CASTLE BROMWICH HALL AND GARDENS TRUST
Overview
| Company Name | CASTLE BROMWICH HALL AND GARDENS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01944650 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE BROMWICH HALL AND GARDENS TRUST?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
- Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation
Where is CASTLE BROMWICH HALL AND GARDENS TRUST located?
| Registered Office Address | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE BROMWICH HALL AND GARDENS TRUST?
| Company Name | From | Until |
|---|---|---|
| CASTLE BROMWICH HALL GARDENS TRUST | Sep 04, 1985 | Sep 04, 1985 |
What are the latest accounts for CASTLE BROMWICH HALL AND GARDENS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLE BROMWICH HALL AND GARDENS TRUST?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for CASTLE BROMWICH HALL AND GARDENS TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Helen Catherine Johnson as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Appointment of Mrs Angela Ruth Wolferstan as a director on Oct 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Termination of appointment of Alan James Feeney as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Henry Mccarthy as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Earl of Bradford as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Donaldson as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marjorie Bridle as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Sylvia Allen as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sebastian Walter Lovell-Huckle as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Bethan Collerton as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan James Feeney as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Advolly Richmond as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Wykes as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of Leslie John Kaye as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Councillor Leslie John Kaye as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan James Feeney as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Councillor Alan James Feeney as a director on Sep 02, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CASTLE BROMWICH HALL AND GARDENS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLERTON, Bethan | Director | Dornie Drive B38 9DY Birmingham 25 West Midlands England | England | British | 326046850001 | |||||
| LOVELL-HUCKLE, Sebastian Walter | Director | Spiceland Road B31 1NJ Birmingham 26 England | England | British | 244274850003 | |||||
| RICHARDS, George Edward, Cllr | Director | 102 Marlborough Road Castle Bromwich B36 0EL Birmingham West Midlands | England | Welsh | 28639420001 | |||||
| WOLFERSTAN, Angela Ruth | Director | Clifton Lane Clifton Lane B79 0AE Tamworth Statfold Hall England | England | British | 297803540001 | |||||
| EASTON, Richard John | Secretary | Pheasants Oak Burford Lane Shelfield B49 6JJ Alcester Warwickshire | British | 12829110001 | ||||||
| REES, David Wynne, Councillor | Secretary | 49 Old Chester Road Castle Bromwich B36 9DP Birmingham West Midlands | British | 20594040001 | ||||||
| ADAMS, David Leslie | Director | 1 Kingsleigh Drive Castle Bromwich B36 9DQ Birmingham West Midlands | United Kingdom | British | 48809890001 | |||||
| ALLEN, Pauline Sylvia | Director | Drummond Way Chelmsey Wood B37 7RT Birmingham 14 Warwickshire | United Kingdom | British | 134119390001 | |||||
| AUCOTT, Sheila Alice | Director | 409 Chester Road Castle Bromwich B36 0JH Birmingham West Midlands | United Kingdom | British | 20594050001 | |||||
| BENNETT, David Michael | Director | 41 Rymond Road Hodge Hill B34 6BU Birmingham West Midlands | United Kingdom | British | 86365220001 | |||||
| BRIDLE, Marjorie, Councillor | Director | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham | England | British | 299784960001 | |||||
| BROOK, Frances Eveline | Director | 67 Cotton Lane Moseley B13 9SE Birmingham West Midlands | British | 31767100001 | ||||||
| BURMAN, Roger Stephen | Director | Astwood Lane Astwood Bank B96 6PT Redditch Astwood Hill House Worcestershire | United Kingdom | British | 10138650005 | |||||
| BUSH, Ian Phillip | Director | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham | England | British | 81019120002 | |||||
| BYRON, Leslie William | Director | 152 Bordesley Green East B9 5SL Birmingham | British | 36540650001 | ||||||
| CARTER, Simon Richard Lloyd | Director | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham | England | British | 123715620002 | |||||
| CLANCY, John Michael, Councillor | Director | Quinton Lane B32 2TS Birmingham 70 | England United Kingdom | British | 129429010002 | |||||
| CLEAVER, Simon John | Director | Arden Road Dorridge B93 8LG Solihull 1 West Midlands | United Kingdom | British | 92782460001 | |||||
| CLINTON, Lynda Alice | Director | 230 Holly Lane Erdington B24 9LD Birmingham West Midlands | England | British | 116305710001 | |||||
| COTTON, John Leslie Barton, Councillor | Director | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham | England | British | 173708020001 | |||||
| COTTON, John Leslie Barton, Councillor | Director | 22 Haddon Road B42 2AN Birmingham West Midlands | British | 92684200001 | ||||||
| COULTOUS, Walter | Director | 12 Galloway Avenue Castle Bromwich B34 6JH Birmingham | British | 20594070001 | ||||||
| DABHI, Mahendra | Director | Kineton Green Road B92 7ER Solihull 230 England | England | British | 37408400002 | |||||
| DARBY, Philip Jesse | Director | 155 Blandford Avenue B36 9JE Birmingham West Midlands | British | 66414540001 | ||||||
| DARBY, Philip Jesse | Director | 155 Blandford Avenue B36 9JE Birmingham West Midlands | British | 66414540001 | ||||||
| DAVIES, Harold James | Director | Paddock House The Saucers Scarrington NG13 9BW Nottingham | England | British | 44019570001 | |||||
| DAWKINS, Nigel Douglas | Director | 223 Northfield Road Kings Norton B30 1EB Birmingham West Midlands | England | United Kingdom | 101930380001 | |||||
| DONALDSON, Diane | Director | c/o West Midlands Victoria Square B1 1BB Birmingham Birmingham City Council House England | England | British | 219677460001 | |||||
| DRAYCOTT, Jean Ann | Director | Musson Close B37 7HS Marston Green 8 West Midlands | United Kingdom | British | 207211200001 | |||||
| DRAYCOTT, Robin Charles, Councillor | Director | 102a Chester Road Castle Bromwich B36 0AL Birmingham West Midlands | British | 20594090002 | ||||||
| EARL OF BRADFORD, Richard, The Rt Hon | Director | Woodlands Weston Park Weston Under Lizard TF11 8LE Shifnal Shropshire | United Kingdom | British | 37874810001 | |||||
| EASTON, Richard John | Director | Pheasants Oak Burford Lane Shelfield B49 6JJ Alcester Warwickshire | United Kingdom | British | 12829110001 | |||||
| ESSLEMONT, William Alexander | Director | Aldridge Road Little Aston WS9 0PE Aldridge 114 West Midlands | United Kingdom | British | 40735780001 | |||||
| FEENEY, Alan James | Director | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham | England | British | 303392890001 | |||||
| FEENEY, Alan James | Director | Castle Bromwich Hall Gardens Trust, Chester Road B36 9BT Castle Bromwich Birmingham | England | British | 303392890001 |
What are the latest statements on persons with significant control for CASTLE BROMWICH HALL AND GARDENS TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0