Background WavePink WaveYellow Wave

THE WHITSTABLE CASTLE TRUST (06488972)

THE WHITSTABLE CASTLE TRUST (06488972) is an active UK company. incorporated on 30 January 2008. with registered office in Whitstable. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. THE WHITSTABLE CASTLE TRUST has been registered for 18 years. Current directors include ANNABLE, Linda May, GLOVER, Georgina Ann, HUMBER, Christine Valerie Ann and 2 others.

Company Number
06488972
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2008
Age
18 years
Address
Whitstable Castle, Whitstable, CT5 2BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ANNABLE, Linda May, GLOVER, Georgina Ann, HUMBER, Christine Valerie Ann, NORTHOVER, Matthew Alexander, Mr., PARRY, Carolyn Janine
SIC Codes
47110, 56101, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITSTABLE CASTLE TRUST

THE WHITSTABLE CASTLE TRUST is an active company incorporated on 30 January 2008 with the registered office located in Whitstable. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 2 other business activities. THE WHITSTABLE CASTLE TRUST was registered 18 years ago.(SIC: 47110, 56101, 91030)

Status

active

Active since 18 years ago

Company No

06488972

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 30 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Whitstable Castle Tower Hill Whitstable, CT5 2BW,

Timeline

59 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANNABLE, Linda May

Active
28 Manor Road, WhitstableCT5 2JT
Born May 1947
Director
Appointed 30 Jan 2008

GLOVER, Georgina Ann

Active
Whitstable Castle, WhitstableCT5 2BW
Born June 1945
Director
Appointed 09 Nov 2015

HUMBER, Christine Valerie Ann

Active
Whitstable Castle, WhitstableCT5 2BW
Born November 1945
Director
Appointed 01 May 2024

NORTHOVER, Matthew Alexander, Mr.

Active
Whitstable Castle, WhitstableCT5 2BW
Born September 1968
Director
Appointed 02 Feb 2022

PARRY, Carolyn Janine

Active
Tower Hill, WhitstableCT5 2BW
Born February 1959
Director
Appointed 10 May 2023

TOBY, Norman

Resigned
11 Downs Avenue, WhitstableCT5 1RP
Secretary
Appointed 30 Jan 2008
Resigned 19 Oct 2011

VASQUEZ, Michael Barry

Resigned
Whitstable Castle, WhitstableCT5 2BW
Secretary
Appointed 11 Nov 2011
Resigned 30 Jan 2012

BAKER, Neil Stephen

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born August 1982
Director
Appointed 24 Jul 2018
Resigned 03 Nov 2020

BARTLEY, Stephen James

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born September 1976
Director
Appointed 09 Nov 2015
Resigned 11 Sept 2017

BENTON, Margaret Ann

Resigned
Hoopers Lane, Herne BayCT6 7BP
Born September 1947
Director
Appointed 23 Feb 2011
Resigned 17 Sept 2014

CARNELL, Paul Alan

Resigned
Flat 5, WhitstableCT5 2AB
Born January 1968
Director
Appointed 30 Jan 2008
Resigned 30 Jan 2010

DENNIS, John

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born December 1956
Director
Appointed 15 Oct 2024
Resigned 31 Mar 2026

FARROW, Anthony John

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born December 1963
Director
Appointed 25 May 2023
Resigned 14 May 2025

FROST, David Robert

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born July 1945
Director
Appointed 10 Apr 2025
Resigned 31 Mar 2026

GLADDISH, Peter John

Resigned
New Barn Road, LongfieldDA3 7JB
Born January 1965
Director
Appointed 06 Nov 2013
Resigned 23 Apr 2014

GOLDING, Edric Roy, Mr.

Resigned
48 Herne Bay Road, WhitstableCT5 2LP
Born November 1938
Director
Appointed 30 Jan 2008
Resigned 30 Jan 2011

GREEN, Debra Margaret

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born July 1962
Director
Appointed 19 Apr 2022
Resigned 27 Jul 2022

HARGREAVES, Eileen Barbara

Resigned
1 Medina Avenue, WhitstableCT5 4EN
Born March 1940
Director
Appointed 30 Jan 2008
Resigned 25 Mar 2017

HARNETT, Daniel

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born February 1964
Director
Appointed 29 May 2018
Resigned 17 Dec 2019

HARRISON, Jean Hamilton

Resigned
4 Tower Hill, WhitstableCT5 2BW
Born November 1936
Director
Appointed 30 Jan 2008
Resigned 17 Apr 2024

JOHNSON, Peter Roy

Resigned
18 Clifton Road, WhitstableCT5 1DQ
Born January 1969
Director
Appointed 30 Jan 2008
Resigned 19 Oct 2011

KEITH, Julie

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born July 1963
Director
Appointed 17 Sept 2014
Resigned 09 Feb 2015

LAW, Jean Patricia

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born August 1945
Director
Appointed 25 Feb 2020
Resigned 01 May 2024

LAW, Jean Patricia

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born August 1945
Director
Appointed 06 May 2011
Resigned 04 Oct 2019

LERIGO, Mary

Resigned
2 Lambs Walk, WhitstableCT5 4PJ
Born December 1938
Director
Appointed 30 Jan 2008
Resigned 20 Feb 2012

MCGREGOR, James Alexander

Resigned
178 Tankerton Road, WhitstableCT5 2AR
Born July 1948
Director
Appointed 30 Jan 2008
Resigned 30 Jan 2011

MORGAN, Barry

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born April 1971
Director
Appointed 17 Sept 2014
Resigned 22 Feb 2018

PEARSON, Kenneth Edward

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born September 1942
Director
Appointed 14 Nov 2012
Resigned 08 Oct 2018

PERKINS, Jacqueline Ann

Resigned
Douglas Avenue, WhistableCT5 1RU
Born March 1950
Director
Appointed 30 Jan 2010
Resigned 06 May 2011

SEIJO, Roger Ernest

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born November 1949
Director
Appointed 03 May 2017
Resigned 01 May 2024

SHORT, Estelle Kathrine

Resigned
Hoopers Lane, Herne BayCT6 7BP
Born March 1971
Director
Appointed 30 Jan 2008
Resigned 17 Sept 2014

SIMMONDS, John David, Councillor

Resigned
43 Downs Avenue, WhitstableCT5 1RR
Born May 1936
Director
Appointed 30 Jan 2008
Resigned 19 Oct 2011

STEIN, Annette

Resigned
Collingwood Road, Whitstable
Born May 1954
Director
Appointed 06 Nov 2013
Resigned 14 Mar 2014

SUDWORTH, Derek Allan

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born January 1973
Director
Appointed 02 Aug 2018
Resigned 03 Sept 2020

SWAN, Brenda

Resigned
Whitstable Castle, WhitstableCT5 2BW
Born October 1948
Director
Appointed 19 Oct 2011
Resigned 19 Mar 2012
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
11 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Change Person Director Company With Change Date
31 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Appoint Person Director Company With Name
24 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Termination Director Company With Name
5 February 2012
TM01Termination of Director
Termination Secretary Company With Name
5 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2011
AP01Appointment of Director
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
26 February 2009
363aAnnual Return
Memorandum Articles
23 October 2008
MEM/ARTSMEM/ARTS
Resolution
23 October 2008
RESOLUTIONSResolutions
Incorporation Company
30 January 2008
NEWINCIncorporation