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

THE CASTLE CLUB LIMITED

3 Esplanade, Rochester, Kent, ME1 1QE,
Company Registration Number
02516063
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Castle Club Ltd
THE CASTLE CLUB LIMITED was founded on 1990-06-27 and has its registered office in Kent. The organisation's status is listed as "Active". The Castle Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CASTLE CLUB LIMITED
 
Legal Registered Office
3 Esplanade
Rochester
Kent
ME1 1QE
Other companies in ME1
 
Filing Information
Company Number 02516063
Company ID Number 02516063
Date formed 1990-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-07-04
Return next due 2024-07-18
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB573585701  
Last Datalog update: 2024-05-09 15:58:21
Primary Source:Companies House
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.
Companies with same name THE CASTLE CLUB LIMITED
The following companies were found which have the same name as THE CASTLE CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CASTLE CLUB OF AHMEDABAD LIMITED 3 KAILAS SOCIETY NR HK HOUSE ASHRAM ROAD AHMEDABAD Gujarat 380004 STRIKE OFF Company formed on the 1974-07-06
THE CASTLE CLUB OF UK LTD FLAT 14 ROYSTON COURT STOPFORD ROAD LONDON E13 0NP Active Company formed on the 2018-07-06
THE CASTLE CLUB LLC Georgia Unknown
THE CASTLE CLUB INC Georgia Unknown
THE CASTLE CLUB INC Georgia Unknown
THE CASTLE CLUB LLC Georgia Unknown

Company Officers of THE CASTLE CLUB LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN BRICE FAREBROTHER
Company Secretary 2017-01-10
RICHARD CHARLES ABEL
Director 2017-01-10
DARREN BRAMLEY
Director 2017-01-10
MARTIN JOHN BRICE FAREBROTHER
Director 2016-01-05
LIONEL MARK HALLIDAY HANSON
Director 2017-01-10
ANDREW PHILIP HARWOOD
Director 2018-01-09
JOHN NICHOLAS HAWKINS
Director 2008-02-28
ALAN STEPHEN JACKSON
Director 2016-01-05
RAYMOND JOHN TOMS
Director 2017-01-10
MICHAEL GRAHAM WALLIS
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL CHARLES BRAMLEY
Director 2016-01-05 2018-01-09
ALAN ERIC BLATCHLY
Company Secretary 2008-01-15 2017-01-10
ALAN ERIC BLATCHLY
Director 1999-01-19 2017-01-10
JOHN OWEN COLE
Director 2015-01-06 2017-01-10
RICHARD CHARLES ABEL
Director 2012-01-10 2016-01-05
NOEL CHARLES BRAMLEY
Director 2009-01-13 2015-01-06
LAWRENCE HALL CLIFFORD
Director 2012-01-10 2015-01-06
JOHN WILLIAM CROUCHER
Director 2012-01-10 2015-01-06
PETER WALTER ANSLOW
Director 2011-01-11 2014-07-29
RICHARD CHARLES ABEL
Director 2003-01-14 2011-01-11
SYDNEY HAROLD JACK BRETT
Director 1991-06-27 2009-05-12
MICHAEL PETER GEORGE SINDEN
Company Secretary 2004-01-13 2008-01-15
RICHARD CHARLES ABEL
Company Secretary 2003-01-14 2004-01-13
KENNETH ANTHONY COOK
Director 1994-01-18 2004-01-13
STEPHEN MARK DIXON
Company Secretary 2000-01-18 2003-01-14
PETER JOHN CASTLE
Company Secretary 1997-01-21 2000-01-18
MICHAEL JOHN DAKERS
Director 1991-06-27 2000-01-18
MARK DAVID BRADLEY
Director 1991-06-27 1998-10-31
ALBERT ALFRED ANDERSON
Director 1991-06-27 1998-01-20
ARTHUR JAMES BOSWELL
Director 1991-06-27 1998-01-20
KENNETH ANTHONY COOK
Company Secretary 1996-07-11 1997-01-21
WILLIAM HENRY BOWE
Company Secretary 1991-06-27 1996-05-21
WILLIAM HENRY BOWE
Director 1991-06-27 1996-05-21
ROGER BALLARD
Director 1993-01-19 1994-01-18
ROGER FRANK ANDERSON
Director 1991-06-27 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES ABEL ABEL LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
RICHARD CHARLES ABEL HARVERINE LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
RICHARD CHARLES ABEL AGGARWAL & CO LIMITED Director 2006-07-01 CURRENT 1990-12-10 Active
RICHARD CHARLES ABEL ABELWEB LIMITED Director 2004-03-30 CURRENT 2004-03-30 Dissolved 2016-01-05
RICHARD CHARLES ABEL GILLINGHAM ANCHORIANS SPORTS FACILITY LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
RICHARD CHARLES ABEL KOALTI LIMITED Director 2002-05-28 CURRENT 2002-05-28 Active
ANDREW PHILIP HARWOOD FRASHLAP LIMITED Director 1991-12-19 CURRENT 1978-11-22 Liquidation
JOHN NICHOLAS HAWKINS PENTINS WEALTH MANAGEMENT LTD Director 2012-07-06 CURRENT 2012-07-02 Active - Proposal to Strike off
JOHN NICHOLAS HAWKINS DURODATA LIMITED Director 1999-02-19 CURRENT 1999-02-19 Liquidation
RAYMOND JOHN TOMS RAY - DOR LTD Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-06-21

