CASTLE TRUST CAPITAL PLC

Register to unlock more data on OkredoRegister

CASTLE TRUST CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454474

Incorporation date

29/11/2010

Size

Full

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon26/01/2026
Full accounts made up to 2025-09-30
dot icon05/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon05/02/2025
Full accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon25/06/2024
Director's details changed for Mr Andrew Spencer Doman on 2024-06-20
dot icon26/03/2024
Full accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon16/06/2023
Termination of appointment of Richard Alan Pym as a director on 2023-03-31
dot icon22/12/2022
Full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/08/2022
Change of details for Mr James Christopher Flowers as a person with significant control on 2022-08-17
dot icon06/07/2022
Appointment of Mr Kenneth John Stannard as a director on 2022-07-01
dot icon05/04/2022
Full accounts made up to 2021-09-30
dot icon11/02/2022
Director's details changed for Mr Paul Lloyd-Jones on 2021-06-25
dot icon20/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon20/12/2021
Notification of Castle Trust Holdings Limited as a person with significant control on 2019-11-08
dot icon13/05/2021
Full accounts made up to 2020-09-30
dot icon05/05/2021
Auditor's resignation
dot icon04/02/2021
Director's details changed for Ms Melba Margaret Foggo on 2021-01-04
dot icon21/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon12/11/2020
Appointment of Mr Tughan Alioglu as a director on 2020-10-01
dot icon28/10/2020
Termination of appointment of Jonathan James Cox as a director on 2020-09-30
dot icon21/10/2020
Director's details changed for Mr Andrew Spencer Doman on 2020-09-07
dot icon16/07/2020
Court order
dot icon16/07/2020
Court order
dot icon15/04/2020
Appointment of Ms Melba Margaret Foggo as a director on 2020-04-01
dot icon15/04/2020
Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 2020-03-31
dot icon15/04/2020
Termination of appointment of John Selwyn Deben as a director on 2020-03-31
dot icon15/04/2020
Termination of appointment of Patrick Nigel Christopher Gale as a director on 2020-03-31
dot icon10/03/2020
Appointment of Mr Richard Alan Pym as a director on 2020-03-07
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon05/03/2020
Appointment of Mr Eric Edward Anstee as a director on 2020-02-01
dot icon05/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon13/12/2019
Director's details changed for Mr Martin Paul Bischoff on 2019-12-03
dot icon06/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon09/10/2019
Appointment of Mrs Marian Macdonald Martin as a director on 2019-09-30
dot icon20/05/2019
Appointment of Mr Paul Lloyd-Jones as a director on 2019-05-08
dot icon08/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon30/11/2018
Cessation of Sean Oldfield as a person with significant control on 2018-07-20
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon30/07/2018
Termination of appointment of Sean Oldfield as a director on 2018-07-20
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon12/06/2018
Appointment of Mr Martin Paul Bischoff as a director on 2018-06-12
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon05/04/2018
Termination of appointment of Matthew Peter Vincent Wyles as a director on 2018-03-25
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-10-02
dot icon26/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon10/05/2017
Appointment of Mr Andrew Macdonald as a secretary on 2017-05-03
dot icon11/04/2017
Termination of appointment of Mark Richard Middlecott Banham as a secretary on 2017-04-05
dot icon29/03/2017
Appointment of Mr Andrew Spencer Doman as a director on 2017-03-28
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon17/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon27/01/2017
Appointment of Mr Jonathan James Cox as a director on 2017-01-20
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/12/2016
Termination of appointment of David Raymond Morgan as a director on 2016-12-02
dot icon21/03/2016
Termination of appointment of Deirdre Mary Hutton as a director on 2016-03-10
dot icon13/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon24/08/2015
Director's details changed for Dame Deirdre Mary Hutton on 2015-08-21
dot icon24/08/2015
Secretary's details changed for Mark Banham on 2015-08-21
dot icon21/08/2015
Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 2015-01-21
dot icon21/08/2015
Director's details changed for Mr. Timothy John Hanford on 2015-08-21
dot icon21/08/2015
Director's details changed for Lord John Selwyn Deben on 2015-08-21
dot icon21/08/2015
