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

CASTLE TRUST CAPITAL NOMINEES LIMITED

10 NORWICH STREET, LONDON, EC4A 1BD,
Company Registration Number
07801931
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castle Trust Capital Nominees Ltd
CASTLE TRUST CAPITAL NOMINEES LIMITED was founded on 2011-10-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castle Trust Capital Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASTLE TRUST CAPITAL NOMINEES LIMITED
 
Legal Registered Office
10 NORWICH STREET
LONDON
EC4A 1BD
Other companies in EC4A
 
Filing Information
Company Number 07801931
Company ID Number 07801931
Date formed 2011-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-09-05 07:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE TRUST CAPITAL NOMINEES 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 CASTLE TRUST CAPITAL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MACDONALD
Company Secretary 2017-05-03
MARTIN PAUL BISCHOFF
Director 2018-06-12
JONATHAN JAMES COX
Director 2017-01-20
JOHN SELWYN DEBEN
Director 2011-10-14
ANDREW SPENCER DOMAN
Director 2017-03-28
PATRICK NIGEL CHRISTOPHER GALE
Director 2011-10-14
TIMOTHY JOHN HANFORD
Director 2011-10-07
SEAN OLDFIELD
Director 2011-10-07
RICHARD ALEXANDER MCGREGOR RAMSAY
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER VINCENT WYLES
Director 2014-12-04 2018-03-25
MARK RICHARD MIDDLECOTT BANHAM
Company Secretary 2011-10-07 2017-04-05
DAVID RAYMOND MORGAN
Director 2011-10-14 2016-12-02
DEIRDRE HUTTON
Director 2011-10-14 2016-03-10
KEITH WILLIAM ABERCROMBY
Director 2011-10-07 2015-06-12
MALCOLM CHRISTOPHER MCCARTHY
Director 2011-10-14 2015-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL BISCHOFF CASTLE TRUST CAPITAL PLC Director 2018-06-12 CURRENT 2010-11-29 Active
MARTIN PAUL BISCHOFF CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2018-06-12 CURRENT 2011-01-25 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF OMNI CAPITAL RETAIL FINANCE LIMITED Director 2018-06-12 CURRENT 2010-04-23 Active
MARTIN PAUL BISCHOFF CASTLE TRUST SERVICES LIMITED Director 2018-06-12 CURRENT 2015-09-23 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF CASTLE TRUST POS LIMITED Director 2018-06-12 CURRENT 2016-11-23 Active
MARTIN PAUL BISCHOFF CASTLE TRUST DIRECT LIMITED Director 2018-05-30 CURRENT 2014-05-19 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF CASTLE TRUST FINANCE LIMITED Director 2018-05-30 CURRENT 2015-05-18 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF CASTLE TRUST TREASURY LIMITED Director 2018-05-30 CURRENT 2016-10-31 Active - Proposal to Strike off
MARTIN PAUL BISCHOFF M P BISCHOFF LTD Director 2018-04-30 CURRENT 2018-04-30 Active
JONATHAN JAMES COX INTERACTIVE INVESTOR LIMITED Director 2017-06-17 CURRENT 2003-05-02 Active
JONATHAN JAMES COX BSPOKE UNDERWRITING LTD Director 2017-05-24 CURRENT 2002-08-08 Active
JONATHAN JAMES COX CHICAGO HOLDCO LIMITED Director 2017-05-24 CURRENT 2009-08-12 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL PLC Director 2017-01-20 CURRENT 2010-11-29 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2017-01-20 CURRENT 2011-01-25 Active - Proposal to Strike off
JONATHAN JAMES COX OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-01-20 CURRENT 2010-04-23 Active
JONATHAN JAMES COX CHICAGO MIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
JONATHAN JAMES COX CHICAGO BIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
JOHN SELWYN DEBEN COOL EARTH ACTION Director 2016-11-14 CURRENT 2007-01-15 Active
JOHN SELWYN DEBEN VALPAK HOLDINGS LIMITED Director 2012-03-12 CURRENT 2011-04-08 Active
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-03-17 CURRENT 2011-01-25 Active - Proposal to Strike off
JOHN SELWYN DEBEN CASTLE TRUST CAPITAL PLC Director 2011-02-18 CURRENT 2010-11-29 Active
JOHN SELWYN DEBEN BLUE MARINE FOUNDATION Director 2010-07-19 CURRENT 2010-03-03 Active
