CASTLE TRUST

Register to unlock more data on OkredoRegister

CASTLE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08850163

Incorporation date

17/01/2014

Size

Small

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon01/06/2023
Application to strike the company off the register
dot icon27/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon24/01/2023
Termination of appointment of Karen Lesley White as a director on 2022-08-31
dot icon05/07/2022
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2022-07-05
dot icon18/05/2022
Accounts for a small company made up to 2021-08-31
dot icon11/04/2022
Appointment of Alexander Stuart Jackson as a director on 2022-04-06
dot icon26/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon16/07/2021
Full accounts made up to 2020-08-31
dot icon22/06/2021
Termination of appointment of Christopher John Purchase as a director on 2021-06-21
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon02/12/2020
Notification of Anthony Wouters as a person with significant control on 2020-10-01
dot icon02/12/2020
Notification of James Edward Stringer as a person with significant control on 2020-10-01
dot icon02/12/2020
Notification of Helen Fletcher-Reilly as a person with significant control on 2020-10-01
dot icon01/12/2020
Withdrawal of a person with significant control statement on 2020-12-01
dot icon12/08/2020
Termination of appointment of John Charles Mcdonald as a director on 2020-08-04
dot icon04/03/2020
Full accounts made up to 2019-08-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon16/01/2020
Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon22/11/2019
Appointment of Nicole Tamara Brosnan as a director on 2019-11-14
dot icon20/11/2019
Registered office address changed from Delce Academy the Tideway Rochester Kent ME1 2NJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2019-11-20
dot icon19/11/2019
Termination of appointment of Lisa Rose Roper as a director on 2019-11-14
dot icon19/08/2019
Termination of appointment of Samuel John Calvert as a director on 2019-08-13
dot icon11/06/2019
Resolutions
dot icon23/05/2019
Director's details changed for Mr Samuel John Calvert on 2019-05-22
dot icon10/04/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Termination of appointment of David Timothy Lynch as a director on 2019-04-04
dot icon08/04/2019
Termination of appointment of Kim Donald Johnson as a director on 2019-04-05
dot icon06/03/2019
Appointment of Mr John Charles Mcdonald as a director on 2019-02-28
dot icon24/01/2019
Resolutions
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon21/01/2019
Termination of appointment of Glenn Atkinson as a director on 2019-01-17
dot icon17/10/2018
Appointment of Mr Carey Dean Du Gray as a director on 2018-10-10
dot icon24/09/2018
Termination of appointment of Robert Edwin John Sanders as a director on 2018-09-18
dot icon02/08/2018
Termination of appointment of Richard Malcolm King as a director on 2018-07-31
dot icon27/07/2018
Appointment of Lisa Rose Roper as a director on 2018-07-18
dot icon12/07/2018
Resolutions
dot icon07/06/2018
Termination of appointment of Julia Knight as a director on 2018-04-26
dot icon27/04/2018
Full accounts made up to 2017-08-31
dot icon19/03/2018
Resolutions
dot icon30/01/2018
Appointment of Toby Crayden as a director on 2018-01-18
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/01/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon19/01/2018
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon22/11/2017
Notification of a person with significant control statement
dot icon22/11/2017
Withdrawal of a person with significant control statement on 2017-11-22
dot icon13/10/2017
Appointment of Glenn Atkinson as a director on 2017-10-06
dot icon15/09/2017
Termination of appointment of Susan Elizabeth Burt as a director on 2017-09-06
dot icon23/06/2017
Appointment of David Timothy Lynch as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Catherine Mary Kempster as a director on 2017-05-31
dot icon09/05/2017
Full accounts made up to 2016-08-31
dot icon20/04/2017
Termination of appointment of Sarah Louise Baker-Pearce as a director on 2017-04-11
dot icon09/03/2017
Termination of appointment of Jane Elizabeth Hughes as a director on 2017-03-08
dot icon27/02/2017
Termination of appointment of Christopher Timothey Joseph Mccann as a director on 2017-02-23
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon17/11/2016
Resolutions
dot icon10/11/2016
Appointment of Kim Donald Johnson as a director on 2016-05-09
dot icon09/11/2016
Appointment of Mr Robert Edwin John Sanders as a director on 2016-09-01
dot icon10/05/2016
Full accounts made up to 2015-08-31
dot icon24/02/2016
Secretary's details changed for Prima Secretary Limited on 2015-06-08
dot icon25/01/2016
Annual return made up to 2016-01-17 no member list
dot icon16/04/2015
Full accounts made up to 2014-08-31
dot icon10/04/2015
Appointment of Christopher John Purchase as a director on 2015-02-12
dot icon10/03/2015
Resolutions
dot icon05/03/2015
Certificate of change of name
dot icon05/03/2015
Miscellaneous
dot icon05/03/2015
Change of name notice
dot icon23/02/2015
Second filing of TM01 previously delivered to Companies House
dot icon06/02/2015
Termination of appointment of Barry Frederick Hampton as a director on 2015-01-01
dot icon04/02/2015
Annual return made up to 2015-01-17 no member list
dot icon24/11/2014
Appointment of Samuel Calvert as a director on 2014-11-20
dot icon04/07/2014
Termination of appointment of Bryan Frost as a director
dot icon03/04/2014
Appointment of Mrs Sarah Louise Baker-Pearce as a director
dot icon03/04/2014
Appointment of Catherine Mary Kempster as a director
dot icon14/02/2014
Termination of appointment of Lois Banks as a director
dot icon24/01/2014
Register(s) moved to registered inspection location
dot icon24/01/2014
Register inspection address has been changed
dot icon23/01/2014
Current accounting period shortened from 2015-01-31 to 2014-08-31
dot icon17/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
17/01/2014 - Present
88
Purchase, Christopher John
Director
12/02/2015 - 21/06/2021
5
Crayden, Toby
Director
18/01/2018 - Present
3
Hampton, Barry Frederick
Director
17/01/2014 - 29/01/2015
2
Du Gray, Carey Dean
Director
10/10/2018 - Present
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE TRUST

CASTLE TRUST is an(a) Dissolved company incorporated on 17/01/2014 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE. There are currently 5 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 TRUST?

toggle

CASTLE TRUST is currently Dissolved. It was registered on 17/01/2014 and dissolved on 29/08/2023.

Where is CASTLE TRUST located?

toggle

CASTLE TRUST is registered at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE.

What does CASTLE TRUST do?

toggle

CASTLE TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CASTLE TRUST?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.