CASTLE COLOUR PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CASTLE COLOUR PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02601602

Incorporation date

16/04/1991

Size

Full

Contacts

Registered address

Registered address

Unit 3 Morgan Way, Bowthorpe, Norwich NR5 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1991)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon02/07/2025
Full accounts made up to 2024-09-30
dot icon01/04/2025
Appointment of Mr Paul Walton as a director on 2025-04-01
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon19/07/2024
Registration of charge 026016020007, created on 2024-07-10
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon31/03/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon05/08/2022
Termination of appointment of Thomas Thomson Ferguson as a secretary on 2022-08-05
dot icon05/08/2022
Appointment of Mr Adam Richard Evans as a secretary on 2022-08-05
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/06/2021
Full accounts made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon06/05/2020
Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon17/10/2019
Appointment of Mr Adam Richard Evans as a director on 2019-10-16
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon16/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon16/01/2019
Registration of charge 026016020006, created on 2019-01-10
dot icon13/07/2018
Secretary's details changed for Mr Thomas Thomson Ferguson on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Paul Densley on 2018-07-13
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon31/01/2018
Resolutions
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-30
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon02/12/2014
Termination of appointment of John Filby as a director on 2014-11-30
dot icon06/10/2014
Termination of appointment of Nigel Charles Gaul as a director on 2014-09-30
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mr John Filby on 2013-04-09
dot icon15/04/2013
Director's details changed for Mr Paul Densley on 2012-05-18
dot icon30/08/2012
Director's details changed for Mark Harry Ferguson on 2012-08-30
dot icon24/08/2012
Miscellaneous
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mark Harry Ferguson on 2012-01-01
dot icon20/06/2011
Full accounts made up to 2010-09-30
dot icon28/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon03/12/2010
Appointment of Nigel Charles Gaul as a director
dot icon03/12/2010
Termination of appointment of Brian Blackshaw as a director
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon01/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon24/04/2009
Return made up to 05/04/09; full list of members
dot icon22/04/2009
Director appointed brian anthony blackshaw
dot icon03/04/2009
Duplicate mortgage certificatecharge no:3
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/01/2009
Director appointed mr john filby
dot icon07/01/2009
Director appointed mr paul densley
dot icon09/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon18/06/2008
Return made up to 05/04/08; full list of members
dot icon30/05/2007
Accounts for a medium company made up to 2006-09-30
dot icon20/04/2007
Return made up to 05/04/07; no change of members
dot icon28/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon30/05/2006
Return made up to 05/04/06; full list of members
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
New secretary appointed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 05/04/05; full list of members
dot icon07/03/2005
Accounts for a medium company made up to 2004-09-30
dot icon21/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon21/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon21/04/2004
Return made up to 05/04/04; full list of members
dot icon16/04/2004
Registered office changed on 16/04/04 from: 81 barn road norwich norfolk NR2 4UB
dot icon10/07/2003
Full accounts made up to 2002-09-30
dot icon10/05/2003
Return made up to 05/04/03; full list of members
dot icon24/12/2002
Particulars of mortgage/charge
dot icon14/11/2002
Declaration of assistance for shares acquisition
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 102 prince of wales road norwich norfolk NR1 1NY
dot icon14/11/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon07/11/2002
Particulars of mortgage/charge
dot icon16/08/2002
Accounts for a medium company made up to 2002-03-31
dot icon14/05/2002
£ ic 10500/9450 12/04/02 £ sr 1050@1=1050
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/04/2002
Return made up to 05/04/02; full list of members
dot icon26/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon12/04/2001
Return made up to 05/04/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 05/04/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Director resigned
dot icon14/04/1999
Return made up to 05/04/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Return made up to 05/04/98; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/09/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
New director appointed
dot icon07/04/1997
Return made up to 05/04/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-03-31
dot icon12/04/1996
Return made up to 05/04/96; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/04/1995
Director resigned
dot icon19/04/1995
Return made up to 05/04/95; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 16/04/94; no change of members
dot icon13/04/1994
Particulars of mortgage/charge
dot icon15/09/1993
Accounts for a small company made up to 1993-03-31
dot icon10/05/1993
Return made up to 16/04/93; no change of members
dot icon09/09/1992
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon28/04/1992
Return made up to 16/04/92; full list of members
dot icon09/12/1991
Accounting reference date notified as 31/03
dot icon04/11/1991
Particulars of mortgage/charge
dot icon19/06/1991
New secretary appointed;director resigned
dot icon19/06/1991
Secretary resigned
dot icon19/06/1991
Ad 24/05/91--------- £ si 10498@1=10498 £ ic 2/10500
dot icon25/04/1991
Secretary resigned
dot icon16/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/04/1991 - 15/04/1991
99600
Ferguson, Mark Harry
Director
31/10/2002 - Present
5
INSTANT COMPANIES LIMITED
Nominee Director
15/04/1991 - 15/04/1993
43699
Howard, Barry
Director
31/03/1997 - 09/12/2004
-
Filby, John
Director
31/12/2008 - 29/11/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CASTLE COLOUR PACKAGING LIMITED

CASTLE COLOUR PACKAGING LIMITED is an(a) Active company incorporated on 16/04/1991 with the registered office located at Unit 3 Morgan Way, Bowthorpe, Norwich NR5 9JJ. 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 CASTLE COLOUR PACKAGING LIMITED?

toggle

CASTLE COLOUR PACKAGING LIMITED is currently Active. It was registered on 16/04/1991 .

Where is CASTLE COLOUR PACKAGING LIMITED located?

toggle

CASTLE COLOUR PACKAGING LIMITED is registered at Unit 3 Morgan Way, Bowthorpe, Norwich NR5 9JJ.

What does CASTLE COLOUR PACKAGING LIMITED do?

toggle

CASTLE COLOUR PACKAGING LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CASTLE COLOUR PACKAGING LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.