JOHN SELWYN DEBEN SANCROFT INTERNATIONAL LIMITED Director 1997-11-25 CURRENT 1997-10-22 Active
ANDREW SPENCER DOMAN TARGET SERVICING LIMITED Director 2017-12-15 CURRENT 2005-11-10 Active
ANDREW SPENCER DOMAN HARLOSH LIMITED Director 2017-12-15 CURRENT 1989-10-04 Active - Proposal to Strike off
ANDREW SPENCER DOMAN ELDERBRIDGE LIMITED Director 2017-12-15 CURRENT 2014-02-14 Active
ANDREW SPENCER DOMAN TARGET FINANCIAL SYSTEMS LIMITED Director 2017-12-15 CURRENT 1992-05-05 Active - Proposal to Strike off
ANDREW SPENCER DOMAN TARGET GROUP LIMITED Director 2017-07-06 CURRENT 1975-04-17 Active
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL PLC Director 2017-03-28 CURRENT 2010-11-29 Active
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2017-03-28 CURRENT 2011-01-25 Active - Proposal to Strike off
ANDREW SPENCER DOMAN OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-03-28 CURRENT 2010-04-23 Active
ANDREW SPENCER DOMAN 77 HOLLAND PARK MANAGEMENT LIMITED Director 2005-05-18 CURRENT 1982-08-06 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN GLOBAL SERVICES INDIA PRIVATE LIMITED Director 2015-07-20 CURRENT 2007-06-18 Active
PATRICK NIGEL CHRISTOPHER GALE RAC INSURANCE LIMITED Director 2015-06-01 CURRENT 1989-03-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC FINANCIAL SERVICES LIMITED Director 2015-06-01 CURRENT 2004-07-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC MOTORING SERVICES Director 2015-06-01 CURRENT 1979-05-31 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2013-02-11 CURRENT 1911-04-18 Active
PATRICK NIGEL CHRISTOPHER GALE JLT WEALTH MANAGEMENT LIMITED Director 2013-02-11 CURRENT 1999-11-12 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA LIMITED Director 2013-02-11 CURRENT 1988-04-06 Active
PATRICK NIGEL CHRISTOPHER GALE JLT INVESTMENT MANAGEMENT LIMITED Director 2013-02-11 CURRENT 2001-08-22 Active
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-03-17 CURRENT 2011-01-25 Active - Proposal to Strike off
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL PLC Director 2011-02-01 CURRENT 2010-11-29 Active
PATRICK NIGEL CHRISTOPHER GALE WORLD OUTREACH Director 2010-11-04 CURRENT 2003-07-18 Active
TIMOTHY JOHN HANFORD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2016-06-02 CURRENT 2003-10-16 Active
TIMOTHY JOHN HANFORD CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-01-28 CURRENT 2011-01-25 Active - Proposal to Strike off
TIMOTHY JOHN HANFORD CASTLE TRUST CAPITAL PLC Director 2010-12-14 CURRENT 2010-11-29 Active
TIMOTHY JOHN HANFORD PENSION INSURANCE CORPORATION PLC Director 2009-01-14 CURRENT 2006-02-13 Active
SEAN OLDFIELD OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-03-01 CURRENT 2010-04-23 Active
SEAN OLDFIELD OMNI MONEY LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
SEAN OLDFIELD OMNI CAPITAL CONSUMER FINANCE LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI MONEY LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI CAPITAL CONSUMER FINANCE LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST POS LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST TREASURY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST FINANCE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST DIRECT LIMITED Director 2014-06-12 CURRENT 2014-05-19 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY MOMENTUM MULTI-ASSET VALUE TRUST PLC Director 2013-04-02 CURRENT 1996-03-12 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY URICA LIMITED Director 2012-09-17 CURRENT 2012-02-14 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL PLC Director 2011-05-27 CURRENT 2010-11-29 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-05-27 CURRENT 2011-01-25 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY WOLSEY GROUP LIMITED Director 2008-04-10 CURRENT 1999-11-25 Active
