CASTLE ROYLE LIMITED

Register to unlock more data on OkredoRegister

CASTLE ROYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223622

Incorporation date

11/07/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bath Road, Knowl Hill, Reading, Berkshire RG10 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon19/02/2026
Registration of charge 032236220019, created on 2026-02-17
dot icon11/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon11/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon02/06/2025
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9AL
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon23/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon16/09/2021
Appointment of Mr David Robert Smith as a director on 2021-09-06
dot icon16/09/2021
Termination of appointment of Paul Scott Stephens as a director on 2021-08-31
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon08/01/2021
Termination of appointment of Thierry Delsol as a director on 2020-12-22
dot icon08/01/2021
Appointment of Mr Richard James Calvert as a director on 2020-12-22
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-09-29
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 29/09/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 29/09/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 29/09/19
dot icon22/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon07/02/2020
Satisfaction of charge 032236220017 in full
dot icon10/01/2020
Registration of charge 032236220018, created on 2020-01-09
dot icon20/11/2019
Appointment of Mr Paul Scott Stephens as a director on 2019-11-11
dot icon20/11/2019
Termination of appointment of Martin Ewart Hemmings as a director on 2019-11-11
dot icon20/11/2019
Appointment of Mr Paul Simon Wells as a secretary on 2019-11-11
dot icon20/11/2019
Termination of appointment of Martin Ewart Hemmings as a secretary on 2019-11-11
dot icon29/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon29/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon26/07/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon04/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon04/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon04/08/2017
Registration of charge 032236220017, created on 2017-07-27
dot icon03/08/2017
Satisfaction of charge 032236220016 in full
dot icon03/07/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon03/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon03/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon03/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon05/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/05/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon06/07/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon06/07/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon06/07/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon06/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon02/07/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon01/07/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon01/07/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon01/07/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon23/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon04/02/2015
Registration of charge 032236220016, created on 2015-01-23
dot icon28/01/2015
Satisfaction of charge 15 in full
dot icon26/11/2014
Registered office address changed from C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL to Bath Road Knowl Hill Reading Berkshire RG10 9AL on 2014-11-26
dot icon21/10/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon21/10/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon06/03/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon19/02/2014
Satisfaction of charge 14 in full
dot icon21/01/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-09-30
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/03/2012
Director's details changed for Martin Ewart Hemmings on 2012-03-01
dot icon29/03/2012
Secretary's details changed for Martin Ewart Hemmings on 2012-03-01
dot icon29/02/2012
Director's details changed for Thierry Delsol on 2012-02-08
dot icon28/12/2011
Termination of appointment of Paul Stephens as a director
dot icon09/09/2011
Director's details changed for Paul Scott Stephens on 2011-08-06
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2009-09-30
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-09-30
dot icon30/09/2008
Appointment terminated director paul mccullough
dot icon23/05/2008
Return made up to 18/05/08; full list of members
dot icon13/05/2008
Declaration of assistance for shares acquisition
dot icon13/05/2008
Resolutions
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/03/2008
Full accounts made up to 2007-09-30
dot icon11/12/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon16/06/2007
Full accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 18/05/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon13/09/2006
Declaration of assistance for shares acquisition
dot icon13/09/2006
Resolutions
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon25/05/2006
Return made up to 18/05/06; full list of members
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 18/05/05; full list of members
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon20/09/2004
Certificate of change of name
dot icon23/08/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon26/07/2004
Director's particulars changed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Resolutions
dot icon15/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Return made up to 18/05/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon06/06/2003
Return made up to 18/05/03; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: nizels georgian house nizels lane hildenborough tonbridge kent TN11 8NT
dot icon18/10/2002
Auditor's resignation
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon29/07/2002
Return made up to 11/07/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
New secretary appointed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 11/07/01; full list of members
dot icon08/02/2001
Director resigned
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon03/10/2000
Registered office changed on 03/10/00 from: ixworth house 37 ixworth place london SW3 3QH
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 11/07/00; full list of members
dot icon20/07/2000
Location of register of members (non legible)
dot icon20/07/2000
Location of register of members
dot icon21/06/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 11/07/99; full list of members
dot icon05/07/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon08/04/1999
Registered office changed on 08/04/99 from: hill house 1 little new street london EC4A 3TR
dot icon19/03/1999
Secretary's particulars changed;director's particulars changed
dot icon25/01/1999
Director's particulars changed
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 11/07/98; full list of members
dot icon06/08/1998
New director appointed
dot icon29/09/1997
Particulars of mortgage/charge
dot icon25/09/1997
Particulars of mortgage/charge
dot icon23/09/1997
Particulars of mortgage/charge
dot icon08/08/1997
Director's particulars changed
dot icon08/08/1997
Return made up to 11/07/97; full list of members
dot icon08/08/1997
Secretary's particulars changed;director's particulars changed
dot icon30/07/1997
New director appointed
dot icon24/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon05/06/1997
Memorandum and Articles of Association
dot icon12/05/1997
Certificate of change of name
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon20/02/1997
Registered office changed on 20/02/97 from: hill house 1 little new street london EC4A 3TR
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Director's particulars changed
dot icon06/02/1997
Secretary's particulars changed;director's particulars changed
dot icon06/02/1997
Registered office changed on 06/02/97 from: 25 city road london EC1Y 1BQ
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 25 city road london EC1Y 1BQ
dot icon08/01/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned;director resigned
dot icon24/09/1996
New secretary appointed;new director appointed
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
New secretary appointed;new director appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Registered office changed on 19/08/96 from: 1 mitchell lane bristol avon BS1 6BU
dot icon11/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot Weiss, Jonathan
Director
12/03/1997 - 03/06/1999
-
Mccullough, Paul
Director
01/11/2005 - 25/09/2008
7
Delsol, Thierry
Director
25/05/2004 - 21/12/2020
53
Krafchik, Laurence
Director
22/07/1997 - 31/01/2001
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/1996 - 01/08/1996
99600

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 ROYLE LIMITED

CASTLE ROYLE LIMITED is an(a) Active company incorporated on 11/07/1996 with the registered office located at Bath Road, Knowl Hill, Reading, Berkshire RG10 9AL. There are currently 3 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 ROYLE LIMITED?

toggle

CASTLE ROYLE LIMITED is currently Active. It was registered on 11/07/1996 .

Where is CASTLE ROYLE LIMITED located?

toggle

CASTLE ROYLE LIMITED is registered at Bath Road, Knowl Hill, Reading, Berkshire RG10 9AL.

What does CASTLE ROYLE LIMITED do?

toggle

CASTLE ROYLE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CASTLE ROYLE LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 032236220019, created on 2026-02-17.