CASTLEGATE FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077374

Incorporation date

26/11/1986

Size

Small

Contacts

Registered address

Registered address

8 Castlegate, Grantham, Lincolnshire NG31 6SECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/10/2025
Registration of charge 020773740004, created on 2025-10-27
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon09/04/2025
Appointment of Mr Peter Wilson as a director on 2025-02-03
dot icon09/04/2025
Termination of appointment of Andrew Clive Severn as a director on 2025-03-31
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/12/2024
Registration of charge 020773740003, created on 2024-12-19
dot icon19/06/2024
Director's details changed for Mr Nicholas Edwin Gardner on 2024-06-11
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon09/05/2024
Change of details for Duncan & Toplis Group Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon08/05/2024
Change of details for Duncan & Toplis Group Limited as a person with significant control on 2024-05-08
dot icon01/05/2024
Director's details changed for Mr Andrew Clive Severn on 2024-04-23
dot icon25/01/2024
Registration of charge 020773740002, created on 2024-01-22
dot icon13/01/2024
Change of details for Duncan & Toplis Group Limited as a person with significant control on 2023-09-26
dot icon07/11/2023
Purchase of own shares.
dot icon12/10/2023
Change of details for Duncan & Toplis Group Limited as a person with significant control on 2023-09-26
dot icon12/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-26
dot icon11/10/2023
Withdrawal of a person with significant control statement on 2023-10-11
dot icon11/10/2023
Notification of Duncan & Toplis Group Limited as a person with significant control on 2023-09-25
dot icon10/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Statement of capital on 2023-10-09
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon03/10/2023
Change of share class name or designation
dot icon03/10/2023
Particulars of variation of rights attached to shares
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Sub-division of shares on 2023-09-25
dot icon28/09/2023
Solvency Statement dated 26/09/23
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Statement by Directors
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Solvency Statement dated 25/09/23
dot icon26/09/2023
Statement by Directors
dot icon26/09/2023
Statement of capital on 2023-09-26
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-09-22
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Second filing of Confirmation Statement dated 2022-06-03
dot icon15/05/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-03 with updates
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2021
Statement of capital on 2021-12-10
dot icon03/12/2021
Statement by Directors
dot icon03/12/2021
Solvency Statement dated 17/11/21
dot icon03/12/2021
Resolutions
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon26/10/2020
Resolutions
dot icon21/10/2020
Director's details changed for Mr Andrew Clive Severn on 2020-10-21
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon25/02/2020
Statement of company's objects
dot icon28/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon20/05/2019
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Director's details changed for Mr Andrew Clive Severn on 2018-01-16
dot icon14/09/2017
Termination of appointment of Peter Sandham Townsend as a director on 2017-09-07
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon21/04/2017
Termination of appointment of John Duncan Andrew as a director on 2017-04-07
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon01/04/2016
Appointment of Mr Graeme Hills as a director on 2016-04-01
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Director's details changed for Mr Peter Sandham Townsend on 2015-07-04
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Nicholas Edwin Gardner on 2015-01-22
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Andrew Clive Severn on 2013-03-28
dot icon09/04/2013
Resolutions
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/12/2012
Resolutions
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon27/11/2012
Statement of capital following an allotment of shares on 2011-08-16
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/09/2011
Resolutions
dot icon21/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Victoria Kimmings as a secretary
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/02/2011
Resolutions
dot icon28/07/2010
Appointment of Mr John Duncan Andrew as a director
dot icon28/07/2010
Termination of appointment of Mark Hindmarch as a director
dot icon27/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Andrew Clive Severn on 2010-07-14
dot icon27/07/2010
Director's details changed for Mr Nicholas Edwin Gardner on 2010-07-14
dot icon27/07/2010
Director's details changed for Mr Mark Thomas Hindmarch on 2010-07-14
dot icon26/07/2010
Director's details changed for Mr Andrew Clive Severn on 2010-07-26
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Director's details changed for Mr Peter Sandham Townsend on 2010-07-07
dot icon07/07/2010
Register inspection address has been changed
dot icon07/07/2010
Secretary's details changed for Victoria Anne Kimmings on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Andrew Clive Severn on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Mark Thomas Hindmarch on 2010-07-07
dot icon29/06/2010
Director's details changed for Mr Peter Sandham Townsend on 2010-06-29
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 14/07/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/04/2009
Director appointed mr andrew clive severn
dot icon07/04/2009
Appointment terminated director keith johnson
dot icon11/11/2008
Ad 14/07/08\gbp si 1220@1=1220\gbp ic 10890/12110\
dot icon11/11/2008
Resolutions
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 8 castlegate grantham lincolnshire NG31 6SF
