Background WavePink WaveYellow Wave

CASTLE HOWARD ESTATE LIMITED (00480214)

CASTLE HOWARD ESTATE LIMITED (00480214) is an active UK company. incorporated on 29 March 1950. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 3 other business activities. CASTLE HOWARD ESTATE LIMITED has been registered for 76 years. Current directors include HOWARD, Nicholas Paul Geoffrey, The Hon., HOWARD, Victoria, LAMBERT, James Nicholas and 1 others.

Company Number
00480214
Status
active
Type
ltd
Incorporated
29 March 1950
Age
76 years
Address
Estate Office, York, YO60 7DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
HOWARD, Nicholas Paul Geoffrey, The Hon., HOWARD, Victoria, LAMBERT, James Nicholas, SEBAG-MONTEFIORE, Rupert Owen
SIC Codes
47290, 47760, 68209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HOWARD ESTATE LIMITED

CASTLE HOWARD ESTATE LIMITED is an active company incorporated on 29 March 1950 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 3 other business activities. CASTLE HOWARD ESTATE LIMITED was registered 76 years ago.(SIC: 47290, 47760, 68209, 91030)

Status

active

Active since 76 years ago

Company No

00480214

LTD Company

Age

76 Years

Incorporated 29 March 1950

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Estate Office Castle Howard York, YO60 7DA,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Mar 13
Director Joined
Apr 14
Director Left
May 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Apr 21
Loan Secured
May 21
Director Joined
Nov 23
Director Left
Jun 24
Loan Secured
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WOOD, William John

Active
Estate Office, YorkYO60 7DA
Secretary
Appointed 27 Mar 2023

HOWARD, Nicholas Paul Geoffrey, The Hon.

Active
Castle Howard, YorkYO60 7DA
Born April 1952
Director
Appointed N/A

HOWARD, Victoria

Active
Estate Office, YorkYO60 7DA
Born April 1954
Director
Appointed 11 Feb 2014

LAMBERT, James Nicholas

Active
Estate Office, YorkYO60 7DA
Born April 1957
Director
Appointed 07 Nov 2023

SEBAG-MONTEFIORE, Rupert Owen

Active
33 Margaret Street, LondonW1G 0JD
Born November 1953
Director
Appointed 17 Aug 2020

ADAMS, Terence Charles

Resigned
Coneysthorpe, YorkYO60 7DD
Secretary
Appointed N/A
Resigned 25 Sept 1998

FINDLAY, Rod

Resigned
Estate Office, YorkYO60 7DA
Secretary
Appointed 27 May 2022
Resigned 28 Nov 2022

HOLMES, David Harry

Resigned
Estate Office, YorkYO60 7DA
Secretary
Appointed 20 Jan 2015
Resigned 05 May 2016

HOLMES, David Harry

Resigned
37 Hackness Road, ScarboroughYO12 5SD
Secretary
Appointed 08 Jan 2008
Resigned 01 Jun 2008

NIXON, Allister Lance

Resigned
Estate Office, YorkYO60 7DA
Secretary
Appointed 05 May 2016
Resigned 27 May 2022

PEAKE, Duncan Neil

Resigned
The Gardens House, YorkYO60 7DA
Secretary
Appointed 12 Oct 1998
Resigned 31 Dec 2007

RAYMENT, Henry Arthur

Resigned
15 Burgate, PickeringYO18 7AU
Secretary
Appointed 02 Jun 2008
Resigned 20 Jan 2015

HOWARD, Anthony Michael Geoffrey

Resigned
Rose Cottage New Road, YorkYO6 4NT
Born May 1958
Director
Appointed N/A
Resigned 07 Feb 1997

HOWARD, George Fulco Geoffery

Resigned
Estate Office, YorkYO60 7DA
Born December 1985
Director
Appointed 27 Jan 2012
Resigned 04 Jun 2024

HOWARD, Philip Charles Wentworth

Resigned
Naworth, BramptonCA8 2HF
Born March 1963
Director
Appointed 01 Feb 2013
Resigned 03 Aug 2020

HOWARD, Simon Bartholomew Geoffrey, The Hon

Resigned
Castle Howard, YorkYO60 7DA
Born January 1956
Director
Appointed N/A
Resigned 29 Apr 2016

Persons with significant control

3

Castle Howard, YorkYO60 7DA

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Hill Street, LondonW1J 5LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Castle Howard, YorkYO60 7DA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Memorandum Articles
4 March 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Resolution
25 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Medium
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Medium
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Legacy
7 March 2013
MG02MG02
Accounts With Accounts Type Medium
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Medium
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Medium
8 June 2010
AAAnnual Accounts
Legacy
12 February 2010
MG01MG01
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
23 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 2007
AAAnnual Accounts
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 October 2004
AAMDAAMD
Accounts With Accounts Type Medium
3 September 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
13 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
225(1)225(1)
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
1 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
16 February 1988
403aParticulars of Charge Subject to s859A
Legacy
10 August 1987
288288
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
288288
Legacy
29 May 1986
363363
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
288288
Memorandum Articles
14 March 1980
MEM/ARTSMEM/ARTS
Legacy
16 June 1977
395Particulars of Mortgage or Charge
Legacy
20 July 1974
288aAppointment of Director or Secretary
Legacy
13 October 1972
395Particulars of Mortgage or Charge
Legacy
12 October 1972
395Particulars of Mortgage or Charge