CASTLEGATE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559961

Incorporation date

11/10/2002

Size

Dormant

Contacts

Registered address

Registered address

8 Castlegate, Grantham, Lincolnshire NG31 6SECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/07/2025
Registration of charge 045599610032, created on 2025-07-18
dot icon25/06/2025
Appointment of Mr Peter David Wilson as a director on 2025-02-03
dot icon25/06/2025
Termination of appointment of Andrew Clive Severn as a director on 2025-03-31
dot icon15/05/2025
Registration of charge 045599610031, created on 2025-05-15
dot icon05/02/2025
Registration of charge 045599610030, created on 2025-01-28
dot icon18/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/07/2024
Change of details for Castlegate Financial Management Limited as a person with significant control on 2024-07-12
dot icon18/07/2024
Change of details for Castlegate Financial Management Limited as a person with significant control on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon19/06/2024
Director's details changed for Mr Andrew Clive Severn on 2024-04-23
dot icon19/06/2024
Director's details changed for Mr Nicholas Edwin Gardner on 2024-06-11
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon17/07/2023
Registration of charge 045599610029, created on 2023-06-30
dot icon07/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon01/04/2023
Satisfaction of charge 2 in full
dot icon01/04/2023
Satisfaction of charge 6 in full
dot icon01/04/2023
Satisfaction of charge 15 in full
dot icon01/04/2023
Satisfaction of charge 16 in full
dot icon01/04/2023
Satisfaction of charge 045599610025 in full
dot icon01/04/2023
Satisfaction of charge 19 in full
dot icon01/04/2023
Satisfaction of charge 17 in full
dot icon01/04/2023
Satisfaction of charge 18 in full
dot icon30/03/2023
Satisfaction of charge 1 in full
dot icon30/03/2023
Satisfaction of charge 4 in full
dot icon30/03/2023
Satisfaction of charge 3 in full
dot icon30/03/2023
Satisfaction of charge 5 in full
dot icon30/03/2023
Satisfaction of charge 7 in full
dot icon30/03/2023
Satisfaction of charge 8 in full
dot icon30/03/2023
Satisfaction of charge 9 in full
dot icon30/03/2023
Satisfaction of charge 11 in full
dot icon30/03/2023
Satisfaction of charge 13 in full
dot icon30/03/2023
Satisfaction of charge 12 in full
dot icon30/03/2023
Satisfaction of charge 10 in full
dot icon30/03/2023
Satisfaction of charge 20 in full
dot icon30/03/2023
Satisfaction of charge 22 in full
dot icon30/03/2023
Satisfaction of charge 14 in full
dot icon30/03/2023
Satisfaction of charge 23 in full
dot icon30/03/2023
Satisfaction of charge 045599610028 in full
dot icon16/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon07/07/2021
Registration of charge 045599610028, created on 2021-06-21
dot icon21/10/2020
Director's details changed for Mr Andrew Clive Severn on 2020-10-21
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/07/2020
Termination of appointment of Paul Christopher Newton as a secretary on 2020-07-09
dot icon06/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/03/2020
Registration of charge 045599610027, created on 2020-03-12
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon20/06/2019
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon20/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon26/04/2018
Registration of charge 045599610026, created on 2018-04-23
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 icon27/07/2017
Change of details for Castlegate Financial Management Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/04/2017
Termination of appointment of John Duncan Andrew as a director on 2017-04-07
dot icon19/08/2016
Appointment of Mr Graeme Hills as a director on 2016-08-11
dot icon05/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon15/09/2015
Satisfaction of charge 21 in full
dot icon02/09/2015
Registration of charge 045599610025, created on 2015-08-28
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon20/05/2015
Director's details changed for Mr Nicholas Edwin Gardner on 2015-01-22
dot icon03/10/2014
Registration of charge 045599610024, created on 2014-09-26
dot icon28/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon18/04/2013
Director's details changed for Mr Andrew Clive Severn on 2013-03-28
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 23
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 22
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 21
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/07/2010
Appointment of Mr John Duncan Andrew as a director
dot icon28/07/2010
Accounts for a dormant company made up to 2010-06-30
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 icon15/07/2010
Secretary's details changed for Paul Christopher Newton on 2010-07-15
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
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 icon07/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon29/06/2010
Director's details changed for Mr Peter Sandham Townsend on 2010-06-29
dot icon04/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon04/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon04/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon04/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon24/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/07/2009
Return made up to 14/07/09; full list of members
dot icon07/04/2009
Appointment terminated director keith johnson
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon11/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon28/02/2008
Director's change of particulars / mark hindmarch / 27/02/2008
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 14/07/07; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/12/2006
Particulars of mortgage/charge
dot icon31/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon14/07/2006
Return made up to 14/07/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon21/11/2005
Director's particulars changed
dot icon02/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/07/2005
Return made up to 20/07/05; full list of members
dot icon10/08/2004
Return made up to 20/07/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon14/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon14/08/2003
Return made up to 20/07/03; full list of members
dot icon08/08/2003
Location of register of members
dot icon04/08/2003
Director's particulars changed
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon25/06/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon28/05/2003
Director's particulars changed
dot icon03/04/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon25/10/2002
Resolutions
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
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 icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/10/2002 - 10/10/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
10/10/2002 - 10/10/2002
9963
Townsend, Peter Sandham
Director
10/10/2002 - 06/09/2017
14
Mr John Duncan Andrew
Director
25/07/2010 - 06/04/2017
17
Severn, Andrew Clive
Director
06/02/2003 - 31/03/2025
33

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEGATE TRUSTEES LIMITED

CASTLEGATE TRUSTEES LIMITED is an(a) Active company incorporated on 11/10/2002 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE TRUSTEES LIMITED?

toggle

CASTLEGATE TRUSTEES LIMITED is currently Active. It was registered on 11/10/2002 .

Where is CASTLEGATE TRUSTEES LIMITED located?

toggle

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

What does CASTLEGATE TRUSTEES LIMITED do?

toggle

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

What is the latest filing for CASTLEGATE TRUSTEES LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-06-30.