Background WavePink WaveYellow Wave

MOWBRAY TRUSTEES LIMITED (08565122)

MOWBRAY TRUSTEES LIMITED (08565122) is an active UK company. incorporated on 11 June 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOWBRAY TRUSTEES LIMITED has been registered for 12 years. Current directors include BLACKWELL, Nigel John, BLATHERWICK, Iain Peter, CUMMINGS, Gavin George and 3 others.

Company Number
08565122
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Mowbray House, Nottingham, NG2 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKWELL, Nigel John, BLATHERWICK, Iain Peter, CUMMINGS, Gavin George, HOLMES, Imogen Fay, THOMPSON, Wenna Jerman, WORWOOD, Lucy Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWBRAY TRUSTEES LIMITED

MOWBRAY TRUSTEES LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOWBRAY TRUSTEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08565122

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CASTLEGATE 708 LIMITED
From: 11 June 2013To: 1 August 2013
Contact
Address

Mowbray House Castle Meadow Road Nottingham, NG2 1BJ,

Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 17
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Aug 22
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BLACKWELL, Nigel John

Active
Castle Meadow Road, NottinghamNG2 1BJ
Born February 1963
Director
Appointed 21 Oct 2013

BLATHERWICK, Iain Peter

Active
Castle Meadow Road, NottinghamNG2 1BJ
Born June 1967
Director
Appointed 15 Jul 2020

CUMMINGS, Gavin George

Active
Castle Meadow Road, NottinghamNG2 1BJ
Born August 1970
Director
Appointed 21 Oct 2013

HOLMES, Imogen Fay

Active
Castle Meadow Road, NottinghamNG2 1BJ
Born December 1974
Director
Appointed 26 Jul 2022

THOMPSON, Wenna Jerman

Active
Castle Meadow Road, NottinghamNG2 1BJ
Born January 1961
Director
Appointed 02 Aug 2013

WORWOOD, Lucy Jane

Active
Castle Meadow Road, NottinghamNG2 1BJ
Born October 1971
Director
Appointed 30 Jan 2017

COLACICCHI, William Max

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born December 1954
Director
Appointed 02 Aug 2013
Resigned 30 Sept 2020

CUMMINGS, Gavin George

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born August 1970
Director
Appointed 11 Jun 2013
Resigned 05 Aug 2013

MCKITTRICK, Scott Wilson

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born October 1974
Director
Appointed 13 Sept 2024
Resigned 31 Mar 2026

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 11 Jun 2013
Resigned 05 Aug 2013

Persons with significant control

1

Castle Meadow Road, NottinghamNG2 1BJ

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

47

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Mortgage Trustee Acting As
11 May 2019
MR06MR06
Mortgage Trustee Acting As
11 May 2019
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 June 2013
NEWINCIncorporation