CASTLEGATE TRUSTEES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SE

Company number 04559961
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 8 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of John Duncan Andrew as a director on 7 April 2017; Appointment of Mr Graeme Hills as a director on 11 August 2016; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of CASTLEGATE TRUSTEES LIMITED are www.castlegatetrustees.co.uk, and www.castlegate-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlegate Trustees Limited is a Private Limited Company. The company registration number is 04559961. Castlegate Trustees Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Castlegate Trustees Limited is 8 Castlegate Grantham Lincolnshire Ng31 6se. . NEWTON, Paul Christopher is a Secretary of the company. GARDNER, Nicholas Edwin is a Director of the company. HILLS, Graeme is a Director of the company. SEVERN, Andrew Clive is a Director of the company. TOWNSEND, Peter Sandham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREW, John Duncan has been resigned. Director FOOTE, Rebecca Elizabeth has been resigned. Director HINDMARCH, Mark Thomas has been resigned. Director JOHNSON, Keith Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEWTON, Paul Christopher
Appointed Date: 11 October 2002

Director
GARDNER, Nicholas Edwin
Appointed Date: 11 October 2002
62 years old

Director
HILLS, Graeme
Appointed Date: 11 August 2016
44 years old

Director
SEVERN, Andrew Clive
Appointed Date: 06 February 2003
65 years old

Director
TOWNSEND, Peter Sandham
Appointed Date: 11 October 2002
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
ANDREW, John Duncan
Resigned: 07 April 2017
Appointed Date: 26 July 2010
67 years old

Director
FOOTE, Rebecca Elizabeth
Resigned: 20 March 2003
Appointed Date: 11 October 2002
47 years old

Director
HINDMARCH, Mark Thomas
Resigned: 26 July 2010
Appointed Date: 11 October 2002
62 years old

Director
JOHNSON, Keith Henry
Resigned: 31 March 2009
Appointed Date: 11 October 2002
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Castlegate Financial Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEGATE TRUSTEES LIMITED Events

24 Apr 2017
Termination of appointment of John Duncan Andrew as a director on 7 April 2017
19 Aug 2016
Appointment of Mr Graeme Hills as a director on 11 August 2016
05 Aug 2016
Accounts for a dormant company made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
15 Sep 2015
Satisfaction of charge 21 in full
...
... and 83 more events
11 Oct 2002
New director appointed
11 Oct 2002
New director appointed
11 Oct 2002
Director resigned
11 Oct 2002
Secretary resigned
11 Oct 2002
Incorporation

CASTLEGATE TRUSTEES LIMITED Charges

28 August 2015
Charge code 0455 9961 0025
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of staythorpe road, rolleston…
26 September 2014
Charge code 0455 9961 0024
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)
Description: Land and buildings forming part of white house farm t/no…
11 July 2012
Legal mortgage
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 algitha road skegness lincolnshire t/no…
27 April 2012
Mortgage deed
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being 87.38 acres at pointon…
14 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Satisfied on 15 September 2015
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Land on the east side of staythorpe road, rolleston, newark…
6 July 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Honeywood farm honey holes lane dunholme lincoln t/n…
12 August 2008
Third party legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of disraeli…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 2 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 2 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 2 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 2 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 3 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 3 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 3 southfield business park…
14 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at commercial unit no. 3 southfield business park…
24 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former little chef premises A1 wansford peterborough…
24 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 94 westgate grantham lincolnshire t/no LL69744. With the…
24 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2, 2A avenue road grantham lincolnshire t/no LL79318. With…
24 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3-7 watergate grantham lincolnshire t/no LL150827. With the…
24 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 avenue road grantham lincolnshire t/no. With the benefit…
21 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 96-97 westgate grantham t/no LL277266. With the benefit of…
27 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H berry way skegness lincolnshire t/n ll 2105237. with…
22 November 2006
Legal mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a berry way, skegness, lincolnshire…
22 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Land and buildings on the west side of london road…
31 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 91-93 (excluding the first and second…