Background WavePink WaveYellow Wave

CASTLEGATE 788 LIMITED (13078787)

CASTLEGATE 788 LIMITED (13078787) is an active UK company. incorporated on 14 December 2020. with registered office in Stockton Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CASTLEGATE 788 LIMITED has been registered for 5 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
13078787
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEGATE 788 LIMITED

CASTLEGATE 788 LIMITED is an active company incorporated on 14 December 2020 with the registered office located in Stockton Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CASTLEGATE 788 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13078787

LTD Company

Age

5 Years

Incorporated 14 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL England
From: 4 March 2021To: 19 December 2022
Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England
From: 14 December 2020To: 4 March 2021
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 21
Capital Update
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Oct 22
Capital Update
Jul 23
Director Joined
Sept 24
Director Left
Oct 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 26 Feb 2021

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 26 Feb 2021

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 26 Feb 2021
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 26 Feb 2021
Resigned 30 Jun 2021

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 26 Feb 2021
Resigned 03 Oct 2022

PAVIS, James

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born September 1972
Director
Appointed 14 Dec 2020
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr James Pavis

Ceased
Wilderspool Park, Stockton HeathWA4 6HL
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
25 July 2023
SH19Statement of Capital
Legacy
25 July 2023
SH20SH20
Legacy
25 July 2023
CAP-SSCAP-SS
Resolution
25 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
23 February 2021
SH19Statement of Capital
Legacy
23 February 2021
SH20SH20
Legacy
23 February 2021
CAP-SSCAP-SS
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Incorporation Company
14 December 2020
NEWINCIncorporation