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/02/2008
Director's change of particulars / mark hindmarch / 27/02/2008
dot icon20/11/2007
Auditor's resignation
dot icon09/10/2007
Resolutions
dot icon04/10/2007
Ad 29/08/07--------- £ si 420@1=420 £ ic 10470/10890
dot icon24/07/2007
Return made up to 14/07/07; full list of members
dot icon21/05/2007
Resolutions
dot icon08/05/2007
Ad 30/03/07--------- £ si 3490@1=3490 £ ic 6980/10470
dot icon20/02/2007
Particulars of contract relating to shares
dot icon20/02/2007
Ad 16/10/06--------- £ si 380@1=380 £ ic 6600/6980
dot icon29/12/2006
Full accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 14/07/06; full list of members
dot icon26/04/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-06-30
dot icon21/11/2005
Director's particulars changed
dot icon01/09/2005
Particulars of contract relating to shares
dot icon01/09/2005
Ad 03/05/05--------- £ si 120@1
dot icon28/07/2005
Return made up to 20/07/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 20/07/04; full list of members
dot icon09/08/2004
Secretary's particulars changed
dot icon02/06/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Particulars of contract relating to shares
dot icon18/02/2004
Ad 22/01/04--------- £ si 480@1=480 £ ic 6000/6480
dot icon19/12/2003
Full accounts made up to 2003-06-30
dot icon11/11/2003
Secretary's particulars changed
dot icon29/09/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned
dot icon04/08/2003
Director's particulars changed
dot icon30/07/2003
Return made up to 20/07/03; full list of members
dot icon28/05/2003
Secretary's particulars changed;director's particulars changed
dot icon16/04/2003
Full accounts made up to 2002-06-30
dot icon03/12/2002
Return made up to 19/11/02; full list of members
dot icon31/05/2002
Director resigned
dot icon04/12/2001
Full accounts made up to 2001-06-30
dot icon30/11/2001
Return made up to 19/11/01; full list of members
dot icon01/10/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon13/04/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 19/11/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-06-30
dot icon03/03/2000
New director appointed
dot icon06/12/1999
Return made up to 19/11/99; full list of members
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Return made up to 19/11/98; full list of members
dot icon28/08/1998
Particulars of mortgage/charge
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon10/12/1997
Return made up to 19/11/97; full list of members
dot icon02/07/1997
Certificate of change of name
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon14/03/1997
Auditor's resignation
dot icon17/12/1996
Director's particulars changed
dot icon17/12/1996
Return made up to 19/11/96; full list of members
dot icon05/11/1996
Director's particulars changed
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon12/03/1996
Director's particulars changed
dot icon25/02/1996
Director's particulars changed
dot icon23/11/1995
Return made up to 19/11/95; no change of members
dot icon09/08/1995
New director appointed
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 19/11/94; full list of members
dot icon09/05/1994
Ad 26/04/94--------- £ si 4000@1=4000 £ ic 2000/6000
dot icon28/03/1994
Registered office changed on 28/03/94 from: 3 castlegate grantham lincolnshire NG31 6SF
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon13/01/1994
Certificate of change of name
dot icon08/12/1993
Return made up to 19/11/93; full list of members
dot icon22/10/1993
Full accounts made up to 1993-06-30
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon22/12/1992
Full accounts made up to 1992-06-30
dot icon01/12/1992
Return made up to 19/11/92; no change of members
dot icon04/12/1991
Full accounts made up to 1991-06-30
dot icon04/12/1991
Return made up to 19/11/91; no change of members
dot icon23/07/1991
Director resigned
dot icon30/11/1990
Return made up to 19/11/90; full list of members
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon25/10/1989
Full accounts made up to 1989-06-30
dot icon25/10/1989
Return made up to 12/10/89; no change of members
dot icon04/12/1988
Return made up to 11/11/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-06-30
dot icon29/11/1988
Full accounts made up to 1987-06-30
dot icon20/06/1988
Nc inc already adjusted
dot icon20/06/1988
Resolutions
dot icon14/06/1988
Return made up to 31/12/87; full list of members
dot icon24/05/1988
01/01/00 amend
dot icon13/03/1987
New director appointed
dot icon10/02/1987
Accounting reference date notified as 30/06
dot icon02/02/1987
Certificate of change of name
dot icon16/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1987
Registered office changed on 15/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
33
962.62K
-
0.00
372.61K
-
2022
32
901.07K
-
0.00
410.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Peter
Director
03/02/2025 - Present
1
Severn, Andrew Clive
Director
01/04/2009 - 31/03/2025
33
Gardner, Nicholas Edwin
Director
03/02/1994 - Present
33
Hindmarch, Mark Thomas
Director
14/02/2000 - 26/07/2010
41
Hills, Graeme
Director
01/04/2016 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CASTLEGATE FINANCIAL MANAGEMENT LIMITED

CASTLEGATE FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 26/11/1986 with the registered office located at 8 Castlegate, Grantham, Lincolnshire NG31 6SE. 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 CASTLEGATE FINANCIAL MANAGEMENT LIMITED?

toggle

CASTLEGATE FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 26/11/1986 .

Where is CASTLEGATE FINANCIAL MANAGEMENT LIMITED located?

toggle

CASTLEGATE FINANCIAL MANAGEMENT LIMITED is registered at 8 Castlegate, Grantham, Lincolnshire NG31 6SE.

What does CASTLEGATE FINANCIAL MANAGEMENT LIMITED do?

toggle

CASTLEGATE FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEGATE FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.