CASTLEGATE MARINE CLUB LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE MARINE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098553

Incorporation date

30/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Castlegate Marine Club, Marina Way, Stockton-On-Tees, Cleveland TS18 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon13/02/2026
Micro company accounts made up to 2026-01-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/03/2025
Termination of appointment of Linda Anson as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Derek Robert Berryman as a director on 2025-03-26
dot icon14/03/2025
Micro company accounts made up to 2025-01-31
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon19/06/2024
Appointment of Mr Derek Robert Berryman as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Jangeer Hussain as a director on 2024-06-18
dot icon18/06/2024
Appointment of Ms Linda Anson as a director on 2024-05-30
dot icon18/06/2024
Appointment of Mr Andrew Taylor as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mr Peter Larmouth as a director on 2024-06-18
dot icon16/06/2024
Director's details changed for Mr Douglas Davison on 2024-06-16
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Memorandum and Articles of Association
dot icon15/01/2024
Notification of Anthony Trevor Brown as a person with significant control on 2023-12-07
dot icon21/12/2023
Termination of appointment of Robert Leslie Godsmark as a director on 2023-11-30
dot icon21/12/2023
Cessation of Philip Manuel as a person with significant control on 2023-11-30
dot icon21/12/2023
Appointment of Mr Douglas Davison as a secretary on 2023-11-30
dot icon21/12/2023
Termination of appointment of Philip Manuel as a director on 2023-11-30
dot icon21/12/2023
Director's details changed for Mr Paul Adams on 2023-12-08
dot icon21/12/2023
Director's details changed for Mr Anthony Trevor Brown on 2023-12-08
dot icon21/12/2023
Director's details changed for Mr David Paul Charlton on 2023-12-08
dot icon21/12/2023
Director's details changed for Mr Andrew Frazer Mackenzie on 2023-12-08
dot icon06/12/2023
Termination of appointment of Robert Leslie Godsmark as a secretary on 2023-12-06
dot icon04/09/2023
Appointment of Mr Andrew Frazer Mackenzie as a director on 2023-09-04
dot icon04/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon02/05/2022
Appointment of Mr Paul Adams as a director on 2022-05-02
dot icon02/05/2022
Appointment of Mr Douglas Davison as a director on 2022-05-02
dot icon02/05/2022
Termination of appointment of John James Carter as a director on 2022-05-02
dot icon09/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon06/09/2021
Termination of appointment of Michael Brooks as a director on 2021-09-06
dot icon30/07/2021
Notification of Philip Manuel as a person with significant control on 2021-07-30
dot icon30/07/2021
Cessation of Robert Leslie Godsmark as a person with significant control on 2021-07-28
dot icon29/07/2021
Termination of appointment of Denis Benjamin Macfarlane as a director on 2021-07-28
dot icon29/07/2021
Appointment of Mr Robert Leslie Godsmark as a secretary on 2021-07-29
dot icon29/07/2021
Termination of appointment of John Brooks as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Michael Brooks as a secretary on 2021-07-29
dot icon22/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2021
Notification of Robert Leslie Godsmark as a person with significant control on 2021-02-11
dot icon12/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon12/08/2020
Appointment of Mr Robert Leslie Godsmark as a director on 2020-08-12
dot icon12/08/2020
Cessation of Robert Leslie Godsmark as a person with significant control on 2020-08-12
dot icon24/09/2019
Appointment of Mr Michael Brooks as a secretary on 2019-09-24
dot icon24/09/2019
Termination of appointment of Robert Leslie Godsmark as a secretary on 2019-09-24
dot icon07/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon26/06/2019
Termination of appointment of Wilfred Aldridge as a director on 2019-06-21
dot icon26/06/2019
Termination of appointment of John Saint as a director on 2019-06-21
dot icon21/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/09/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon24/09/2018
Appointment of Mr John Saint as a director on 2018-03-31
dot icon24/09/2018
Appointment of Mr John Brooks as a director on 2018-03-31
dot icon24/09/2018
Appointment of Mr Michael Brooks as a director on 2018-03-31
dot icon29/03/2018
Termination of appointment of Robert Leslie Godsmark as a director on 2018-03-21
dot icon28/03/2018
Termination of appointment of Thomas Raw as a director on 2018-03-21
dot icon28/03/2018
Termination of appointment of Marie Robinson as a director on 2018-03-21
dot icon28/03/2018
Termination of appointment of Colin Stott as a director on 2018-03-21
dot icon27/03/2018
Appointment of Mr John James Carter as a director on 2018-03-21
dot icon27/03/2018
Notification of Robert Leslie Godsmark as a person with significant control on 2018-03-21
dot icon27/03/2018
Appointment of Mr David Paul Charlton as a director on 2018-03-21
dot icon27/03/2018
Appointment of Mr Denis Benjamin Macfarlane as a director on 2018-03-21
dot icon27/03/2018
Cessation of Colin Stott as a person with significant control on 2018-03-21
dot icon14/02/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/10/2015
Termination of appointment of Anthony Mark Norwood as a director on 2015-10-29
dot icon28/09/2015
Annual return made up to 2015-07-15 no member list
dot icon27/03/2015
Registered office address changed from Castlegate Marine Club Marina Way Stockton-on-Tees Cleveland TS18 1TQ England to Castlegate Marine Club Marina Way Stockton-on-Tees Cleveland TS18 1TQ on 2015-03-27
dot icon27/03/2015
Registered office address changed from Castlegate Marine Club Ltd Council of Europe Boulevard Stockton on Tees Cleveland TS18 1TQ to Castlegate Marine Club Marina Way Stockton-on-Tees Cleveland TS18 1TQ on 2015-03-27
dot icon12/08/2014
Annual return made up to 2014-07-15 no member list
dot icon25/04/2014
Termination of appointment of Kenneth Robinson as a director
dot icon21/03/2014
Appointment of Mr Robert Leslie Godsmark as a secretary
dot icon20/03/2014
Termination of appointment of Kenneth Robinson as a secretary
dot icon28/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/12/2013
Termination of appointment of John Carter as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2013
Annual return made up to 2013-07-15 no member list
dot icon15/03/2013
Appointment of Mr Robert Leslie Godsmark as a director
dot icon15/03/2013
Appointment of Mr Anthony Trevor Brown as a director
dot icon15/03/2013
Termination of appointment of William Stephenson as a director
dot icon15/03/2013
Termination of appointment of Paul Denham as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/08/2012
Annual return made up to 2012-07-15 no member list
dot icon02/04/2012
Termination of appointment of Robert Godsmark as a director
dot icon02/04/2012
Appointment of Mr Paul Justice Denham as a director
dot icon16/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/08/2011
Annual return made up to 2011-07-15 no member list
dot icon04/08/2011
Director's details changed for Mr Thomas Raw on 2011-08-03
dot icon04/08/2011
Director's details changed for Mr John James Carter on 2011-08-03
dot icon04/08/2011
Director's details changed for Mr Wilfred Aldridge on 2011-08-03
dot icon13/04/2011
Termination of appointment of Stephen Gibson as a director
dot icon13/04/2011
Termination of appointment of Brian Croft as a director
dot icon13/04/2011
Appointment of Mr Wilfred Aldridge as a director
dot icon13/04/2011
Appointment of Mr Thomas Raw as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/07/2010
Annual return made up to 2010-07-15 no member list
dot icon24/07/2010
Director's details changed for William Paul Stephenson on 2010-07-15
dot icon24/07/2010
Director's details changed for Colin Stott on 2010-07-15
dot icon24/07/2010
Director's details changed for Marie Robinson on 2010-07-15
dot icon24/07/2010
Director's details changed for Kenneth Robinson on 2010-07-15
dot icon24/07/2010
Director's details changed for Mr Anthony Mark Norwood on 2010-07-15
dot icon24/07/2010
Director's details changed for Mr Stephen Gibson on 2010-07-15
dot icon24/07/2010
Director's details changed for Mr Robert Leslie Godsmark on 2010-07-15
dot icon24/07/2010
Director's details changed for Philip Manuel on 2010-07-15
dot icon24/07/2010
Director's details changed for Brian Croft on 2010-07-15
dot icon31/03/2010
Appointment of Mr John James Carter as a director
dot icon31/03/2010
Termination of appointment of Paul Adams as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/09/2009
Annual return made up to 15/07/09
dot icon22/04/2009
Director appointed mr paul adams
dot icon20/04/2009
Director appointed mr robert leslie godsmark
dot icon17/04/2009
Director appointed mr stephen gibson
dot icon17/04/2009
Appointment terminated director raymond simpson
dot icon01/12/2008
Appointment terminated director ian smailes
dot icon26/11/2008
Appointment terminated director paul adams
dot icon24/09/2008
Annual return made up to 15/07/08
dot icon25/04/2008
Director appointed mr raymond simpson
dot icon25/04/2008
Director appointed mr anthony mark norwood
dot icon23/04/2008
Appointment terminated secretary ainsley clarke
dot icon07/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/09/2007
New director appointed
dot icon12/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/08/2007
Annual return made up to 15/07/07
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New secretary appointed
dot icon01/08/2006
Annual return made up to 15/07/06
dot icon01/08/2006
New director appointed
dot icon09/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/10/2005
Annual return made up to 15/10/05
dot icon12/04/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon14/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/02/2004
Annual return made up to 30/10/03
dot icon22/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon29/11/2002
Annual return made up to 30/10/02
dot icon05/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/11/2001
Annual return made up to 30/10/01
dot icon30/08/2001
Accounting reference date extended from 31/10/01 to 31/01/02
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+8.47 % *