Director's details changed for Mr Patrick Nigel Christopher Gale on 2015-08-21
dot icon21/08/2015
Director's details changed for Sean Oldfield on 2015-08-21
dot icon21/08/2015
Director's details changed for Mr David Raymond Morgan on 2015-08-21
dot icon25/06/2015
Termination of appointment of Keith William Abercromby as a director on 2015-06-12
dot icon10/03/2015
Termination of appointment of Malcolm Christopher Mccarthy as a director on 2015-02-25
dot icon23/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon23/12/2014
Appointment of Mr Matthew Peter Vincent Wyles as a director on 2014-11-18
dot icon22/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon18/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon24/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/12/2011
Director's details changed for Timothy John Hanford on 2011-11-29
dot icon21/12/2011
Director's details changed for Sir Malcolm Christopher Mccarthy on 2011-11-29
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon21/12/2011
Director's details changed for Dame Deirdre Mary Hutton on 2011-11-29
dot icon20/12/2011
Director's details changed for Dr David Raymond Morgan on 2011-11-29
dot icon20/12/2011
Director's details changed for Sean Oldfield on 2011-11-29
dot icon20/12/2011
Director's details changed for Mr Richard Alexander Mcgregor Ramsay on 2011-11-29
dot icon20/12/2011
Director's details changed for Mr Keith William Abercromby on 2011-11-29
dot icon20/12/2011
Director's details changed for Lord John Selwyn Deben on 2011-11-29
dot icon20/12/2011
Director's details changed for Mr Patrick Nigel Christopher Gale on 2011-11-29
dot icon24/11/2011
Resolutions
dot icon24/11/2011
Balance Sheet
dot icon24/11/2011
Auditor's statement
dot icon24/11/2011
Auditor's report
dot icon24/11/2011
Certificate of re-registration from Private to Public Limited Company
dot icon24/11/2011
Re-registration of Memorandum and Articles
dot icon24/11/2011
Re-registration from a private company to a public company
dot icon24/11/2011
Termination of appointment of Bibi Rahima Ally as a secretary
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon20/10/2011
Statement by directors
dot icon20/10/2011
Solvency statement dated 14/10/11
dot icon20/10/2011
Statement of capital on 2011-10-20
dot icon19/10/2011
Resolutions
dot icon18/07/2011
Appointment of Mr Richard Alexander Mcgregor Ramsay as a director
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon20/04/2011
Appointment of The Rt Hon the Lord John Selwyn Deben as a director
dot icon20/04/2011
Appointment of Dame Deidre Hutton as a director
dot icon23/02/2011
Appointment of Mr Patrick Nigel Christopher Gale as a director
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon10/02/2011
Current accounting period shortened from 2011-11-30 to 2011-09-30
dot icon04/02/2011
Resolutions
dot icon31/01/2011
Secretary's details changed for Bib Rahima Ally on 2010-12-14
dot icon28/01/2011
Director's details changed for Sir Callum Mccarthy on 2011-01-10
dot icon27/01/2011
Appointment of Sir Callum Mccarthy as a director
dot icon27/01/2011
Appointment of Dr David Raymond Morgan as a director
dot icon24/01/2011
Certificate of change of name
dot icon24/01/2011
Change of name notice
dot icon23/12/2010
Termination of appointment of Bibi Ally as a director
dot icon23/12/2010
Appointment of Mr Keith William Abercromby as a director
dot icon23/12/2010
Appointment of Sean Oldfield as a director
dot icon23/12/2010
Appointment of Timothy John Hanford as a director
dot icon15/12/2010
Appointment of Bib Rahima Ally as a secretary
dot icon29/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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
Wyles, Matthew Peter Vincent
Director
18/11/2014 - 25/03/2018
28
Baron John Selwyn Deben
Director
18/02/2011 - 31/03/2020
14
Anstee, Eric Edward
Director
01/02/2020 - Present
90
Ally, Bibi Rahima
Director
29/11/2010 - 14/12/2010
698
Stannard, Kenneth John
Director
01/07/2022 - Present
58

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+
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 TRUST CAPITAL PLC

CASTLE TRUST CAPITAL PLC is an(a) Active company incorporated on 29/11/2010 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 10 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 CAPITAL PLC?

toggle

CASTLE TRUST CAPITAL PLC is currently Active. It was registered on 29/11/2010 .

Where is CASTLE TRUST CAPITAL PLC located?

toggle

CASTLE TRUST CAPITAL PLC is registered at 10 Norwich Street, London EC4A 1BD.

What does CASTLE TRUST CAPITAL PLC do?

toggle

CASTLE TRUST CAPITAL PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CASTLE TRUST CAPITAL PLC?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-09-30.