COOMBE CASTLE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COOMBE CASTLE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530888

Incorporation date

28/11/1980

Size

Medium

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1980)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/02/2026
Termination of appointment of Peter Trelawney Mitchell as a director on 2026-02-03
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon31/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon05/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon29/09/2023
Cessation of Glyn Gerald Woolley as a person with significant control on 2023-09-26
dot icon29/09/2023
Notification of Coombe Castle Holdings Limited as a person with significant control on 2023-09-26
dot icon29/09/2023
Termination of appointment of Glyn Gerald Woolley as a director on 2023-09-26
dot icon29/09/2023
Termination of appointment of Susan Woolley as a director on 2023-09-26
dot icon29/09/2023
Appointment of Mr John Frederick Gibson as a director on 2023-09-26
dot icon29/09/2023
Appointment of Mr Christopher Woolley as a director on 2022-03-01
dot icon27/04/2023
Appointment of Mr Benjamin James Frederick Hutchins as a director on 2022-10-26
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon08/03/2022
Purchase of own shares.
dot icon26/01/2022
Cancellation of shares. Statement of capital on 2022-01-19
dot icon18/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon19/10/2021
Full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon08/04/2021
Change of details for Mr Glyn Gerald Woolley as a person with significant control on 2021-03-08
dot icon03/04/2021
Resolutions
dot icon03/04/2021
Memorandum and Articles of Association
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon15/12/2020
Registration of charge 015308880016, created on 2020-12-15
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/11/2018
Director's details changed for Mr Darren Larvin on 2016-04-01
dot icon09/04/2018
Cessation of Susan Woolley as a person with significant control on 2017-05-19
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/11/2017
Purchase of own shares.
dot icon20/10/2017
Satisfaction of charge 5 in full
dot icon05/10/2017
Cancellation of shares. Statement of capital on 2017-08-01
dot icon12/07/2017
Director's details changed for Susan Woolley on 2017-07-11
dot icon11/07/2017
Change of details for Mrs Susan Woolley as a person with significant control on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr Peter Trelawney Mitchell on 2017-07-11
dot icon11/07/2017
Change of details for Mr Glyn Gerald Woolley as a person with significant control on 2017-07-11
dot icon11/07/2017
Secretary's details changed for Darren Larvin on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr Glyn Gerald Woolley on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr Darren Larvin on 2017-07-11
dot icon17/05/2017
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-17
dot icon11/05/2017
Satisfaction of charge 14 in full
dot icon11/05/2017
Satisfaction of charge 13 in full
dot icon11/05/2017
Satisfaction of charge 12 in full
dot icon03/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/11/2013
Satisfaction of charge 6 in full
dot icon05/11/2013
Satisfaction of charge 7 in full
dot icon05/11/2013
Satisfaction of charge 9 in full
dot icon05/11/2013
Satisfaction of charge 10 in full
dot icon05/11/2013
Satisfaction of charge 4 in full
dot icon24/09/2013
Accounts for a small company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 14
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/12/2011
Appointment of Mr Peter Trelawney Mitchell as a director
dot icon18/11/2011
Accounts for a small company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Termination of appointment of David Barker as a director
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/10/2010
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2009
Secretary's details changed for Darren Larvin on 2009-10-14
dot icon14/10/2009
Director's details changed for Darren Larvin on 2009-10-14
dot icon17/08/2009
Accounts for a small company made up to 2009-03-31
dot icon08/05/2009
Return made up to 31/03/09; full list of members
dot icon18/09/2008
Secretary appointed darren larvin
dot icon09/09/2008
Accounts for a small company made up to 2008-03-31
dot icon09/09/2008
Appointment terminated secretary susan woolley
dot icon03/06/2008
Director appointed david william barker
dot icon30/04/2008
Return made up to 31/03/08; no change of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: boyce's building regent street clifton bristol, BS8 4HU
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Accounts for a small company made up to 2007-03-31
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2006-03-31
dot icon30/05/2006
Return made up to 31/03/06; full list of members
dot icon14/11/2005
New director appointed
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon29/11/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon05/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon24/12/2003
Director resigned
dot icon30/08/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Return made up to 31/03/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon06/08/2001
Particulars of mortgage/charge
dot icon17/07/2001
Accounts for a small company made up to 2000-12-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon13/12/2000
Particulars of mortgage/charge
dot icon23/06/2000
Accounts for a small company made up to 1999-12-31
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon02/04/1999
Return made up to 31/03/99; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon05/08/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Particulars of mortgage/charge
dot icon15/04/1997
Return made up to 31/03/97; no change of members
dot icon21/05/1996
Accounts for a small company made up to 1995-12-31
dot icon02/04/1996
Return made up to 31/03/96; no change of members
dot icon17/10/1995
Director resigned
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
Return made up to 31/03/94; full list of members
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Particulars of mortgage/charge
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Return made up to 31/03/93; full list of members
dot icon14/02/1993
Registered office changed on 14/02/93 from: clifton bank clifton down clifton bristol , BS8 3HT
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 31/03/92; no change of members
dot icon07/05/1991
Return made up to 31/03/91; no change of members
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon24/05/1990
Return made up to 31/03/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 31/03/89; full list of members
dot icon12/07/1989
Return made up to 31/03/88; full list of members
dot icon09/05/1989
Registered office changed on 09/05/89 from: beacon house queen's road clifton bristol , BS8 1QU
dot icon17/03/1989
Registered office changed on 17/03/89 from: the cedars 93 pickwick road corsham wiltshire SN13 9BZ
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon14/12/1988
Particulars of mortgage/charge
dot icon24/10/1988
Registered office changed on 24/10/88 from: st olaves 19 woolley street bradford avon wilts
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon16/11/1987
Return made up to 30/10/87; full list of members
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon14/11/1986
Return made up to 07/10/86; full list of members
dot icon22/09/1986
Secretary's particulars changed
dot icon24/06/1981
Memorandum and Articles of Association
dot icon12/06/1981
Certificate of change of name
dot icon28/11/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* 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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
5.62M
-
0.00
3.34M
-
2022
35
7.76M
-
0.00
4.70M
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COOMBE CASTLE INTERNATIONAL LIMITED

COOMBE CASTLE INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/11/1980 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There are currently 4 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 COOMBE CASTLE INTERNATIONAL LIMITED?

toggle

COOMBE CASTLE INTERNATIONAL LIMITED is currently Active. It was registered on 28/11/1980 .

Where is COOMBE CASTLE INTERNATIONAL LIMITED located?

toggle

COOMBE CASTLE INTERNATIONAL LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does COOMBE CASTLE INTERNATIONAL LIMITED do?

toggle

COOMBE CASTLE INTERNATIONAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for COOMBE CASTLE INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.