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
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-27DIRECTOR APPOINTED MR ANTHONY DUNCAN PIERCY
2024-02-27DIRECTOR APPOINTED CHRISTOPHER LOUVAIN WINTER
2024-02-27DIRECTOR APPOINTED JOHN HERBERT PALMER
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CLINTON JAMES LYON
2024-02-12APPOINTMENT TERMINATED, DIRECTOR COLIN FRANCES MACKINLAY
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROY THOMAS DAVIS
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-11DIRECTOR APPOINTED ANDREW RICHARD BRIMSON
2023-03-11DIRECTOR APPOINTED DAVID PHILIP IAN HILLIER
2023-01-12APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT PALMER
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-21DIRECTOR APPOINTED MR CLINTON JAMES LYON
2022-01-21DIRECTOR APPOINTED MR ASHLEY ROY THOMAS DAVIS
2022-01-21DIRECTOR APPOINTED MR COLIN FRANCES MACKINLAY
2022-01-21AP01DIRECTOR APPOINTED MR CLINTON JAMES LYON
2022-01-09Termination of appointment of Martin John Brice Farebrother on 2022-01-06
2022-01-09APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BRIMSON
2022-01-09APPOINTMENT TERMINATED, DIRECTOR BRIAN REAY
2022-01-09APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BRICE FAREBROTHER
2022-01-09Appointment of Mr Mark Dennis Rackham as company secretary on 2022-01-06
2022-01-09AP03Appointment of Mr Mark Dennis Rackham as company secretary on 2022-01-06
2022-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BRIMSON
2022-01-09TM02Termination of appointment of Martin John Brice Farebrother on 2022-01-06
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-03AP01DIRECTOR APPOINTED MR CLIVE ROBERT EMSON
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP HARWOOD
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-20AP01DIRECTOR APPOINTED MR MARK DENNIS RACKHAM
2020-01-17AP01DIRECTOR APPOINTED MR BRIAN REAY
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES ABEL
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN JACKSON
2019-01-14AP01DIRECTOR APPOINTED MR JOHN HERBERT PALMER
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL MARK HALLIDAY HANSON
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-15AP01DIRECTOR APPOINTED MICHAEL GRAHAM WALLIS
2018-01-14AP01DIRECTOR APPOINTED MR ANDREW PHILIP HARWOOD
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKINLAY
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BRAMLEY
2017-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-16AP01DIRECTOR APPOINTED MR LIONEL MARK HALLIDAY HANSON
2017-01-22AP01DIRECTOR APPOINTED RAYMOND JOHN TOMS
2017-01-22AP01DIRECTOR APPOINTED DARREN BRAMLEY
2017-01-13AP01DIRECTOR APPOINTED MR RICHARD CHARLES ABEL
2017-01-13AP03Appointment of Martin John Brice Farebrother as company secretary on 2017-01-10
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAGG
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLATCHLY
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY ALAN BLATCHLY
2016-07-04AR0127/06/16 NO MEMBER LIST
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-09AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-13AP01DIRECTOR APPOINTED MR ALAN STEPHEN JACKSON
2016-01-12AP01DIRECTOR APPOINTED MR NOEL CHARLES BRAMLEY
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL
2016-01-12AP01DIRECTOR APPOINTED DR MARTIN JOHN BRICE FAREBROTHER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS
2015-06-30AR0127/06/15 NO MEMBER LIST
2015-06-22AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FIELD
2015-02-14AP01DIRECTOR APPOINTED MR NICHOLAS GODFREY WEST
2015-02-14AP01DIRECTOR APPOINTED ANDREW PHILIP HARWOOD
2015-02-14AP01DIRECTOR APPOINTED JOHN OWEN COLE
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKINLAY
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IVOR JAUNCEY
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROUCHER
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CLIFFORD
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAREBROTHER
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BRAMLEY
2014-11-18RES01ADOPT ARTICLES 06/11/2014
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANSLOW
2014-07-23AR0127/06/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED RAYMOND CHARLES HARRIS
2014-07-23AP01DIRECTOR APPOINTED MR CRAIG MACKINLAY
2014-07-23AP01DIRECTOR APPOINTED WALTER JOHN FIELD
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SWAIN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER READER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEAVEN
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-29AR0127/06/13 NO MEMBER LIST
