CASTLE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CASTLE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06718811

Incorporation date

08/10/2008

Size

Dormant

Contacts

Registered address

Registered address

Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2008)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon23/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/11/2024
Director's details changed for Mr Scott Matthew Davidson on 2024-09-30
dot icon09/10/2024
Register inspection address has been changed from Springfield House 45 Welsh Back Bristol BS1 4AG England to Lobby Office 65 Redcross Village Redcross Street Bristol City of Bristol BS2 0BB
dot icon08/10/2024
Director's details changed for Mrs Kerry Ann Davidson on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Scott Matthew Davidson on 2024-10-08
dot icon08/10/2024
Change of details for Barnett Waddingham Capital Trustees Ltd as a person with significant control on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 2023-11-27
dot icon15/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon18/10/2016
Director's details changed for Mr Scott Matthew Davidson on 2016-10-18
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-08 no member list
dot icon15/09/2015
Satisfaction of charge 9 in full
dot icon26/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-10-08 no member list
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Satisfaction of charge 6 in full
dot icon21/05/2014
Satisfaction of charge 7 in full
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon21/05/2014
Satisfaction of charge 3 in full
dot icon21/05/2014
Satisfaction of charge 8 in full
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Satisfaction of charge 5 in full
dot icon11/04/2014
Registration of charge 067188110010
dot icon09/04/2014
Register inspection address has been changed from C/O Invitation Digital Limited 77 West Street Bedminster Bristol Bristol BS3 3NU United Kingdom
dot icon09/04/2014
Director's details changed for Mr Scott Matthew Davidson on 2014-03-31
dot icon09/04/2014
Director's details changed for Mrs Kerry Ann Davidson on 2014-03-31
dot icon08/04/2014
Registered office address changed from the Old Hunting Lodge the Rocks Ashwicke Chippenham SN14 8AP on 2014-04-08
dot icon05/11/2013
Annual return made up to 2013-10-08 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Certificate of change of name
dot icon19/07/2013
Change of name notice
dot icon10/10/2012
Annual return made up to 2012-10-08 no member list
dot icon10/10/2012
Register inspection address has been changed from C/O Invitation Media Limited 77 West Street Bedminster Bristol Bristol BS3 3NU United Kingdom
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-10-08 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Director's details changed for Mr Scott Matthew Davidson on 2011-01-31
dot icon11/10/2010
Annual return made up to 2010-10-08 no member list
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-10-08 no member list
dot icon16/12/2009
Register inspection address has been changed from Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP
dot icon26/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Appointment of Mrs Kerry Ann Davidson as a director
dot icon23/11/2009
Register inspection address has been changed
dot icon22/11/2009
Director's details changed for Mr Scott Matthew Davidson on 2009-10-14
dot icon19/10/2009
Registered office address changed from 11-12 Queen Square Bristol Avon BS1 4NT on 2009-10-19
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2008
Director appointed scott matthew davidson
dot icon21/11/2008
Appointment terminated secretary kathryn peirce
dot icon21/11/2008
Appointment terminated director james hawkins
dot icon08/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.46K
-
0.00
-
-
2022
2
10.86K
-
0.00
-
-
2022
2
10.86K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.86K £Ascended340.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Scott Matthew
Director
14/11/2008 - Present
48
Davidson, Kerry Ann
Director
14/10/2009 - Present
12
Hawkins, James Nicholas Gillies
Director
08/10/2008 - 14/11/2008
51
Peirce, Kathryn Elizabeth
Secretary
08/10/2008 - 14/11/2008
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE NOMINEES LIMITED

CASTLE NOMINEES LIMITED is an(a) Active company incorporated on 08/10/2008 with the registered office located at Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE NOMINEES LIMITED?

toggle

CASTLE NOMINEES LIMITED is currently Active. It was registered on 08/10/2008 .

Where is CASTLE NOMINEES LIMITED located?

toggle

CASTLE NOMINEES LIMITED is registered at Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BB.

What does CASTLE NOMINEES LIMITED do?

toggle

CASTLE NOMINEES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CASTLE NOMINEES LIMITED have?

toggle

CASTLE NOMINEES LIMITED had 2 employees in 2022.

What is the latest filing for CASTLE NOMINEES LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.