RICHARD ALEXANDER MCGREGOR RAMSAY RICHARD RAMSAY LIMITED Director 2007-02-05 CURRENT 2007-02-05 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
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-09DS01Application to strike the company off the register
2021-02-04CH01Director's details changed for Ms Melba Margaret Foggo on 2021-01-04
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES COX
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-21CH01Director's details changed for Mr Andrew Spencer Doman on 2020-09-07
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER MCGREGOR RAMSAY
2020-04-15AP01DIRECTOR APPOINTED MS MELBA MARGARET FOGGO
2020-03-10AP01DIRECTOR APPOINTED MR RICHARD ALAN PYM
2020-03-05AP01DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-12-13CH01Director's details changed for Mr Martin Paul Bischoff on 2019-12-03
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MRS MARIAN MACDONALD MARTIN
2019-05-20AP01DIRECTOR APPOINTED MR PAUL LLOYD-JONES
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN OLDFIELD
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-06-12AP01DIRECTOR APPOINTED MR MARTIN PAUL BISCHOFF
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER VINCENT WYLES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-05-10AP03Appointment of Mr Andrew Macdonald as company secretary on 2017-05-03
2017-04-11TM02Termination of appointment of Mark Richard Middlecott Banham on 2017-04-05
2017-03-29AP01DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN
2017-01-27AP01DIRECTOR APPOINTED MR JONATHAN JAMES COX
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND MORGAN
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HUTTON
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Dame Deirdre Hutton on 2015-08-21
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MORGAN / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN OLDFIELD / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN HANFORD / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MCGREGOR RAMSAY / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SELWYN DEBEN / 21/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CHRISTOPHER GALE / 21/08/2015
2015-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD MIDDLECOTT BANHAM / 21/08/2015
2015-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCARTHY
2014-12-23AP01DIRECTOR APPOINTED MR MATTHEW PETER VINCENT WYLES
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0107/10/14 FULL LIST
2014-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-10-28AR0107/10/13 FULL LIST
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-26AR0107/10/12 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MALCOLM CHRISTOPHER MCCARTHY / 29/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RAYMOND MORGAN / 29/11/2011
2011-11-02AP01DIRECTOR APPOINTED PATRICK NIGEL CHRISTOPHER GALE
2011-11-02AP01DIRECTOR APPOINTED DAME DEIRDRE HUTTON
2011-10-21AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER MCGREGOR RAMSAY
2011-10-21AP01DIRECTOR APPOINTED THE RT HON THE LORD JOHN SELWYN DEBEN
2011-10-21AP01DIRECTOR APPOINTED SIR MALCOLM CHRISTOPHER MCCARTHY
2011-10-21AP01DIRECTOR APPOINTED DR DAVID RAYMOND MORGAN
2011-10-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CASTLE TRUST CAPITAL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE TRUST CAPITAL NOMINEES LIMITED
Trademarks
We have not found any records of CASTLE TRUST CAPITAL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE TRUST CAPITAL NOMINEES 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 (82990 - Other business support service activities n.e.c.) as CASTLE TRUST CAPITAL NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE TRUST CAPITAL NOMINEES 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 CASTLE TRUST CAPITAL NOMINEES 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 CASTLE TRUST CAPITAL NOMINEES 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.