Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEGATE TRUSTEES LIMITED
Company Information for

CASTLEGATE TRUSTEES LIMITED

8 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SE,
Company Registration Number
04559961
Private Limited Company
Active

Company Overview

About Castlegate Trustees Ltd
CASTLEGATE TRUSTEES LIMITED was founded on 2002-10-11 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Castlegate Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLEGATE TRUSTEES LIMITED
 
Legal Registered Office
8 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SE
Other companies in NG31
 
Filing Information
Company Number 04559961
Company ID Number 04559961
Date formed 2002-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEGATE TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLEGATE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHRISTOPHER NEWTON
Company Secretary 2002-10-11
NICHOLAS EDWIN GARDNER
Director 2002-10-11
GRAEME HILLS
Director 2016-08-11
ANDREW CLIVE SEVERN
Director 2003-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SANDHAM TOWNSEND
Director 2002-10-11 2017-09-07
JOHN DUNCAN ANDREW
Director 2010-07-26 2017-04-07
MARK THOMAS HINDMARCH
Director 2002-10-11 2010-07-26
KEITH HENRY JOHNSON
Director 2002-10-11 2009-03-31
REBECCA ELIZABETH FOOTE
Director 2002-10-11 2003-03-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-10-11 2002-10-11
LONDON LAW SERVICES LIMITED
Nominated Director 2002-10-11 2002-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDWIN GARDNER CASTLEGATE PENSION ADMINISTRATION LIMITED Director 2016-08-11 CURRENT 2001-10-18 Active
NICHOLAS EDWIN GARDNER INVESTACC GROUP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
NICHOLAS EDWIN GARDNER INVESTACC PENSION ADMINISTRATION LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
NICHOLAS EDWIN GARDNER VESTA WEALTH LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
NICHOLAS EDWIN GARDNER CASTLEGATE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 1998-01-21 CURRENT 1998-01-21 Active
NICHOLAS EDWIN GARDNER CASTLEGATE FINANCIAL MANAGEMENT LIMITED Director 1994-02-03 CURRENT 1986-11-26 Active
NICHOLAS EDWIN GARDNER A.T.C. FINANCIAL MANAGEMENT LIMITED Director 1994-01-12 CURRENT 1993-08-20 Dissolved 2016-06-14
NICHOLAS EDWIN GARDNER INVESTACC PENSION TRUSTEES LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active
NICHOLAS EDWIN GARDNER INVESTACC LIMITED Director 1992-08-27 CURRENT 1992-06-01 Active
GRAEME HILLS DUNCAN & TOPLIS AUDIT LIMITED Director 2017-04-07 CURRENT 2002-09-25 Active
GRAEME HILLS DUNCAN & TOPLIS LIMITED Director 2017-04-01 CURRENT 2014-07-11 Active
GRAEME HILLS CASTLEGATE WEALTH MANAGEMENT LIMITED Director 2016-08-11 CURRENT 1997-03-18 Active
GRAEME HILLS CASTLEGATE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-08-11 CURRENT 1998-01-21 Active
GRAEME HILLS CASTLEGATE WEALTH (HOLDINGS) LIMITED Director 2016-08-11 CURRENT 1998-06-08 Active
GRAEME HILLS CASTLEGATE PENSION ADMINISTRATION LIMITED Director 2016-08-11 CURRENT 2001-10-18 Active
GRAEME HILLS DUNCAN & TOPLIS TRUSTEES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
GRAEME HILLS CASTLEGATE FINANCIAL MANAGEMENT LIMITED Director 2016-04-01 CURRENT 1986-11-26 Active
GRAEME HILLS DUNCAN & TOPLIS PROBATE SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ANDREW CLIVE SEVERN DUNCAN & TOPLIS TRUSTEES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ANDREW CLIVE SEVERN DUNCAN & TOPLIS PROBATE SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ANDREW CLIVE SEVERN WOODLANDS FARM (KIRTON) LIMITED Director 2015-03-14 CURRENT 2010-11-26 Active
ANDREW CLIVE SEVERN W. H. STRAWSON (NOTTS.) LIMITED Director 2014-12-11 CURRENT 1968-03-07 Active
ANDREW CLIVE SEVERN DUNCAN & TOPLIS AUDIT LIMITED Director 2014-09-01 CURRENT 2002-09-25 Active
ANDREW CLIVE SEVERN DUNCAN & TOPLIS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
ANDREW CLIVE SEVERN W. H. STRAWSON (FARMS) LIMITED Director 2013-01-04 CURRENT 1968-03-07 Active
ANDREW CLIVE SEVERN CASTLEGATE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2012-07-17 CURRENT 1998-01-21 Active
ANDREW CLIVE SEVERN CASTLEGATE WEALTH MANAGEMENT LIMITED Director 2012-02-09 CURRENT 1997-03-18 Active
ANDREW CLIVE SEVERN CASTLEGATE WEALTH (HOLDINGS) LIMITED Director 2012-02-09 CURRENT 1998-06-08 Active
ANDREW CLIVE SEVERN CASTLEGATE FINANCIAL MANAGEMENT LIMITED Director 2009-04-01 CURRENT 1986-11-26 Active
ANDREW CLIVE SEVERN BISHOPSGATE AMALGAMATIONS LIMITED Director 2001-12-31 CURRENT 1999-10-21 Active - Proposal to Strike off
