ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Forbes Collection Limited

Castle Forbes Collection Limited is an active company incorporated on 8 March 1996 with the registered office located in Windsor, Berkshire. Castle Forbes Collection Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03169452
Private limited company
Age
29 years
Incorporated 8 March 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Gainsborough House
59-60 Thames Street
Windsor
SL4 1TX
England
Address changed on 23 Mar 2024 (1 year 5 months ago)
Previous address was 10 Clintons Green Bracknell RG42 1YL England
Telephone
01483730944
Email
Available in Endole App
People
Officers
6
Shareholders
4
Controllers (PSC)
5
Director • Secretary • Perfumer • British • Lives in UK • Born in Mar 1952
Director • PSC • Landowner • British • Lives in UK • Born in May 1946
Director • PSC • British • Lives in UK • Born in Jan 1948
Director • Business Advisor • British • Lives in England • Born in Aug 1952
Director • Secretary • British • Lives in UK • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
F King Polo Ltd
Andrew George French, Judith Clare French, and 1 more are mutual people.
Active
Equestrienne Ltd
Andrew George French and Judith Clare French are mutual people.
Active
Rosary Gardens Limited
Virginia Anne Le Seelleur is a mutual person.
Active
Rosary Gardens Freehold Limited
Virginia Anne Le Seelleur is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.02K
Increased by £3.8K (+1794%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£125.74K
Increased by £12.38K (+11%)
Total Liabilities
-£169.29K
Decreased by £2.64K (-2%)
Net Assets
-£43.56K
Increased by £15.02K (-26%)
Debt Ratio (%)
135%
Decreased by 17.03% (-11%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Abridged Accounts Submitted
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 23 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 27 Mar 2023
Full Accounts Submitted
2 Years 5 Months Ago on 27 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 Mar 2023
Get Credit Report
Discover Castle Forbes Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 March 2025 with no updates
Submitted on 27 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Registered office address changed from 10 Clintons Green Bracknell RG42 1YL England to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 23 March 2024
Submitted on 23 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 March 2022
Submitted on 27 Mar 2023
Registered office address changed from 10 Clintons Green Bracknell RG42 1YL England to 10 Clintons Green Bracknell RG42 1YL on 27 March 2023
Submitted on 27 Mar 2023
Registered office address changed from Handpost Farmhouse Cocks Lane Warfield Bracknell RG42 6JE England to 10 Clintons Green Clintons Green Bracknell RG42 1YL on 27 March 2023
Submitted on 27 Mar 2023
Registered office address changed from 10 Clintons Green Clintons Green Bracknell RG42 1YL England to 10 Clintons Green Bracknell RG42 1YL on 27 March 2023
Submitted on 27 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year