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

CASTLEGATE FINANCIAL MANAGEMENT LIMITED

8 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SE,
Company Registration Number
02077374
Private Limited Company
Active

Company Overview

About Castlegate Financial Management Ltd
CASTLEGATE FINANCIAL MANAGEMENT LIMITED was founded on 1986-11-26 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Castlegate Financial Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLEGATE FINANCIAL MANAGEMENT LIMITED
 
Legal Registered Office
8 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SE
Other companies in NG31
 
Telephone01476591022
 
Filing Information
Company Number 02077374
Company ID Number 02077374
Date formed 1986-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:27:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEGATE FINANCIAL MANAGEMENT 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 FINANCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWIN GARDNER
Director 1994-02-03
GRAEME HILLS
Director 2016-04-01
ANDREW CLIVE SEVERN
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SANDHAM TOWNSEND
Director 1994-03-01 2017-09-07
JOHN DUNCAN ANDREW
Director 2010-07-26 2017-04-07
VICTORIA ANNE KIMMINGS
Company Secretary 2003-09-24 2011-06-30
MARK THOMAS HINDMARCH
Director 2000-02-14 2010-07-26
KEITH HENRY JOHNSON
Director 1991-11-19 2009-03-31
JOHN GEOFFREY HINDMARCH
Director 1991-11-19 2006-03-31
NICHOLAS JOHN LAWSON
Director 1999-07-01 2004-04-30
DAVID JOHN SMITH
Director 2001-09-01 2004-02-29
KEITH HENRY JOHNSON
Company Secretary 1991-11-19 2003-09-24
ROBIN EDWARD TINDALE
Director 2001-09-01 2002-05-31
RICHARD LESLIE DAVISON
Director 1991-11-19 1999-06-30
NIGEL SCOTT GIERTH
Director 1995-07-11 1999-06-30