ANDREW CLIVE SEVERN VAT COMPLIANCE AND TECHNICAL SUPPORT LIMITED Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Director's details changed for Mr Andrew Clive Severn on 2024-04-23
2024-06-19Director's details changed for Mr Nicholas Edwin Gardner on 2024-06-11
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 045599610029
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045599610025
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045599610028
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045599610028
2020-10-21CH01Director's details changed for Mr Andrew Clive Severn on 2020-10-21
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-10TM02Termination of appointment of Paul Christopher Newton on 2020-07-09
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045599610027
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-20AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045599610026
2018-01-16CH01Director's details changed for Mr Andrew Clive Severn on 2018-01-16
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SANDHAM TOWNSEND
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-27PSC05Change of details for Castlegate Financial Management Limited as a person with significant control on 2016-04-06
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN ANDREW
2016-08-19AP01DIRECTOR APPOINTED MR GRAEME HILLS
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045599610025
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-20CH01Director's details changed for Mr Nicholas Edwin Gardner on 2015-01-22
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045599610024
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0114/07/14 ANNUAL RETURN FULL LIST
2013-08-01AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-18CH01Director's details changed for Mr Andrew Clive Severn on 2013-03-28
2012-07-18MG01Particulars of a mortgage or charge / charge no: 23
2012-07-16AR0114/07/12 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-07-14AR0114/07/11 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2010-07-28AP01DIRECTOR APPOINTED MR JOHN DUNCAN ANDREW
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINDMARCH
2010-07-27AR0114/07/10 FULL LIST
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER NEWTON / 15/07/2010
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HINDMARCH / 07/07/2010
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANDHAM TOWNSEND / 29/06/2010
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 9
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-16363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HINDMARCH / 27/02/2008
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-14363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-21363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CASTLEGATE TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLEGATE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding LLOYDS BANK PLC
2014-10-03 Outstanding CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2012-07-18 Outstanding HSBC BANK PLC
MORTGAGE DEED 2012-05-12 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2011-07-23 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
LEGAL CHARGE 2010-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-26 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL MORTGAGE 2007-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-26 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL MORTGAGE 2007-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-26 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
LEGAL MORTGAGE 2007-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-12-05 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-02-24 Outstanding BANK OF SCOTLAND
LEGAL MORTGAGE 2006-02-02 ALL of the property or undertaking no longer forms part of charge HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEGATE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEGATE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEGATE TRUSTEES LIMITED
Trademarks
We have not found any records of CASTLEGATE TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BURTTS OF DOWSBY LIMITED 2013-12-11 Outstanding
SLEAFORD FARMING COMPANY 2015-05-26 Outstanding

We have found 2 mortgage charges which are owed to CASTLEGATE TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for CASTLEGATE TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CASTLEGATE TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEGATE TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEGATE TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLEGATE TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.