S CASTLE LIMITED
CHELTENHAM SUDELEY CASTLE LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL54 5JD

Company number 00970598
Status Active
Incorporation Date 21 January 1970
Company Type Private Limited Company
Address SUDELEY CASTLE,, WINCHCOMBE,, CHELTENHAM, GLOS, GL54 5JD
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of S CASTLE LIMITED are www.scastle.co.uk, and www.s-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. S Castle Limited is a Private Limited Company. The company registration number is 00970598. S Castle Limited has been working since 21 January 1970. The present status of the company is Active. The registered address of S Castle Limited is Sudeley Castle Winchcombe Cheltenham Glos Gl54 5jd. The company`s financial liabilities are £640.25k. It is £0k against last year. And the total assets are £28.86k, which is £0k against last year. DENT BROCKLEHURST, Henry Chipps is a Director of the company. DENT BROCKLEHURST, Mary Evangeline is a Director of the company. Secretary BAYLIS, Timothy Charles has been resigned. Secretary JONES, Kevin Mark has been resigned. Secretary SHERBORN HOARE, David has been resigned. Secretary WARD, Duncan has been resigned. Secretary YOUNG, Edward James Gilzean has been resigned. Director ASHCOMBE, Mary Elizabeth, Baroness has been resigned. Director CUBITT, Henry Edward, The Right Hon Lord Ashcombe has been resigned. Director LE BLANC-SMITH, William Abbott, Brigadier has been resigned. Director WARD, Duncan has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


s castle Key Finiance

LIABILITIES £640.25k
CASH n/a
TOTAL ASSETS £28.86k
All Financial Figures

Current Directors

Director
DENT BROCKLEHURST, Henry Chipps
Appointed Date: 03 February 2003
59 years old

Director
DENT BROCKLEHURST, Mary Evangeline
Appointed Date: 03 February 2003
57 years old

Resigned Directors

Secretary
BAYLIS, Timothy Charles
Resigned: 18 November 2004
Appointed Date: 01 May 1998

Secretary
JONES, Kevin Mark
Resigned: 20 August 2013
Appointed Date: 11 September 2007

Secretary
SHERBORN HOARE, David
Resigned: 01 September 2007
Appointed Date: 01 March 2007

Secretary
WARD, Duncan
Resigned: 01 March 2007
Appointed Date: 18 November 2004

Secretary
YOUNG, Edward James Gilzean
Resigned: 18 November 1998

Director
ASHCOMBE, Mary Elizabeth, Baroness
Resigned: 18 November 2004
84 years old

Director
CUBITT, Henry Edward, The Right Hon Lord Ashcombe
Resigned: 18 November 2004
101 years old

Director
LE BLANC-SMITH, William Abbott, Brigadier
Resigned: 31 December 1997
Appointed Date: 30 August 1992
87 years old

Director
WARD, Duncan
Resigned: 18 November 2004
Appointed Date: 03 February 2003
66 years old

S CASTLE LIMITED Events

13 Oct 2016
Confirmation statement made on 5 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 87 more events
27 Jan 1988
Return made up to 18/12/87; no change of members

31 Dec 1986
Annual return made up to 05/12/86

10 Dec 1986
Full accounts made up to 31 October 1985

01 May 1986
New secretary appointed

21 Jan 1970
Certificate of incorporation

S CASTLE LIMITED Charges

15 October 2007
Debenture
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…