CASTLEGATE SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730056

Incorporation date

10/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Mowbray House, Castle Meadow Road, Nottingham NG2 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon26/04/2025
Application to strike the company off the register
dot icon19/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon13/03/2024
Termination of appointment of Mark Richard Hughes as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Dominic Mackenzie Swift as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Raymond Morris Silverstein as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Jonathan James Snade as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Mike Andrew Jackson as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Gavin George Cummings as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Caroline Jane Green as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Iain Peter Blatherwick as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Richard James Medd as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Nigel John Blackwell as a director on 2024-02-21
dot icon12/03/2024
Termination of appointment of Roger David Birchall as a director on 2024-02-21
dot icon24/05/2023
Director's details changed for Iain Peter Blatherwick on 2023-05-11
dot icon31/03/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Termination of appointment of Michael John Stace as a director on 2022-03-31
dot icon28/03/2022
Termination of appointment of David William Maggs as a director on 2022-03-28
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon01/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon26/02/2020
Termination of appointment of Oliver Tim Pritchard as a director on 2019-12-31
dot icon05/06/2019
Director's details changed for Mr Michael John Stace on 2019-05-24
dot icon01/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon26/02/2019
Appointment of Mr Mike Jackson as a director on 2019-02-26
dot icon26/02/2019
Appointment of Mr Michael John Stace as a director on 2019-02-26
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Dominique Christiane Tai as a director on 2018-07-13
dot icon12/07/2018
Director's details changed for Mr Nigel John Blackwell on 2018-07-10
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon05/12/2017
Appointment of Mr Jonathan James Snade as a director on 2017-12-05
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mrs Dominique Christiane Tai on 2014-12-18
dot icon10/03/2015
Director's details changed for Mr Raymond Morris Silverstein on 2014-12-18
dot icon10/03/2015
Director's details changed for Mr David William Maggs on 2014-12-18
dot icon09/03/2015
Director's details changed for Mr Roger David Birchall on 2015-03-09
dot icon09/03/2015
Director's details changed for Iain Peter Blatherwick on 2015-03-09
dot icon09/03/2015
Director's details changed for Mark Richard Hughes on 2015-03-09
dot icon09/03/2015
Director's details changed for Mr Richard James Medd on 2015-03-09
dot icon09/03/2015
Director's details changed for Mr Gavin George Cummings on 2015-03-09
dot icon09/03/2015
Director's details changed for Mr Oliver Tim Pritchard on 2015-03-09
dot icon09/03/2015
Director's details changed for Caroline Jane Green on 2015-03-09
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Richard James Medd on 2014-03-10
dot icon20/03/2014
Director's details changed for Dominic Mackenzie Swift on 2014-03-10
dot icon20/03/2014
Director's details changed for Mark Richard Hughes on 2014-03-10
dot icon20/03/2014
Director's details changed for Mr Raymond Morris Silverstein on 2014-03-10
dot icon20/03/2014
Director's details changed for Oliver Tim Pritchard on 2014-03-10
dot icon20/03/2014
Director's details changed for Richard Charles Cox on 2014-03-10
dot icon20/03/2014
Director's details changed for Mr David William Maggs on 2014-03-10
dot icon20/03/2014
Director's details changed for Caroline Jane Green on 2014-03-10
dot icon20/03/2014
Director's details changed for Iain Peter Blatherwick on 2014-01-01
dot icon20/03/2014
Director's details changed for Gavin George Cummings on 2014-03-10
dot icon20/03/2014
Director's details changed for Mr Nigel John Blackwell on 2014-03-10
dot icon23/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/07/2012
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 2012-07-04
dot icon17/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon01/02/2012
Appointment of Richard Charles Cox as a secretary
dot icon31/01/2012
Termination of appointment of Iain Blatherwick as a secretary
dot icon23/01/2012
Termination of appointment of Joanne Bligh as a director
dot icon24/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/06/2010
Appointment of Richard James Medd as a director
dot icon08/06/2010
Appointment of Mark Richard Hughes as a director
dot icon27/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/04/2010
Director's details changed for Joanne Elizabeth Bligh on 2010-01-01
dot icon19/04/2010
Director's details changed for Mr Roger David Birchall on 2010-01-01
dot icon19/04/2010
Director's details changed for Iain Peter Blatherwick on 2010-01-01
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Appointment of Dominique Christiane Tai as a director
dot icon12/10/2009
Termination of appointment of Edward Habershon as a director
dot icon12/10/2009
Termination of appointment of Peter Stevens as a director
dot icon22/07/2009
Director's change of particulars / gavin cumming / 10/07/2009
dot icon08/06/2009
Return made up to 10/03/09; no change of members
dot icon31/03/2009
Director appointed edward benjamin neston habershon
dot icon25/02/2009
Director's change of particulars / peter stevens / 01/09/2006
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Director appointed oliver tim pritchard
dot icon27/05/2008
Return made up to 10/03/08; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Director resigned
dot icon12/04/2007
Return made up to 10/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon16/02/2006
New director appointed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon23/03/2005
Return made up to 10/03/05; full list of members
dot icon23/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon27/03/2004
Return made up to 10/03/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon10/04/2003
Return made up to 10/03/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 10/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2002
Resolutions
dot icon22/01/2002
Director resigned
dot icon28/12/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon20/04/2001
Return made up to 10/03/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Resolutions
dot icon11/08/2000
New director appointed
dot icon10/08/2000
Certificate of change of name
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon14/07/2000
Return made up to 10/03/00; full list of members
dot icon10/09/1999
New director appointed
dot icon03/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned;director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Registered office changed on 02/09/99 from: UNIT10 belfield street ilkeston derbyshire DE7 8DU
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New secretary appointed;new director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Registered office changed on 23/06/99 from: 12 york place leeds LS1 2DS
dot icon10/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaster, David
Director
15/06/1999 - 09/08/1999
8
Pritchard, Oliver Tim
Director
10/12/2008 - 31/12/2019
6
Amey, John Richard
Director
15/06/1999 - 09/08/1999
2
Tilly, David William
Director
03/08/2000 - 20/02/2001
18
Metcalfe, Robin Hunt
Director
02/08/2000 - 04/07/2007
5

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+
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 CASTLEGATE SECRETARIES LIMITED

CASTLEGATE SECRETARIES LIMITED is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at Mowbray House, Castle Meadow Road, Nottingham NG2 1BJ. There are currently 2 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 SECRETARIES LIMITED?

toggle

CASTLEGATE SECRETARIES LIMITED is currently Dissolved. It was registered on 10/03/1999 and dissolved on 22/07/2025.

Where is CASTLEGATE SECRETARIES LIMITED located?

toggle

CASTLEGATE SECRETARIES LIMITED is registered at Mowbray House, Castle Meadow Road, Nottingham NG2 1BJ.

What does CASTLEGATE SECRETARIES LIMITED do?

toggle

CASTLEGATE SECRETARIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CASTLEGATE SECRETARIES LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.