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 TRUSTEES LIMITED Director 2002-10-11 CURRENT 2002-10-11 Active
NICHOLAS EDWIN GARDNER CASTLEGATE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 1998-01-21 CURRENT 1998-01-21 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 TRUSTEES LIMITED Director 2016-08-11 CURRENT 2002-10-11 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 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 TRUSTEES LIMITED Director 2003-02-06 CURRENT 2002-10-11 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
2024-05-09Change of details for Duncan & Toplis Group Limited as a person with significant control on 2024-05-08
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2024-05-08Change of details for Duncan & Toplis Group Limited as a person with significant control on 2024-05-08
2024-05-01Director's details changed for Mr Andrew Clive Severn on 2024-04-23
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 020773740002
2023-10-12Change of details for Duncan & Toplis Group Limited as a person with significant control on 2023-09-26
2023-10-12Second filing of capital allotment of shares GBP16,365.0
2023-10-11Withdrawal of a person with significant control statement on 2023-10-11
2023-10-11Notification of Duncan & Toplis Group Limited as a person with significant control on 2023-09-25
2023-10-10Memorandum articles filed
2023-10-09Statement of capital on GBP 8,132.5
2023-10-0927/09/23 STATEMENT OF CAPITAL GBP 16265
2023-10-03Change of share class name or designation
2023-10-03Particulars of variation of rights attached to shares
2023-10-03Resolutions passed:<ul><li>Resolution Sub-division of shares 25/09/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-03Sub-division of shares on 2023-09-25
2023-09-28Solvency Statement dated 26/09/23
2023-09-2726/09/23 STATEMENT OF CAPITAL GBP 8132.5
2023-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-27Statement by Directors
2023-09-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul>
2023-09-26Solvency Statement dated 25/09/23
2023-09-26Statement by Directors
2023-09-26Statement of capital on GBP 8,132.50
2023-09-26Cancellation of shares. Statement of capital on 2023-09-22 GBP 16,265
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-05-31SH0101/04/22 STATEMENT OF CAPITAL GBP 16288
2022-01-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10SH19Statement of capital on 2021-12-10 GBP 15,332
2021-12-03SH20Statement by Directors
2021-12-03CAP-SSSolvency Statement dated 17/11/21
2021-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-11-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-21CH01Director's details changed for Mr Andrew Clive Severn on 2020-10-21
2020-10-19SH0115/10/20 STATEMENT OF CAPITAL GBP 17034
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-02-25CC04Statement of company's objects
2019-11-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-20AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 15268
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
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 15268
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN ANDREW
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 15268
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-26SH0101/04/16 STATEMENT OF CAPITAL GBP 15268
2016-04-01AP01DIRECTOR APPOINTED MR GRAEME HILLS
2016-01-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04CH01Director's details changed for Mr Peter Sandham Townsend on 2015-07-04
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 13970
2015-07-15AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Mr Nicholas Edwin Gardner on 2015-01-22
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 13733
2014-07-23AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-04SH0102/06/14 STATEMENT OF CAPITAL GBP 13733
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-18CH01Director's details changed for Mr Andrew Clive Severn on 2013-03-28
2013-04-09RES14Resolutions passed:
  • £686 - ord £1 shares 22/03/2013
2013-03-22SH0122/03/13 STATEMENT OF CAPITAL GBP 13606
2013-03-06AA30/06/12 TOTAL EXEMPTION FULL
2012-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-05SH0101/11/12 STATEMENT OF CAPITAL GBP 12920
2012-11-27SH0116/08/11 STATEMENT OF CAPITAL GBP 12600
2012-07-16AR0114/07/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION FULL
2011-09-19RES14£490 CAPITALISED 16/08/2011
2011-07-21AR0114/07/11 FULL LIST
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA KIMMINGS
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2011-02-07RES01ADOPT ARTICLES 10/01/2011
2010-07-28AP01DIRECTOR APPOINTED MR JOHN DUNCAN ANDREW
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINDMARCH
2010-07-27AR0114/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 14/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HINDMARCH / 14/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWIN GARDNER / 14/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 26/07/2010
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANDHAM TOWNSEND / 07/07/2010
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE KIMMINGS / 07/07/2010
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
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANDHAM TOWNSEND / 29/06/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION FULL
2009-04-07288aDIRECTOR APPOINTED MR ANDREW CLIVE SEVERN
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON
2008-11-11RES13ALLOT SHARES 13/07/2008
2008-11-1188(2)AD 14/07/08 GBP SI 1220@1=1220 GBP IC 10890/12110
2008-07-16363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 8 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HINDMARCH / 27/02/2008
2007-11-20AUDAUDITOR'S RESIGNATION
2007-10-09RES14420 @ $1 29/08/07
2007-10-0488(2)RAD 29/08/07--------- £ SI 420@1=420 £ IC 10470/10890
2007-07-24363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-21RES14£3490 CAPITALISED 30/03/07
2007-05-0888(2)RAD 30/03/07--------- £ SI 3490@1=3490 £ IC 6980/10470
2007-02-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2088(2)RAD 16/10/06--------- £ SI 380@1=380 £ IC 6600/6980
2006-12-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-14363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-28363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-10363aRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-06-02288bDIRECTOR RESIGNED
2004-03-10288bDIRECTOR RESIGNED
2004-02-18RES14480 SHARES @ £1 EACH 22/01/04
2004-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-11288cSECRETARY'S PARTICULARS CHANGED
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-26288bSECRETARY RESIGNED
2003-08-04288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30363aRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CASTLEGATE FINANCIAL MANAGEMENT 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 FINANCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-08-28 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FINANCIAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEGATE FINANCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CASTLEGATE FINANCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEGATE FINANCIAL MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as CASTLEGATE FINANCIAL MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEGATE FINANCIAL MANAGEMENT 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 FINANCIAL MANAGEMENT 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 FINANCIAL MANAGEMENT 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.