Casterbridge Wealth Limited SALISBURY


Casterbridge Wealth started in year 2015 as Private Limited Company with registration number 09466507. The Casterbridge Wealth company has been functioning successfully for nine years now and its status is active. The firm's office is based in Salisbury at Suite 4 Brewery House. Postal code: SP1 2AP.

The company has 6 directors, namely Matthew C., Keith E. and Giles W. and others. Of them, Giles W., Allan C., Jefferson F., Kevin F. have been with the company the longest, being appointed on 3 March 2015 and Matthew C. has been with the company for the least time - from 17 March 2022. As of 1 May 2024, there was 1 ex director - Marion B.. There were no ex secretaries.

Casterbridge Wealth Limited Address / Contact

Office Address Suite 4 Brewery House
Office Address2 36 Milford Street
Town Salisbury
Post code SP1 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09466507
Date of Incorporation Tue, 3rd Mar 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Matthew C.

Position: Director

Appointed: 17 March 2022

Keith E.

Position: Director

Appointed: 09 September 2016

Giles W.

Position: Director

Appointed: 03 March 2015

Allan C.

Position: Director

Appointed: 03 March 2015

Jefferson F.

Position: Director

Appointed: 03 March 2015

Kevin F.

Position: Director

Appointed: 03 March 2015

Marion B.

Position: Director

Appointed: 03 March 2015

Resigned: 03 March 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Kevin F. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Allan C. This PSC has significiant influence or control over the company,. Moving on, there is Jefferson F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kevin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allan C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jefferson F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Giles W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith E.

Notified on 26 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand215 371322 512451 857
Current Assets311 818565 532716 208
Debtors96 447243 020264 351
Net Assets Liabilities107 031210 913306 498
Other Debtors63 03653 23048 118
Property Plant Equipment27 38236 36428 289
Other
Accumulated Depreciation Impairment Property Plant Equipment3 47313 45118 067
Administration Support Average Number Employees71215
Amounts Owed To Group Undertakings Participating Interests149 118156 847165 000
Applicable Tax Rate 1919
Comprehensive Income Expense-188 601103 882105 538
Corporation Tax Payable  4 257
Creditors79 426231 545266 066
Current Tax For Period  4 257
Deferred Tax Asset Debtors45 63518 101 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws2 675  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-42 86127 53423 476
Deferred Tax Liabilities  5 375
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 441
Disposals Property Plant Equipment  13 956
Dividends Paid  10 000
Fixed Assets27 38236 36428 289
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 61850 15135 685
Income Expense Recognised Directly In Equity306 225 -9 953
Increase From Depreciation Charge For Year Property Plant Equipment 9 9789 057
Issue Equity Instruments306 225  
Issue Warrantsoptions For Consideration Net Tax Increase In Equity  47
Net Current Assets Liabilities232 392333 987450 142
Net Deferred Tax Liability Asset-50 838-18 1015 375
Number Equity Instruments Granted Share-based Payment Arrangement  47 000
Number Equity Instruments Outstanding Share-based Payment Arrangement  47 000
Other Creditors34 39091 600107 710
Other Taxation Social Security Payable12 85384 69599 927
Par Value Share 00
Pension Other Post-employment Benefit Costs Other Pension Costs 28 78482 452
Profit Loss-188 601103 882105 538
Profit Loss On Ordinary Activities Before Tax-231 462131 416133 271
Property Plant Equipment Gross Cost30 85549 81546 356
Provisions For Liabilities Balance Sheet Subtotal  5 375
Share-based Payment Expense Equity Settled  38
Social Security Costs12 30217 98018 123
Staff Costs Employee Benefits Expense141 292372 338580 563
Tax Expense Credit Applicable Tax Rate-46 29224 96925 321
Tax Increase Decrease From Effect Capital Allowances Depreciation230  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5262 5652 412
Tax Tax Credit On Profit Or Loss On Ordinary Activities-42 86127 53427 733
Total Assets Less Current Liabilities259 774370 351478 431
Trade Creditors Trade Payables32 18355 25054 172
Trade Debtors Trade Receivables33 411189 790216 233
Wages Salaries128 990325 574479 988
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  0
Advances Credits Directors  145
Company Contributions To Money Purchase Plans Directors 28 78482 452
Director Remuneration95 231142 704162 108
Director Remuneration Benefits Excluding Payments To Third Parties95 231171 488244 560
Number Directors Accruing Benefits Under Money Purchase Scheme 55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
1280.50 GBP is the capital in company's statement on Monday 4th March 2024
filed on: 18th, March 2024
Free Download (4 pages)

Company search

Advertisements