Having been setup in 1964, Castle Combe Circuit Ltd are based in Wiltshire, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 8 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Thomas Adam | 19 November 2019 | - | 1 |
DAVIES, Robert Edward David | N/A | 10 August 1998 | 1 |
GOOCH, Rodney James | 13 September 2001 | 31 March 2012 | 1 |
NICOL, John Malcolm Abercrombie | N/A | 19 November 1996 | 1 |
STOCK, Timothy Samuel | 19 November 1996 | 04 October 2009 | 1 |
STRAWFORD, Howard Thomas | N/A | 23 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALLSAY, Graham Charles | 10 August 1998 | 23 June 2004 | 1 |
STRAWFORD, Patricia Gillian May | 07 April 2003 | 12 March 2004 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 17 September 2020 | |
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 18 June 2020 | |
AP01 - Appointment of director | 20 November 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AA01 - Change of accounting reference date | 13 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 04 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 20 June 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 27 July 2015 | |
RESOLUTIONS - N/A | 15 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 June 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA01 - Change of accounting reference date | 25 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 July 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 27 June 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 15 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 July 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
AA - Annual Accounts | 22 September 2003 | |
363s - Annual Return | 21 July 2003 | |
RESOLUTIONS - N/A | 28 April 2003 | |
RESOLUTIONS - N/A | 28 April 2003 | |
169 - Return by a company purchasing its own shares | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 21 June 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 21 July 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 1999 | |
AA - Annual Accounts | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1998 | |
363s - Annual Return | 10 July 1998 | |
AAMD - Amended Accounts | 11 November 1997 | |
AA - Annual Accounts | 22 August 1997 | |
363s - Annual Return | 16 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 11 July 1995 | |
363s - Annual Return | 03 July 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 30 June 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 03 August 1993 | |
395 - Particulars of a mortgage or charge | 30 October 1992 | |
363s - Annual Return | 21 July 1992 | |
AA - Annual Accounts | 25 June 1992 | |
395 - Particulars of a mortgage or charge | 01 April 1992 | |
395 - Particulars of a mortgage or charge | 31 March 1992 | |
363b - Annual Return | 15 August 1991 | |
363(287) - N/A | 15 August 1991 | |
AA - Annual Accounts | 10 July 1991 | |
AA - Annual Accounts | 12 July 1990 | |
363 - Annual Return | 12 July 1990 | |
363 - Annual Return | 11 September 1989 | |
AA - Annual Accounts | 25 April 1989 | |
AA - Annual Accounts | 04 November 1988 | |
363 - Annual Return | 19 August 1988 | |
395 - Particulars of a mortgage or charge | 01 March 1988 | |
395 - Particulars of a mortgage or charge | 25 January 1988 | |
363 - Annual Return | 20 October 1987 | |
AA - Annual Accounts | 26 June 1987 | |
288 - N/A | 08 April 1987 | |
AA - Annual Accounts | 16 August 1986 | |
NEWINC - New incorporation documents | 07 May 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 April 2003 | Outstanding |
N/A |
Legal charge | 24 October 1992 | Outstanding |
N/A |
Legal charge | 27 March 1992 | Outstanding |
N/A |
Legal charge | 25 March 1992 | Outstanding |
N/A |
Fixed and floating charge | 24 February 1988 | Outstanding |
N/A |
Legal charge | 22 January 1988 | Outstanding |
N/A |
Legal charge | 14 May 1985 | Outstanding |
N/A |