About

Registered Number: 06553111
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 17-19 West Street, Norham, Berwick On Tweed, Northumberland, TD15 2LB

 

Founded in 2008, Castle Gunmakers Ltd have registered office in Berwick On Tweed, Northumberland, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Barry 02 April 2008 - 1
WILCOX, Sam Spencer 02 April 2008 - 1
BARKER, Stephen Alan 02 April 2008 09 November 2008 1
CORPORATE APPOINTMENTS LIMITED 02 April 2008 02 April 2008 1
HENDY, Ian Robert 02 April 2008 19 February 2020 1
WILCOX, Victoria Heather 02 April 2008 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL APPOINTMENTS LIMITED 02 April 2008 02 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 10 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
PSC07 - N/A 05 March 2020
PSC01 - N/A 05 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 24 October 2016
AA01 - Change of accounting reference date 31 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 August 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
225 - Change of Accounting Reference Date 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.