Background WavePink WaveYellow Wave

CASTLE ROYLE LIMITED (03223622)

CASTLE ROYLE LIMITED (03223622) is an active UK company. incorporated on 11 July 1996. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CASTLE ROYLE LIMITED has been registered for 29 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
03223622
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
Bath Road, Reading, RG10 9AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ROYLE LIMITED

CASTLE ROYLE LIMITED is an active company incorporated on 11 July 1996 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CASTLE ROYLE LIMITED was registered 29 years ago.(SIC: 93110)

Status

active

Active since 29 years ago

Company No

03223622

LTD Company

Age

29 Years

Incorporated 11 July 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CLUBHAUS (CASTLE ROYLE) LIMITED
From: 12 May 1997To: 20 September 2004
GOVERNADAPT LIMITED
From: 11 July 1996To: 12 May 1997
Contact
Address

Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL
From: 11 July 1996To: 26 November 2014
Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Dec 11
Loan Cleared
Feb 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WELLS, Paul Simon

Active
Knowl Hill, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
Knowl Hill, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Knowl Hill, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

BEDDOW, Simon David Jonathan

Resigned
91 Elms Crescent, ClaphamSW4 8QF
Secretary
Appointed 02 Aug 1996
Resigned 09 Aug 1996

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 17 May 2002
Resigned 11 Nov 2019

PARKER, Charles Michael

Resigned
The Moat House, MaidenheadSL6 3SR
Secretary
Appointed 13 Aug 1996
Resigned 17 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 1996
Resigned 02 Aug 1996

BEDDOW, Simon David Jonathan

Resigned
91 Elms Crescent, ClaphamSW4 8QF
Born February 1965
Director
Appointed 02 Aug 1996
Resigned 09 Aug 1996

BLACK, Benjamin Shields

Resigned
Flat D 41-44 Gertrude Street, LondonSW10 0JQ
Born December 1969
Director
Appointed 19 May 1998
Resigned 31 Jan 2000

BUCKLEY, Guy Gerald

Resigned
The Farm House, WarlinghamCR6 9QA
Born September 1948
Director
Appointed 09 Aug 1996
Resigned 17 May 2002

DELSOL, Thierry

Resigned
Knowl Hill, ReadingRG10 9AL
Born September 1964
Director
Appointed 26 May 2004
Resigned 22 Dec 2020

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Born August 1955
Director
Appointed 26 May 2004
Resigned 11 Nov 2019

HORTON, Nathan Jon

Resigned
14 North Street, LondonSW4 0JX
Born June 1970
Director
Appointed 02 Aug 1996
Resigned 09 Aug 1996

KRAFCHIK, Laurence

Resigned
7 Freeland Park, LondonNW4 1LP
Born August 1968
Director
Appointed 23 Jul 1997
Resigned 01 Feb 2001

LEGOUIX, Geoffrey John Henry

Resigned
Santolina, FinchampsteadRG40 4QB
Born June 1954
Director
Appointed 13 Mar 1997
Resigned 30 Jun 1999

MCCULLOUGH, Paul

Resigned
50 Sparrow Drive, StevenageSG2 9FD
Born March 1963
Director
Appointed 02 Nov 2005
Resigned 26 Sept 2008

PARKER, Charles Michael

Resigned
Coombe House, NewburyRG20 8UX
Born June 1964
Director
Appointed 13 Aug 1996
Resigned 02 Nov 2005

SCOTT, William Woods

Resigned
121 Broadhurst Gardens, LondonNW6 3BJ
Born April 1964
Director
Appointed 24 Jan 2000
Resigned 19 May 2000

STEPHENS, Paul Scott

Resigned
Knowl Hill, ReadingRG10 9AL
Born July 1969
Director
Appointed 11 Nov 2019
Resigned 31 Aug 2021

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 26 May 2004
Resigned 20 Dec 2011

TALBOT WEISS, Jonathan

Resigned
Orchard Cottage Manor Farm, AlresfordSO24 0NZ
Born October 1959
Director
Appointed 13 Mar 1997
Resigned 04 Jun 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jul 1996
Resigned 02 Aug 1996

Persons with significant control

1

Bath Road, ReadingRG10 9AL

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

208

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
2 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2019
AAAnnual Accounts
Legacy
29 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2017
AAAnnual Accounts
Legacy
3 July 2017
PARENT_ACCPARENT_ACC
Legacy
3 July 2017
AGREEMENT2AGREEMENT2
Legacy
3 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2016
AAAnnual Accounts
Legacy
6 July 2016
PARENT_ACCPARENT_ACC
Legacy
6 July 2016
AGREEMENT2AGREEMENT2
Legacy
6 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2015
AAAnnual Accounts
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Legacy
6 March 2014
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Legacy
21 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
13 May 2008
155(6)a155(6)a
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
13 September 2006
155(6)a155(6)a
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363aAnnual Return
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363aAnnual Return
Legacy
13 November 2002
287Change of Registered Office
Auditors Resignation Company
18 October 2002
AUDAUD
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363aAnnual Return
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
20 July 2000
363aAnnual Return
Legacy
20 July 2000
353a353a
Legacy
20 July 2000
353353
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
19 March 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1997
288cChange of Particulars
Legacy
8 August 1997
363aAnnual Return
Legacy
8 August 1997
288cChange of Particulars
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
225Change of Accounting Reference Date
Memorandum Articles
5 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
287Change of Registered Office
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
288cChange of Particulars
Legacy
6 February 1997
288cChange of Particulars
Legacy
6 February 1997
287Change of Registered Office
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
287Change of Registered Office
Incorporation Company
11 July 1996
NEWINCIncorporation