Background WavePink WaveYellow Wave

CASTLEGATE TRUSTEES LIMITED (04559961)

CASTLEGATE TRUSTEES LIMITED (04559961) is an active UK company. incorporated on 11 October 2002. with registered office in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTLEGATE TRUSTEES LIMITED has been registered for 23 years. Current directors include GARDNER, Nicholas Edwin, HILLS, Graeme, WILSON, Peter David.

Company Number
04559961
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
8 Castlegate, Lincolnshire, NG31 6SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARDNER, Nicholas Edwin, HILLS, Graeme, WILSON, Peter David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE TRUSTEES LIMITED

CASTLEGATE TRUSTEES LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTLEGATE TRUSTEES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04559961

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

8 Castlegate Grantham Lincolnshire, NG31 6SE,

Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jul 10
Director Left
Jul 10
Loan Secured
Oct 14
Loan Secured
Sept 15
Loan Cleared
Sept 15
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Sept 17
Loan Secured
Apr 18
Loan Secured
Mar 20
Loan Secured
Jul 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARDNER, Nicholas Edwin

Active
Kingstown, CarlisleCA6 4BY
Born May 1963
Director
Appointed 11 Oct 2002

HILLS, Graeme

Active
GranthamNG31 6SF
Born August 1981
Director
Appointed 11 Aug 2016

WILSON, Peter David

Active
GranthamNG31 6SF
Born March 1967
Director
Appointed 03 Feb 2025

NEWTON, Paul Christopher

Resigned
8 Castlegate, LincolnshireNG31 6SE
Secretary
Appointed 11 Oct 2002
Resigned 09 Jul 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 11 Oct 2002

ANDREW, John Duncan

Resigned
Castlegate, GranthamNG31 6SF
Born March 1958
Director
Appointed 26 Jul 2010
Resigned 07 Apr 2017

FOOTE, Rebecca Elizabeth

Resigned
35 Clumber Road, NottinghamNG2 6DP
Born July 1978
Director
Appointed 11 Oct 2002
Resigned 20 Mar 2003

HINDMARCH, Mark Thomas

Resigned
All Saints Street, StamfordPE9 2PA
Born October 1963
Director
Appointed 11 Oct 2002
Resigned 26 Jul 2010

JOHNSON, Keith Henry

Resigned
The Pastures 3 Old Hall Spinney, GranthamNG32 2PU
Born October 1943
Director
Appointed 11 Oct 2002
Resigned 31 Mar 2009

SEVERN, Andrew Clive

Resigned
Castlegate, GranthamNG31 6SF
Born November 1959
Director
Appointed 06 Feb 2003
Resigned 31 Mar 2025

TOWNSEND, Peter Sandham

Resigned
8 Castlegate, LincolnshireNG31 6SE
Born November 1948
Director
Appointed 11 Oct 2002
Resigned 07 Sept 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Oct 2002
Resigned 11 Oct 2002

Persons with significant control

1

GranthamNG31 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 June 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Legacy
18 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Legacy
12 May 2012
MG01MG01
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
7 July 2010
MG01MG01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
4 June 2010
MG04MG04
Legacy
4 June 2010
MG04MG04
Legacy
4 June 2010
MG04MG04
Legacy
4 June 2010
MG04MG04
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
28 February 2008
288cChange of Particulars
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Legacy
8 August 2003
353353
Legacy
4 August 2003
288cChange of Particulars
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
288cChange of Particulars
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
287Change of Registered Office
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation