Background WavePink WaveYellow Wave

CASTLE HOTEL (TAUNTON) LIMITED(THE) (00634901)

CASTLE HOTEL (TAUNTON) LIMITED(THE) (00634901) is an active UK company. incorporated on 12 August 1959. with registered office in Taunton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CASTLE HOTEL (TAUNTON) LIMITED(THE) has been registered for 66 years. Current directors include CHAPMAN, Christopher Henry George, CHAPMAN, Dominic Alexander Peter, CHAPMAN, Marie Louise Anne and 1 others.

Company Number
00634901
Status
active
Type
ltd
Incorporated
12 August 1959
Age
66 years
Address
The Castle Hotel, Taunton, TA1 1NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHAPMAN, Christopher Henry George, CHAPMAN, Dominic Alexander Peter, CHAPMAN, Marie Louise Anne, CHAPMAN, Nicholas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE HOTEL (TAUNTON) LIMITED(THE)

CASTLE HOTEL (TAUNTON) LIMITED(THE) is an active company incorporated on 12 August 1959 with the registered office located in Taunton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CASTLE HOTEL (TAUNTON) LIMITED(THE) was registered 66 years ago.(SIC: 55100)

Status

active

Active since 66 years ago

Company No

00634901

LTD Company

Age

66 Years

Incorporated 12 August 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Castle Hotel Castle Green Taunton, TA1 1NF,

Timeline

17 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Aug 59
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Feb 12
Director Joined
Jul 13
Director Joined
May 14
Director Left
Nov 15
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jan 22
Director Left
May 25
New Owner
Jul 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CHAPMAN, Christopher Henry George

Active
Ashfield House, BridgwaterTA6 6PE
Born March 1947
Director
Appointed N/A

CHAPMAN, Dominic Alexander Peter

Active
Castle Green, TauntonTA1 1NF
Born September 1973
Director
Appointed 21 Oct 2009

CHAPMAN, Marie Louise Anne

Active
Ashfield House, BridgwaterTA6 6PE
Born May 1949
Director
Appointed 17 Apr 2003

CHAPMAN, Nicholas

Active
Castle Green, TauntonTA1 1NF
Born September 1975
Director
Appointed 22 May 2009

APLIN, Paul Stephen

Resigned
Denmans Hill, TauntonTA3 6HR
Secretary
Appointed 17 Feb 1999
Resigned 19 May 2008

CHAPMAN, Louise Anne Mary

Resigned
Ashfield House Wardway, BridgwaterTA6 6PE
Secretary
Appointed 15 Mar 1995
Resigned 17 Feb 1999

CHAPMAN, Peter Francis

Resigned
The Castle Hotel, TauntonTA1 1NF
Secretary
Appointed N/A
Resigned 15 Mar 1995

PEILOW, Jonathan Robert

Resigned
Castle Green, TauntonTA1 1NF
Secretary
Appointed 19 May 2008
Resigned 01 Jan 2021

APLIN, Paul Stephen

Resigned
Denmans Hill, TauntonTA3 6HR
Born June 1957
Director
Appointed 17 Feb 1999
Resigned 21 Jul 2009

BERRY, Sarah Anne

Resigned
Castle Green, TauntonTA1 1NF
Born April 1973
Director
Appointed 30 Apr 2014
Resigned 14 Dec 2017

BLACKWELL, Michael

Resigned
Spinneyfield, TauntonTA1 4HP
Born June 1937
Director
Appointed N/A
Resigned 03 Sept 2007

CHAPMAN, Georgette

Resigned
The Castle Hotel, TauntonTA1 1NF
Born October 1926
Director
Appointed N/A
Resigned 25 Jul 2003

CHAPMAN, Louise Anne Mary

Resigned
Ashfield House Wardway, BridgwaterTA6 6PE
Born May 1949
Director
Appointed N/A
Resigned 17 Feb 1999

CHAPMAN, Peter Francis

Resigned
The Castle Hotel, TauntonTA1 1NF
Born March 1915
Director
Appointed N/A
Resigned 29 Dec 1997

COUBROUGH, David Charles

Resigned
Westfield Road, OakleyMK43 7SU
Born May 1955
Director
Appointed 03 Sept 2007
Resigned 22 Oct 2015

DELANY, Richard Martyn

Resigned
2 Model Cottage, TauntonTA2 8RS
Born October 1964
Director
Appointed 22 Jun 1992
Resigned 22 Oct 1993

FINNEGAN, Liam

Resigned
Castle Green, TauntonTA1 1NF
Born February 1985
Director
Appointed 01 Feb 2018
Resigned 31 Aug 2020

FLEMING, Ian

Resigned
59 Priorswood Road, TauntonTA2 7PS
Born January 1962
Director
Appointed N/A
Resigned 31 Oct 1991

GRAHAME, Andrew Charles

Resigned
4 Nichol Place, TauntonTA4 1JD
Born April 1962
Director
Appointed 22 Jul 1996
Resigned 30 Nov 1999

HUNTER, Ronan

Resigned
Castle Green, TauntonTA1 1NF
Born February 1980
Director
Appointed 10 Jan 2022
Resigned 02 May 2025

MAC CLOSKEY, Marc

Resigned
Castle Green, TauntonTA1 1NF
Born September 1969
Director
Appointed 22 Jan 2013
Resigned 19 Jul 2019

MCCARTHY, Kevin Justin

Resigned
86 Deane Drive, TauntonTA1 5PR
Born January 1960
Director
Appointed 20 Sept 2002
Resigned 23 Dec 2011

PEILOW, Jonathan Robert

Resigned
Castle Green, TauntonTA1 1NF
Born June 1979
Director
Appointed 21 Jul 2009
Resigned 01 Jan 2021

VICKERY, Philip

Resigned
The Green House, High WycombeHP15 6HA
Born May 1961
Director
Appointed 17 May 1993
Resigned 05 Jun 2000

WILLIAMS, Elizabeth Miriam

Resigned
Stoford Manor, WellingtonTA21 9LS
Born January 1935
Director
Appointed N/A
Resigned 08 Aug 2010

Persons with significant control

4

Mrs Marie Louise Anne Chapman

Active
Castle Green, TauntonTA1 1NF
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Sept 2025

Mr Dominic Alexander Peter Chapman

Active
Castle Green, TauntonTA1 1NF
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Sept 2025

Mr Nicholas Chapman

Active
Castle Green, TauntonTA1 1NF
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2025

Mr Christopher Henry George Chapman

Active
Castle Green, TauntonTA1 1NF
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Legacy
19 July 2012
MG01MG01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
353353
Legacy
5 August 2008
287Change of Registered Office
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Auditors Resignation Company
22 April 2008
AUDAUD
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 March 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 1997
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
7 November 1993
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
28 November 1991
288288
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
23 November 1990
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Made Up Date
3 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
12 November 1988
403aParticulars of Charge Subject to s859A
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
288288
Legacy
11 August 1988
363363
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
30 December 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Incorporation Company
12 August 1959
NEWINCIncorporation