About

Registered Number: 04240495
Date of Incorporation: 25/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor 70 Gracechurch Street, London, EC3V 0HR,

 

Founded in 2001, Castlewood Trust & Company Ltd has its registered office in London. We don't know the number of employees at Castlewood Trust & Company Ltd. Agnelli, Richard Damien, Lane, Julian Dai, Brooks, Richard Collin, Clayton, Tracy Ann, Morton, Karen Helene, Williams, Gerald Clifford, Wood, Sandra May are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Richard Collin 30 January 2012 09 April 2013 1
CLAYTON, Tracy Ann 27 November 2013 25 February 2016 1
MORTON, Karen Helene 01 August 2012 09 April 2013 1
WILLIAMS, Gerald Clifford 03 March 2005 20 January 2012 1
WOOD, Sandra May 01 January 2002 24 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AGNELLI, Richard Damien 26 April 2006 09 April 2013 1
LANE, Julian Dai 07 September 2001 20 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 11 April 2016
RESOLUTIONS - N/A 30 March 2016
TM01 - Termination of appointment of director 25 February 2016
CERTNM - Change of name certificate 20 November 2015
CONNOT - N/A 20 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 10 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2015
RESOLUTIONS - N/A 24 February 2015
AAMD - Amended Accounts 15 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2014
RESOLUTIONS - N/A 20 March 2014
MR06 - N/A 08 February 2014
MR01 - N/A 31 December 2013
RESOLUTIONS - N/A 06 December 2013
SH19 - Statement of capital 06 December 2013
CAP-SS - N/A 06 December 2013
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 11 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
RESOLUTIONS - N/A 08 February 2013
CERTNM - Change of name certificate 08 February 2013
MAR - Memorandum and Articles - used in re-registration 08 February 2013
CERT11 - Re-registration of a company from public to private with a change of name 08 February 2013
RR02 - Application by a public company for re-registration as a private limited company 08 February 2013
CONNOT - N/A 08 February 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 10 November 2010
CERTNM - Change of name certificate 06 August 2010
CONNOT - N/A 06 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 30 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 30 June 2009
353 - Register of members 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
287 - Change in situation or address of Registered Office 06 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
287 - Change in situation or address of Registered Office 17 January 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
363s - Annual Return 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
353 - Register of members 01 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
RESOLUTIONS - N/A 18 December 2001
CERT5 - Re-registration of a company from private to public 18 December 2001
AUDS - Auditor's statement 18 December 2001
BS - Balance sheet 18 December 2001
AUDR - Auditor's report 18 December 2001
MAR - Memorandum and Articles - used in re-registration 18 December 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 18 December 2001
43(3) - Application by a private company for re-registration as a public company 18 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
225 - Change of Accounting Reference Date 26 November 2001
RESOLUTIONS - N/A 13 November 2001
123 - Notice of increase in nominal capital 13 November 2001
CERTNM - Change of name certificate 30 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
CERTNM - Change of name certificate 04 July 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Outstanding

N/A

Third party legal charge 07 May 2004 Fully Satisfied

N/A

Third party legal charge 23 April 2004 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.