CASTAWAY-GOOLE LTD.

Register to unlock more data on OkredoRegister

CASTAWAY-GOOLE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06475806

Incorporation date

17/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castaway Music Theatre Castaway Music Theatre, Estcourt Street, Goole, East Riding Of Yorkshire DN14 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2008)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon08/10/2025
Termination of appointment of Robert Charles Binns as a director on 2025-08-01
dot icon09/05/2025
Cessation of Christine Reay as a person with significant control on 2025-01-01
dot icon09/05/2025
Appointment of Mr Kevin Digby Greenhill as a director on 2025-02-01
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/01/2025
Termination of appointment of Joshua Robert Coulthard as a director on 2025-01-06
dot icon17/01/2025
Termination of appointment of Christine Reay as a director on 2025-01-06
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/02/2024
Appointment of Mr Robert Charles Binns as a director on 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon20/11/2023
Termination of appointment of Diane Taylor as a secretary on 2023-11-20
dot icon20/11/2023
Appointment of Miss Nichola Jane Parrott as a secretary on 2023-11-20
dot icon14/03/2023
Cessation of Jean Valerie Kitchen as a person with significant control on 2023-03-13
dot icon14/03/2023
Termination of appointment of Alexander Thomas Murdoch as a director on 2023-03-13
dot icon14/03/2023
Termination of appointment of Jean Valerie Kitchen as a director on 2023-03-13
dot icon13/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon24/01/2022
Cessation of Jack Whileblood as a person with significant control on 2021-09-24
dot icon18/10/2021
Appointment of Mr Alexander Thomas Murdoch as a director on 2021-10-06
dot icon18/10/2021
Termination of appointment of Jack Whileblood as a director on 2021-10-06
dot icon22/03/2021
Appointment of Mr Joshua Coulthard as a director on 2021-03-22
dot icon22/03/2021
Change of details for Mrs Margaret Clark as a person with significant control on 2021-03-15
dot icon22/03/2021
Director's details changed for Mrs Margaret Clarke on 2021-03-15
dot icon28/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/07/2019
Appointment of Mrs Diane Taylor as a secretary on 2019-07-22
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon03/12/2018
Termination of appointment of Trevor Ward as a director on 2018-11-26
dot icon03/12/2018
Cessation of Trevor Ward as a person with significant control on 2018-11-26
dot icon22/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/09/2018
Notification of Christine Reay as a person with significant control on 2018-09-17
dot icon27/09/2018
Appointment of Mrs Christine Reay as a director on 2018-09-17
dot icon25/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon30/11/2017
Cessation of Linda Ward as a person with significant control on 2017-11-20
dot icon30/11/2017
Cessation of Mark Christopher Sanderson as a person with significant control on 2017-11-20
dot icon30/11/2017
Termination of appointment of Linda Ward as a director on 2017-11-20
dot icon30/11/2017
Termination of appointment of Mark Christopher Sanderson as a director on 2017-11-20
dot icon28/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/11/2017
Appointment of Mr Jack Whileblood as a director on 2017-11-06
dot icon09/11/2017
Notification of Jack Whileblood as a person with significant control on 2017-11-06
dot icon09/11/2017
Cessation of John Duncan as a person with significant control on 2017-10-02
dot icon09/11/2017
Termination of appointment of John Duncan as a director on 2017-10-02
dot icon09/11/2017
Cessation of Jacqueline Cox as a person with significant control on 2017-11-06
dot icon21/03/2017
Termination of appointment of Jacqueline Cox as a director on 2017-01-23
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon13/10/2016
Director's details changed for Mrs Jacqueline Cox on 2016-07-31
dot icon26/09/2016
Director's details changed for Mr Mark Christopher Sanderson on 2016-09-12
dot icon06/06/2016
Appointment of Mrs Margaret Clarke as a director on 2016-06-06
dot icon11/02/2016
