Company NameCastlebridge Holdings Limited
Company StatusActive
Company Number02000364
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameEpicpace Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameFrederick Michael John Raynsford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameGraham Spencer Woods
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Secretary NameFrederick Michael John Raynsford
NationalityBritish
StatusCurrent
Appointed04 February 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMs Hayley Susannah Raynsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(27 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameHerbert George Dodd
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressRed Roofs The Drove
Chestfield
Whitstable
Kent
CT5 3NX

Contact

Telephone020 75388676
Telephone regionLondon

Location

Registered AddressKingfisher House
21-23 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.1k at £1H.s. Raynsford
7.09%
Ordinary A
5.5k at £1L.l. Ross
5.49%
Ordinary A
5.5k at £1Mr W. Woods
5.49%
Ordinary A
5.5k at £1R. Chapman
5.49%
Ordinary A
42.1k at £1M. Dodds
42.02%
Ordinary A
5k at £1F.j. Raynsford
4.99%
Ordinary A
14.7k at £1J.c. Woods
14.62%
Ordinary A
13.7k at £1M.j. Raynsford
13.62%
Ordinary A
1000 at £1G.s. Woods
1.00%
Ordinary A
40 at £1L.l. Woods
0.04%
Ordinary B
40 at £1Miss Hayley S. Raynsford
0.04%
Ordinary B
40 at £1Mr W. Woods
0.04%
Ordinary B
30 at £1Miss C. Raynsford
0.03%
Ordinary B
30 at £1Mrs F.j. Raynsford
0.03%
Ordinary B
20 at £1Miss R. Woods
0.02%
Ordinary B

Financials

Year2014
Net Worth£110,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

1 October 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 October 2019Registered office address changed from 14 Alphabet Square London E3 3RT England to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 17 October 2019 (1 page)
26 June 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
4 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
19 February 2018Registered office address changed from 14 Alphabet Square London E3 3RU to 14 Alphabet Square London E3 3RT on 19 February 2018 (1 page)
19 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
15 September 2016Statement of company's objects (2 pages)
15 September 2016Statement of company's objects (2 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
25 February 2016Director's details changed for Ms Hayley Susanah Raynsford on 25 February 2016 (2 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,200
(5 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,200
(5 pages)
25 February 2016Director's details changed for Ms Hayley Susanah Raynsford on 25 February 2016 (2 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (18 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (18 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (18 pages)
22 May 2015Full accounts made up to 31 December 2014 (10 pages)
22 May 2015Full accounts made up to 31 December 2014 (10 pages)
12 February 2015Director's details changed for Frederick Michael John Raynsford on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Graham Spencer Wood on 12 February 2015 (2 pages)
12 February 2015Secretary's details changed for Frederick Michael John Raynsford on 12 February 2015 (1 page)
12 February 2015Director's details changed for Graham Spencer Wood on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,200
  • ANNOTATION Clarification a second filed AR01 was rgeistered on 03/06/2015
(6 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,200
  • ANNOTATION Clarification a second filed AR01 was rgeistered on 03/06/2015
(6 pages)
12 February 2015Secretary's details changed for Frederick Michael John Raynsford on 12 February 2015 (1 page)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,200
  • ANNOTATION Clarification a second filed AR01 was rgeistered on 03/06/2015
(6 pages)
12 February 2015Director's details changed for Frederick Michael John Raynsford on 12 February 2015 (2 pages)
16 June 2014Full accounts made up to 31 December 2013 (11 pages)
16 June 2014Full accounts made up to 31 December 2013 (11 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,200
(8 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,200
(8 pages)
10 February 2014Appointment of Ms Hayley Susanah Raynsford as a director (2 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,200
(8 pages)
10 February 2014Appointment of Ms Hayley Susanah Raynsford as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (11 pages)
3 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (17 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (17 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 February 2013 (17 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/06/2013
(7 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/06/2013
(7 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/06/2013
(7 pages)
31 January 2013Aud stat 519 (1 page)
31 January 2013Aud stat 519 (1 page)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Director's details changed for Graham Spencer Wood on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Spencer Wood on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frederick Michael John Raynsford on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Spencer Wood on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frederick Michael John Raynsford on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Frederick Michael John Raynsford on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
3 March 2009Return made up to 04/02/09; full list of members (7 pages)
3 March 2009Return made up to 04/02/09; full list of members (7 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 April 2008Appointment terminated director herbert dodd (1 page)
23 April 2008Appointment terminated director herbert dodd (1 page)
21 February 2008Return made up to 04/02/08; full list of members (5 pages)
21 February 2008Return made up to 04/02/08; full list of members (5 pages)
27 March 2007Full accounts made up to 31 December 2006 (11 pages)
27 March 2007Full accounts made up to 31 December 2006 (11 pages)
6 February 2007Return made up to 04/02/07; full list of members (5 pages)
6 February 2007Return made up to 04/02/07; full list of members (5 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
8 February 2006Return made up to 04/02/06; full list of members (5 pages)
8 February 2006Return made up to 04/02/06; full list of members (5 pages)
22 March 2005Full accounts made up to 31 December 2004 (6 pages)
22 March 2005Full accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 04/02/05; full list of members (10 pages)
14 February 2005Return made up to 04/02/05; full list of members (10 pages)
11 March 2004Full accounts made up to 31 December 2003 (6 pages)
11 March 2004Full accounts made up to 31 December 2003 (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (10 pages)
11 February 2004Return made up to 04/02/04; full list of members (10 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
27 February 2003Return made up to 04/02/03; full list of members (10 pages)
27 February 2003Return made up to 04/02/03; full list of members (10 pages)
27 March 2002Full accounts made up to 31 December 2001 (7 pages)
27 March 2002Full accounts made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
19 March 2001Return made up to 04/02/01; full list of members (10 pages)
19 March 2001Return made up to 04/02/01; full list of members (10 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Return made up to 04/02/00; full list of members (10 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Return made up to 04/02/00; full list of members (10 pages)
24 February 1999Full accounts made up to 31 December 1998 (8 pages)
24 February 1999Return made up to 04/02/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 December 1998 (8 pages)
24 February 1999Return made up to 04/02/99; full list of members (6 pages)
3 March 1998Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Return made up to 04/02/98; full list of members (6 pages)
3 March 1998Return made up to 04/02/98; full list of members (6 pages)
2 April 1997Return made up to 04/02/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 December 1996 (8 pages)
2 April 1997Full accounts made up to 31 December 1996 (8 pages)
2 April 1997Return made up to 04/02/97; full list of members (6 pages)
7 March 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 March 1996£ nc 100000/150000 20/02/96 (1 page)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1996£ nc 100000/150000 20/02/96 (1 page)
7 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 February 1996Return made up to 04/02/96; full list of members (6 pages)
18 February 1996Return made up to 04/02/96; full list of members (6 pages)
17 March 1995Return made up to 04/02/95; full list of members (6 pages)
17 March 1995Return made up to 04/02/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1986Company name changed\certificate issued on 01/05/86 (2 pages)
1 May 1986Company name changed\certificate issued on 01/05/86 (2 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Certificate of incorporation (1 page)