot icon11/08/1988
Return made up to 06/07/88; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1986-09-30
dot icon19/08/1987
Return made up to 01/07/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Resolutions
dot icon23/07/1986
Accounts for a small company made up to 1985-09-30
dot icon23/07/1986
Annual return made up to 03/07/86
dot icon12/08/1959
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

83
2022
change arrow icon-20.07 % *

* during past year

Cash in Bank

£512,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
3.04M
-
0.00
641.06K
-
2022
83
3.21M
-
0.00
512.38K
-
2022
83
3.21M
-
0.00
512.38K
-

Employees

2022

Employees

83 Ascended11 % *

Net Assets(GBP)

3.21M £Ascended5.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

512.38K £Descended-20.07 % *

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
Mccarthy, Kevin Justin
Director
20/09/2002 - 23/12/2011
16
Peilow, Jonathan Robert
Director
21/07/2009 - 01/01/2021
8
Aplin, Paul Stephen
Director
17/02/1999 - 21/07/2009
9
Vickery, Philip
Director
17/05/1993 - 05/06/2000
6
Chapman, Nicholas
Director
22/05/2009 - Present
8

Persons with Significant Control

4
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 CASTLE HOTEL (TAUNTON) LIMITED(THE)

CASTLE HOTEL (TAUNTON) LIMITED(THE) is an(a) Active company incorporated on 12/08/1959 with the registered office located at The Castle Hotel, Castle Green, Taunton, Somerset TA1 1NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE HOTEL (TAUNTON) LIMITED(THE)?

toggle

CASTLE HOTEL (TAUNTON) LIMITED(THE) is currently Active. It was registered on 12/08/1959 .

Where is CASTLE HOTEL (TAUNTON) LIMITED(THE) located?

toggle

CASTLE HOTEL (TAUNTON) LIMITED(THE) is registered at The Castle Hotel, Castle Green, Taunton, Somerset TA1 1NF.

What does CASTLE HOTEL (TAUNTON) LIMITED(THE) do?

toggle

CASTLE HOTEL (TAUNTON) LIMITED(THE) operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CASTLE HOTEL (TAUNTON) LIMITED(THE) have?

toggle

CASTLE HOTEL (TAUNTON) LIMITED(THE) had 83 employees in 2022.

What is the latest filing for CASTLE HOTEL (TAUNTON) LIMITED(THE)?

toggle

The latest filing was on 18/09/2025: Unaudited abridged accounts made up to 2024-12-31.