* during past year

Cash in Bank

£106,331.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.01K
-
0.00
93.44K
-
2022
0
99.28K
-
0.00
98.03K
-
2023
0
107.32K
-
0.00
106.33K
-
2023
0
107.32K
-
0.00
106.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

107.32K £Ascended8.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.33K £Ascended8.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manuel, Philip
Director
16/03/2005 - 30/11/2023
-
Larmouth, Peter
Director
18/06/2024 - Present
2
Hussain, Jangeer
Director
18/06/2024 - Present
2
Godsmark, Robert Leslie
Director
12/08/2020 - 30/11/2023
-
Taylor, Andrew
Director
18/06/2024 - Present
2

Persons with Significant Control

6
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 CASTLEGATE MARINE CLUB LIMITED

CASTLEGATE MARINE CLUB LIMITED is an(a) Active company incorporated on 30/10/2000 with the registered office located at Castlegate Marine Club, Marina Way, Stockton-On-Tees, Cleveland TS18 1TQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE MARINE CLUB LIMITED?

toggle

CASTLEGATE MARINE CLUB LIMITED is currently Active. It was registered on 30/10/2000 .

Where is CASTLEGATE MARINE CLUB LIMITED located?

toggle

CASTLEGATE MARINE CLUB LIMITED is registered at Castlegate Marine Club, Marina Way, Stockton-On-Tees, Cleveland TS18 1TQ.

What does CASTLEGATE MARINE CLUB LIMITED do?

toggle

CASTLEGATE MARINE CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CASTLEGATE MARINE CLUB LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2026-01-31.