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-24AP01DIRECTOR APPOINTED COLIN FRANCIS MACKINLAY
2013-02-24AP01DIRECTOR APPOINTED MR ROBERT GRAHAM GAGG
2013-02-24AP01DIRECTOR APPOINTED IVOR JOHN JAUNCEY
2013-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART WRIGHT
2013-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS
2013-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKINLAY
2012-07-19AR0127/06/12 NO MEMBER LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION FULL
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CECIL MONTGOMERY WRIGHT / 10/01/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIDNEY MOSS / 10/01/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN BRICE FAREBROTHER / 10/01/2012
2012-02-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKINLAY
2012-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD
2012-02-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FIELD
2012-02-05AP01DIRECTOR APPOINTED MR LAWRENCE HALL CLIFFORD
2012-02-05AP01DIRECTOR APPOINTED RICHARD CHARLES ABEL
2012-02-05AP01DIRECTOR APPOINTED JOHN WILLIAM CROUCHER
2011-08-15AR0127/06/11 NO MEMBER LIST
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MACKINLAY / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS MACKINLAY / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JOHN HEAVEN / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS HAWKINS / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP HARWOOD / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN FIELD / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHARLES BRAMLEY / 11/01/2011
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC BLATCHLY / 11/01/2011
2011-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ERIC BLATCHLY / 11/01/2011
2011-08-14AP01DIRECTOR APPOINTED ROGER STEPHEN JOHN READER
2011-08-14AP01DIRECTOR APPOINTED PETER ANSLOW
2011-08-10AP01DIRECTOR APPOINTED MR ROBERT JOHN SWAIN
2011-07-04AA30/09/10 TOTAL EXEMPTION FULL
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL
2010-08-02AR0127/06/10 NO MEMBER LIST
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS MACKINLAY / 27/06/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JOHN HEAVEN / 27/06/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS HAWKINS / 27/06/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP HARWOOD / 27/06/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN FIELD / 27/06/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC BLATCHLY / 27/06/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYON
2010-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-23RES01ALTER ARTICLES 12/01/2010
2010-02-23AP01DIRECTOR APPOINTED ANTHONY SIDNEY MOSS
2010-02-22AP01DIRECTOR APPOINTED DR MARTIN JOHN BRICE FAREBROTHER
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ABEL / 07/10/2009
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY WEST
2010-02-22AP01DIRECTOR APPOINTED MR STUART CECIL MONTGOMERY WRIGHT
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAGG
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CASTLE CLUB 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 THE CASTLE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CASTLE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-09-30 £ 81,332
Creditors Due After One Year 2011-09-30 £ 59,023
Creditors Due Within One Year 2012-09-30 £ 39,035
Creditors Due Within One Year 2011-09-30 £ 45,971

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE CASTLE CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 6,409
Cash Bank In Hand 2011-09-30 £ 29,443
Current Assets 2012-09-30 £ 40,250
Current Assets 2011-09-30 £ 57,062
Debtors 2012-09-30 £ 23,423
Debtors 2011-09-30 £ 23,115
Shareholder Funds 2012-09-30 £ 82,184
Shareholder Funds 2011-09-30 £ 91,360
Stocks Inventory 2012-09-30 £ 10,418
Stocks Inventory 2011-09-30 £ 4,504
Tangible Fixed Assets 2012-09-30 £ 162,301
Tangible Fixed Assets 2011-09-30 £ 139,292

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CASTLE CLUB LIMITED registering or being granted any patents
Domain Names

THE CASTLE CLUB LIMITED owns 1 domain names.

castleclub.co.uk  

Trademarks
We have not found any records of THE CASTLE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CASTLE CLUB 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 (94990 - Activities of other membership organizations n.e.c.) as THE CASTLE CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE CASTLE CLUB 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 THE CASTLE CLUB 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 THE CASTLE CLUB 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.