Castle Forbes Collection Limited

General information

Name:

Castle Forbes Collection Ltd

Office Address:

10 Clintons Green RG42 1YL Bracknell

Number: 03169452

Incorporation date: 1996-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Castle Forbes Collection Limited has existed in the United Kingdom for at least 28 years. Started with Companies House Reg No. 03169452 in the year 1996, it is located at 10 Clintons Green, Bracknell RG42 1YL. The firm's declared SIC number is 47990 - Other retail sale not in stores, stalls or markets. Castle Forbes Collection Ltd released its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was filed on 2023-03-08.

Currently, the directors chosen by this business include: Virginia L. selected to lead the company 23 years ago, Jennifer F. selected to lead the company twenty eight years ago, Judith F. selected to lead the company in 1996 in March and 2 others listed below. To provide support to the directors, this business has been using the skills of Andrew F. as a secretary for the last twenty six years.

Financial data based on annual reports

Company staff

Virginia L.

Role: Director

Appointed: 30 October 2001

Latest update: 6 March 2024

Andrew F.

Role: Secretary

Appointed: 31 October 1998

Latest update: 6 March 2024

Jennifer F.

Role: Director

Appointed: 01 May 1996

Latest update: 6 March 2024

Judith F.

Role: Director

Appointed: 08 March 1996

Latest update: 6 March 2024

Andrew F.

Role: Director

Appointed: 08 March 1996

Latest update: 6 March 2024

Malcolm F.

Role: Director

Appointed: 08 March 1996

Latest update: 6 March 2024

People with significant control

Executives who have control over this firm are as follows: Malcolm F. owns 1/2 or less of company shares. Jennifer F. has substantial control or influence over the company. Andrew F. has substantial control or influence over the company.

Malcolm F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jennifer F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Judith F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Virginia S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2013

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
28
Company Age

Closest Companies - by postcode