Background WavePink WaveYellow Wave

ARUNDEL CASTLE TRUSTEES LIMITED (01269400)

ARUNDEL CASTLE TRUSTEES LIMITED (01269400) is an active UK company. incorporated on 19 July 1976. with registered office in Arundel. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. ARUNDEL CASTLE TRUSTEES LIMITED has been registered for 49 years. Current directors include COGHILL, Hugh Murray Charles, FITZALAN HOWARD, Edward William, Duke Of Norfolk, FITZALAN-HOWARD, Henry Miles, The Earl Of Arundel and 3 others.

Company Number
01269400
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 1976
Age
49 years
Address
Arundel Castle, Arundel, BN18 9AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
COGHILL, Hugh Murray Charles, FITZALAN HOWARD, Edward William, Duke Of Norfolk, FITZALAN-HOWARD, Henry Miles, The Earl Of Arundel, FRASER, Charles Torquil De Montalt, PERKS, Edward Roland Haslewood, ROBINSON, John Martin
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUNDEL CASTLE TRUSTEES LIMITED

ARUNDEL CASTLE TRUSTEES LIMITED is an active company incorporated on 19 July 1976 with the registered office located in Arundel. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. ARUNDEL CASTLE TRUSTEES LIMITED was registered 49 years ago.(SIC: 91030)

Status

active

Active since 49 years ago

Company No

01269400

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 19 July 1976

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 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Arundel Castle High Street Arundel, BN18 9AB,

Previous Addresses

Arundel Castle East Wing Arundel West Sussex BN18 9AB United Kingdom
From: 7 February 2019To: 10 May 2019
Arundel Castle Arundel West Sussex BN18 9AB
From: 19 July 1976To: 7 February 2019
Timeline

7 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Jul 14
Director Joined
May 15
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WEBBER, Sandra

Active
East Wing, ArundelBN18 9AB
Secretary
Appointed 30 Nov 2010

COGHILL, Hugh Murray Charles

Active
Church Lane, FakenhamNR21 7DE
Born December 1950
Director
Appointed 01 Jan 2015

FITZALAN HOWARD, Edward William, Duke Of Norfolk

Active
East Wing, ArundelBN18 9AB
Born December 1956
Director
Appointed N/A

FITZALAN-HOWARD, Henry Miles, The Earl Of Arundel

Active
High Street, ArundelBN18 9AB
Born December 1987
Director
Appointed 01 May 2019

FRASER, Charles Torquil De Montalt

Active
Field Barn Lane, SalisburySP3 5HE
Born October 1960
Director
Appointed 26 Feb 2008

PERKS, Edward Roland Haslewood

Active
High Street, ArundelBN18 9AB
Born March 1958
Director
Appointed 26 Sept 2023

ROBINSON, John Martin

Active
8 Doughty Mews, LondonWC1N 2PG
Born September 1948
Director
Appointed 25 Apr 1995

BERRY, Christopher John

Resigned
The Causeway, HorshamRH13 8JH
Secretary
Appointed 01 Oct 2007
Resigned 31 Mar 2010

BRUCE, Robert James

Resigned
11 London Road, ArundelBN18 9BA
Secretary
Appointed 11 Nov 2003
Resigned 11 Mar 2005

HAMBLEY, Andrea Yvonne

Resigned
32 Castlemans Lane, Hayling IslandPO11 0PZ
Secretary
Appointed 11 Mar 2005
Resigned 30 Sept 2007

MCDONALD, Bryan

Resigned
Arundel Castle ArundelBN18 9AB
Secretary
Appointed 31 Mar 2010
Resigned 30 Nov 2010

WALLACE, Eileen

Resigned
14 Dalloway Road, ArundelBN18 9HW
Secretary
Appointed N/A
Resigned 18 Jul 2003

CLEGG, William Henry

Resigned
The Leys High Street, BedfordMK43 7NJ
Born January 1932
Director
Appointed 10 Oct 1999
Resigned 25 Jun 2014

DRURY, Martin

Resigned
3 Victoria Rise, LondonSW4 0PB
Born April 1938
Director
Appointed N/A
Resigned 08 Feb 1995

FITZALAN HOWARD, Georgina Susan, The Duchess Of Norfolk

Resigned
East Wing, ArundelBN18 9AB
Born January 1962
Director
Appointed 31 Oct 2000
Resigned 01 May 2019

FITZALAN HOWARD, Miles Francis, Duke Of Norfolk

Resigned
61 Clabon Mews, LondonSW1X 0EQ
Born July 1915
Director
Appointed N/A
Resigned 20 Oct 2000

GIBSON, David William

Resigned
Hesmonds Oast, LewesBN8 6QH
Born March 1929
Director
Appointed N/A
Resigned 22 Feb 2005

HOPKINSON, David Hugh Laing

Resigned
St Johns Priory, ArundelBN18 9PS
Born August 1926
Director
Appointed 25 Mar 2002
Resigned 26 Jun 2007

LACY, Ernest Joseph

Resigned
Seafurl, Bognor RegisPO22 7LJ
Born October 1912
Director
Appointed N/A
Resigned 19 Feb 1995

POWELL, Nicholas Richard David

Resigned
28 Grove Lane, LondonSE5 8ST
Born December 1944
Director
Appointed 01 Apr 2005
Resigned 24 Sept 2023

SHERIDAN, John Phillip

Resigned
Highbanks Bracken Lane, PulboroughRH20 3HR
Born February 1936
Director
Appointed N/A
Resigned 10 Nov 1998

WAINWRIGHT, Clive, Professor

Resigned
8 Cumberland Gardens, LondonWC1X 9AG
Born April 1942
Director
Appointed N/A
Resigned 02 Jul 1999

WARD, Philip John Newling, Major-General Sir

Resigned
15 Tarrant Wharf, ArundelBN18 9NY
Born July 1924
Director
Appointed 26 May 1999
Resigned 05 Feb 2002
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2004
AUDAUD
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 2003
AUDAUD
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 May 2002
AAAnnual Accounts
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Memorandum Articles
23 August 1999
MEM/ARTSMEM/ARTS
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
26 May 1999
MEM/ARTSMEM/ARTS
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
26 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
28 February 1995
288288
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
15 November 1991
MEM/ARTSMEM/ARTS
Resolution
6 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Legacy
10 May 1991
288288
Accounts With Accounts Type Full Group
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
23 August 1988
288288
Legacy
24 May 1988
363363
Accounts With Accounts Type Full Group
4 May 1988
AAAnnual Accounts
Legacy
24 August 1987
288288
Accounts With Accounts Type Full Group
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Group
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Legacy
6 June 1986
288288
Legacy
1 May 1986
288288
Miscellaneous
19 July 1976
MISCMISC
Incorporation Company
19 July 1976
NEWINCIncorporation