CASTLE HOTELS & TAVERNS LIMITED

Register to unlock more data on OkredoRegister

CASTLE HOTELS & TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03370103

Incorporation date

14/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1997)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Termination of appointment of Patrick Joseph Mccosker as a director on 2025-07-27
dot icon26/03/2026
Application to strike the company off the register
dot icon19/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Miss Charlotte Mccosker as a director on 2024-10-15
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon07/01/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 27/04/09; full list of members
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 27/04/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2008
Appointment terminated director and secretary margaret mccosker
dot icon02/04/2008
Secretary appointed charlotte mccosker
dot icon15/05/2007
Return made up to 27/04/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 27/04/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 27/04/05; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2004-03-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon24/05/2004
Return made up to 27/04/04; full list of members
dot icon02/04/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/06/2003
Return made up to 27/04/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/05/2002
Return made up to 27/04/02; full list of members
dot icon14/06/2001
Return made up to 10/05/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-10-31
dot icon24/11/2000
Director resigned
dot icon13/06/2000
Accounts for a small company made up to 1999-10-31
dot icon08/06/2000
Return made up to 10/05/00; full list of members
dot icon09/06/1999
Return made up to 10/05/99; no change of members
dot icon16/03/1999
Accounts for a small company made up to 1998-10-31
dot icon15/09/1998
Certificate of change of name
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Return made up to 14/05/98; full list of members
dot icon08/04/1998
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon06/06/1997
Ad 14/05/97--------- £ si 58@1=58 £ ic 2/60
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
New secretary appointed
dot icon14/05/1997
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
30/06/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
139.36K
-
0.00
-
-
2022
1
128.04K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1997 - 14/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/05/1997 - 14/05/1997
43699
Mccosker, Patrick Joseph
Director
14/05/1997 - 27/07/2025
1
Mccosker, Charlotte
Director
15/10/2024 - Present
2
Mccosker, Margaret Eileen
Secretary
14/05/1997 - 05/02/2008
-

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 CASTLE HOTELS & TAVERNS LIMITED

CASTLE HOTELS & TAVERNS LIMITED is an(a) Active company incorporated on 14/05/1997 with the registered office located at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY. There are currently 2 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 CASTLE HOTELS & TAVERNS LIMITED?

toggle

CASTLE HOTELS & TAVERNS LIMITED is currently Active. It was registered on 14/05/1997 .

Where is CASTLE HOTELS & TAVERNS LIMITED located?

toggle

CASTLE HOTELS & TAVERNS LIMITED is registered at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire CV32 4LY.

What does CASTLE HOTELS & TAVERNS LIMITED do?

toggle

CASTLE HOTELS & TAVERNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASTLE HOTELS & TAVERNS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.