UKBizDB.co.uk

CASTLEWOOD TRUST & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlewood Trust & Company Limited. The company was founded 23 years ago and was given the registration number 04240495. The firm's registered office is in LONDON. You can find them at 3rd Floor, 70 Gracechurch Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:CASTLEWOOD TRUST & COMPANY LIMITED
Company Number:04240495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House, 126, Dyke Road, Brighton, England, BN1 3TE

Director02 November 2001Active
Pacific House, 126, Dyke Road, Brighton, England, BN1 3TE

Director01 October 2022Active
Frances House, Sir William Place, St Peter Port, Channel Islands,

Secretary26 April 2006Active
Mayfield House, Denmans Lane, Fontwell, Arundel, BN18 0SU

Secretary01 December 2005Active
4 Cooks Close, Bradley Stoke, Bristol, BS32 0BA

Secretary20 July 2004Active
Le Houmet, Vale, Guernsey, GY6 8JQ

Secretary07 September 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 June 2001Active
9, Devonshire Square, London, United Kingdom, EC2M 4YF

Director30 January 2012Active
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW

Director07 September 2001Active
9, Devonshire Square, London, United Kingdom, EC2M 4YF

Director27 November 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director25 June 2001Active
Frances House Sir William Place, St Peter Port, Guernsey, Channel Islands, CHANNEL

Director07 September 2001Active
9, Devonshire Square, London, United Kingdom, EC2M 4YF

Director01 August 2012Active
14-16 Regent Street, London, SW1Y 4PH

Director02 November 2001Active
9, Devonshire Square, London, United Kingdom, EC2M 4YF

Director01 August 2012Active
Frances House, Sir William Place, St Peter Port, Channel Islands, GY1 4HQ

Director03 March 2005Active
Bedwin House, Bedwins Lane, Cookham Dean, Maidenhead, SL6 9PU

Director01 January 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 June 2001Active

People with Significant Control

Renaissance Legal Ltd
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:Pacific House, 126 Dyke Road, Brighton, England, BN1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Ann Clayton
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Christian Clayton
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Pacific House, 126, Dyke Road, Brighton, England, BN1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Change of name

Certificate change of name company.

Download
2022-10-26Change of name

Change of name notice.

Download
2022-10-26Address

Move registers to registered office company with new address.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Capital

Capital name of class of shares.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-18Capital

Capital allotment shares.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.