Background WavePink WaveYellow Wave

CASTLEBRIDGE FINANCE LIMITED (12712309)

CASTLEBRIDGE FINANCE LIMITED (12712309) is an active UK company. incorporated on 2 July 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in factoring. CASTLEBRIDGE FINANCE LIMITED has been registered for 5 years. Current directors include HARWOOD, Andrew Robert, JEWELL, Danielle Louise, PATEL, Vikash.

Company Number
12712309
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
Unit 28, Equinox South - Bristol Sherbourne Avenue, Bristol, BS32 8BB
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
HARWOOD, Andrew Robert, JEWELL, Danielle Louise, PATEL, Vikash
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEBRIDGE FINANCE LIMITED

CASTLEBRIDGE FINANCE LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. CASTLEBRIDGE FINANCE LIMITED was registered 5 years ago.(SIC: 64992)

Status

active

Active since 5 years ago

Company No

12712309

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 28, Equinox South - Bristol Sherbourne Avenue Bradley Stoke Bristol, BS32 8BB,

Previous Addresses

Unit 48, Equinox South - Bristol Great Park Road Bradley Stoke Bristol BS32 4QL England
From: 18 February 2022To: 18 February 2022
Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 2 July 2020To: 18 February 2022
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Director Joined
Nov 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Joined
Feb 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
2
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARWOOD, Andrew Robert

Active
Joel Street, NorthwoodHA6 1NW
Born September 1978
Director
Appointed 01 Feb 2022

JEWELL, Danielle Louise

Active
Sherbourne Avenue, BristolBS32 8BB
Born May 1978
Director
Appointed 18 Feb 2022

PATEL, Vikash

Active
Sherbourne Avenue, BristolBS32 8BB
Born February 1982
Director
Appointed 23 Sept 2025

EZEKIEL, Maurice

Resigned
Staverton, CheltenhamGL51 0UX
Born May 1962
Director
Appointed 02 Jul 2020
Resigned 19 Aug 2021

GILMORE, Robert Lee

Resigned
Sherbourne Avenue, BristolBS32 8BB
Born September 1969
Director
Appointed 02 Jul 2020
Resigned 23 Sept 2025

GREENE, Jonathan Ian

Resigned
Staverton, CheltenhamGL51 0UX
Born April 1952
Director
Appointed 02 Jul 2020
Resigned 01 Feb 2022

MCKEOWN, John Daniel Henry

Resigned
Sherbourne Avenue, BristolBS32 8BB
Born February 1982
Director
Appointed 03 Feb 2025
Resigned 23 Sept 2025

SHAH, Nikhil

Resigned
Sherbourne Avenue, BristolBS32 8BB
Born August 1988
Director
Appointed 13 Nov 2020
Resigned 23 Sept 2025

Persons with significant control

8

1 Active
7 Ceased
Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Sept 2025
Yeomans Court, HertfordSG13 7HJ

Nature of Control

Significant influence or control
Notified 17 Jun 2023
Ceased 23 Sept 2025
31 Burnt Oak Broadway, EdgwareHA8 5LD

Nature of Control

Significant influence or control
Notified 17 Jun 2023
Ceased 23 Sept 2025

Mr Robert Lee Gilmore

Ceased
Sherbourne Avenue, BristolBS32 8BB
Born September 1969

Nature of Control

Significant influence or control
Notified 17 Jun 2023
Ceased 23 Sept 2025

Mrs Danielle Louise Jewell

Ceased
Sherbourne Avenue, BristolBS32 8BB
Born May 1978

Nature of Control

Significant influence or control
Notified 17 Jun 2023
Ceased 23 Sept 2025

Jonathan Ian Greene

Ceased
Sherbourne Avenue, BristolBS32 8BB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 17 Jun 2023

Mr Maurice Ezekiel

Ceased
Staverton, CheltenhamGL51 0UX
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 07 Jul 2021

Mr Robert Lee Gilmore

Ceased
Staverton, CheltenhamGL51 0UX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Incorporation Company
2 July 2020
NEWINCIncorporation