Annual return made up to 2016-01-17 no member list
dot icon25/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon16/02/2015
Annual return made up to 2015-01-17 no member list
dot icon16/02/2015
Termination of appointment of Susan Garner as a director on 2014-11-03
dot icon16/02/2015
Termination of appointment of Susan Garner as a director on 2014-11-03
dot icon17/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon21/09/2014
Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding of Yorkshire DN14 5AS on 2014-09-21
dot icon29/05/2014
Appointment of Mrs Jacqueline Cox as a director
dot icon13/02/2014
Annual return made up to 2014-01-17 no member list
dot icon13/02/2014
Director's details changed for Mr Trevor Ward on 2013-05-25
dot icon13/02/2014
Appointment of Mrs Wendy Beck as a director
dot icon13/02/2014
Director's details changed for Mrs Linda Ward on 2013-05-25
dot icon13/02/2014
Termination of appointment of Susan Garner as a secretary
dot icon20/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/02/2013
Annual return made up to 2013-01-17 no member list
dot icon28/04/2012
Registered office address changed from Yorkshire Waterways Museum Dutch River Side Goole East Riding of Yorkshire DN14 5TB United Kingdom on 2012-04-28
dot icon14/02/2012
Annual return made up to 2012-01-17 no member list
dot icon13/02/2012
Appointment of Mrs Susan Carol Garner as a secretary
dot icon12/02/2012
Termination of appointment of Phillip Sharp as a director
dot icon12/02/2012
Termination of appointment of Linda Thornton as a secretary
dot icon16/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon01/12/2011
Resolutions
dot icon07/02/2011
Annual return made up to 2011-01-17 no member list
dot icon07/12/2010
Appointment of Mr Mark Christopher Sanderson as a director
dot icon18/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon15/02/2010
Annual return made up to 2010-01-17 no member list
dot icon15/02/2010
Director's details changed for Mrs Linda Ward on 2010-02-14
dot icon15/02/2010
Director's details changed for Mr Trevor Ward on 2010-02-14
dot icon15/02/2010
Director's details changed for John Duncan on 2010-02-14
dot icon15/02/2010
Director's details changed for Linda Thornton on 2010-02-14
dot icon15/02/2010
Director's details changed for Susan Garner on 2010-02-14
dot icon15/02/2010
Director's details changed for Mr Phillip Sharp on 2010-02-14
dot icon19/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon24/02/2009
Resolutions
dot icon13/02/2009
Annual return made up to 17/01/09
dot icon12/02/2009
Registered office changed on 12/02/2009 from yorkshire waterways museum dutch river side goole east riding of yorkshire DN14 5TB
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Director appointed mrs jean valerie kitchen
dot icon12/02/2009
Director appointed mr trevor ward
dot icon12/02/2009
Director appointed mrs linda ward
dot icon12/02/2009
Director appointed mr phillip sharp
dot icon17/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Resolutions
dot icon02/10/2008
Accounting reference date shortened from 31/01/2009 to 31/07/2008
dot icon17/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Wendy
Director
26/09/2013 - Present
-
Thornton, Linda
Director
17/01/2008 - Present
5
Reay, Christine
Director
17/09/2018 - 06/01/2025
-
Kitchen, Jean Valerie
Director
09/09/2008 - 13/03/2023
4
Greenhill, Kevin Digby
Director
01/02/2025 - Present
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTAWAY-GOOLE LTD.

CASTAWAY-GOOLE LTD. is an(a) Active company incorporated on 17/01/2008 with the registered office located at Castaway Music Theatre Castaway Music Theatre, Estcourt Street, Goole, East Riding Of Yorkshire DN14 5AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTAWAY-GOOLE LTD.?

toggle

CASTAWAY-GOOLE LTD. is currently Active. It was registered on 17/01/2008 .

Where is CASTAWAY-GOOLE LTD. located?

toggle

CASTAWAY-GOOLE LTD. is registered at Castaway Music Theatre Castaway Music Theatre, Estcourt Street, Goole, East Riding Of Yorkshire DN14 5AS.

What does CASTAWAY-GOOLE LTD. do?

toggle

CASTAWAY-GOOLE LTD. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CASTAWAY-GOOLE LTD.?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with no updates.