About

Registered Number: 00804350
Date of Incorporation: 07/05/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: Castle Combe, Chippenham, Wiltshire, SN14 7EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.