Background WavePink WaveYellow Wave

HEVER CASTLE LIMITED (01479520)

HEVER CASTLE LIMITED (01479520) is an active UK company. incorporated on 15 February 1980. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HEVER CASTLE LIMITED has been registered for 46 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 3 others.

Company Number
01479520
Status
active
Type
ltd
Incorporated
15 February 1980
Age
46 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, HILL, James Maxwell, LESLIE, Duncan Harry Melville, ROBSON, Martin
SIC Codes
68209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEVER CASTLE LIMITED

HEVER CASTLE LIMITED is an active company incorporated on 15 February 1980 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HEVER CASTLE LIMITED was registered 46 years ago.(SIC: 68209, 91030)

Status

active

Active since 46 years ago

Company No

01479520

LTD Company

Age

46 Years

Incorporated 15 February 1980

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

GADMOGE LIMITED
From: 15 February 1980To: 15 March 1983
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Feb 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed N/A

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

HILL, James Maxwell

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1974
Director
Appointed 20 Sept 2013

LESLIE, Duncan Harry Melville

Active
Hever Castle, EdenbridgeTN8 7NG
Born July 1969
Director
Appointed 10 Jan 2007

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 31 Jan 2005

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed N/A
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 27 Mar 2012

JAMES, David Andrew

Resigned
9 Dukes Meadow, TonbridgeTN11 8LW
Born January 1962
Director
Appointed 05 Dec 2000
Resigned 31 Aug 2006

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed N/A
Resigned 31 Aug 2006

PULLIN, Robert Allen

Resigned
Medley Court, EdenbridgeTN8 7NG
Born November 1940
Director
Appointed N/A
Resigned 31 Aug 2006

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Born August 1955
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

URQUHART, Ronald Graham

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Born January 1957
Director
Appointed 20 Sept 2013
Resigned 28 Feb 2019

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
22 October 2018
MR05Certification of Charge
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Made Up Date
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Made Up Date
26 March 2013
AAAnnual Accounts
Legacy
25 February 2013
MG02MG02
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Made Up Date
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Made Up Date
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Made Up Date
7 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Made Up Date
4 April 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
8 October 2008
288cChange of Particulars
Legacy
15 September 2008
363aAnnual Return
Accounts With Made Up Date
8 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Made Up Date
16 April 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
20 September 2006
353353
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
11 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 February 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 January 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 February 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 February 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 1993
AAAnnual Accounts
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1992
AAAnnual Accounts
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Accounts With Made Up Date
16 May 1991
AAAnnual Accounts
Legacy
20 February 1991
288288
Legacy
16 November 1990
363aAnnual Return
Accounts With Made Up Date
6 April 1990
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Made Up Date
7 June 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
6 July 1988
225(2)225(2)
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
288288
Legacy
23 November 1987
363363
Accounts With Made Up Date
19 November 1987
AAAnnual Accounts
Accounts With Made Up Date
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 February 1980
MISCMISC