Raglan Castle Properties Limited NEWPORT


Founded in 1993, Raglan Castle Properties, classified under reg no. 02835055 is an active company. Currently registered at 21 Gold Tops NP20 4PG, Newport the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Courtney F., Steven P. and Kieran F. and others. In addition one secretary - Courtney F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Raglan Castle Properties Limited Address / Contact

Office Address 21 Gold Tops
Town Newport
Post code NP20 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835055
Date of Incorporation Mon, 12th Jul 1993
Industry Other sports activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Courtney F.

Position: Director

Appointed: 10 January 2024

Steven P.

Position: Director

Appointed: 10 January 2024

Kieran F.

Position: Director

Appointed: 10 January 2024

Stephanie P.

Position: Director

Appointed: 10 January 2024

Courtney F.

Position: Secretary

Appointed: 10 January 2024

Phillip B.

Position: Director

Appointed: 07 February 2018

Resigned: 10 January 2024

Anita W.

Position: Director

Appointed: 23 February 2015

Resigned: 10 January 2024

Michael B.

Position: Director

Appointed: 09 December 2013

Resigned: 24 July 2014

Reginald M.

Position: Director

Appointed: 09 October 2008

Resigned: 09 December 2013

Paul L.

Position: Director

Appointed: 04 August 2008

Resigned: 10 January 2024

William C.

Position: Director

Appointed: 07 November 2001

Resigned: 10 January 2024

Ian S.

Position: Director

Appointed: 07 September 2000

Resigned: 08 December 2006

Ethel J.

Position: Director

Appointed: 25 June 1999

Resigned: 10 January 2024

William C.

Position: Secretary

Appointed: 23 November 1998

Resigned: 10 January 2024

Kennarth K.

Position: Director

Appointed: 29 September 1998

Resigned: 07 November 2001

Michael B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 03 July 1998

Paul L.

Position: Director

Appointed: 08 September 1997

Resigned: 07 September 2000

Michael B.

Position: Director

Appointed: 08 September 1997

Resigned: 03 July 1998

Trevor L.

Position: Director

Appointed: 08 September 1997

Resigned: 03 July 1998

Peter W.

Position: Director

Appointed: 08 September 1997

Resigned: 03 July 1998

Robert W.

Position: Director

Appointed: 08 September 1997

Resigned: 29 September 1998

Desmond M.

Position: Director

Appointed: 25 November 1996

Resigned: 25 June 1999

Peter H.

Position: Director

Appointed: 25 November 1996

Resigned: 03 July 1998

William C.

Position: Secretary

Appointed: 22 May 1996

Resigned: 31 March 1998

Gregory R.

Position: Director

Appointed: 29 February 1996

Resigned: 08 September 1997

Neville C.

Position: Director

Appointed: 12 October 1993

Resigned: 10 January 2024

Trevor L.

Position: Secretary

Appointed: 12 October 1993

Resigned: 20 May 1996

William C.

Position: Director

Appointed: 12 October 1993

Resigned: 31 March 1998

Harold T.

Position: Director

Appointed: 20 August 1993

Resigned: 02 April 2008

Kennarth K.

Position: Secretary

Appointed: 20 August 1993

Resigned: 12 October 1993

Kennarth K.

Position: Director

Appointed: 20 August 1993

Resigned: 20 May 1996

Alun C.

Position: Director

Appointed: 12 July 1993

Resigned: 20 August 1993

Richard R.

Position: Secretary

Appointed: 12 July 1993

Resigned: 20 August 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Temerity Holdings Ltd from Bristol, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Temerity Holdings Ltd

2 Clover Grove, Barrow Gurney, Bristol, BS48 3AJ, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies Register
Registration number 15230761
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 64410 5228 5012 24710 88311 18614 5405 084
Current Assets42 13642 01439 9932 23314 38311 83323 24649 005
Debtors31 49231 49231 492-143 5006478 70643 921
Net Assets Liabilities585 626481 336491 227453 310445 267573 282603 2851 011 151
Property Plant Equipment932 87913813813813813811
Other
Accrued Liabilities1 4541 4544 954     
Accumulated Depreciation Impairment Property Plant Equipment58 3335 0395 0395 0395 0395 0395 176 
Bank Borrowings257 205243 942229 975215 686211 805202 815184 015165 603
Bank Borrowings Overdrafts15 22515 225214 750199 411195 530187 815169 015150 603
Corporation Tax Payable3 3432 7622 283     
Creditors254 667229 667214 750199 411195 530187 815169 015150 603
Fixed Assets932 879775 138775 138775 138775 138900 138900 0011 300 001
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -986 035      
Investment Property 775 000775 000775 000775 000900 000900 0001 300 000
Investment Property Fair Value Model 775 000775 000775 000775 000900 000900 0001 300 000
Net Current Assets Liabilities34 70220 94615 920-37 336-49 260-53 943-42 603-18 728
Number Shares Issued Fully Paid 334 300334 300334 300334 300334 300334 300334 300
Other Creditors  4 95421 59029 60450 67650 74952 633
Other Taxation Social Security Payable  2 283     
Par Value Share 1111111
Property Plant Equipment Gross Cost991 2125 1775 1775 1775 1775 1775 177 
Provisions For Liabilities Balance Sheet Subtotal127 28885 08185 08185 08185 08185 09885 098119 519
Total Assets Less Current Liabilities967 581796 084791 058737 802725 878846 195857 3981 281 273
Trade Creditors Trade Payables992 5771 6111 70417 764100100100
Trade Debtors Trade Receivables31 49231 49231 492-143 5006478 70643 921
Average Number Employees During Period   66666
Increase From Depreciation Charge For Year Property Plant Equipment      137 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements