CASTLE MARINAS LIMITED

Register to unlock more data on OkredoRegister

CASTLE MARINAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686351

Incorporation date

24/01/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AECopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon16/02/2026
Registration of charge 056863510006, created on 2026-02-12
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Richard John Palmer as a director on 2025-10-13
dot icon16/10/2025
Satisfaction of charge 056863510005 in full
dot icon15/05/2025
Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/11/2023
Appointment of Mr Ross Anthony Faith as a director on 2023-11-07
dot icon03/08/2023
Termination of appointment of Russel Sang as a director on 2023-07-25
dot icon20/04/2023
Second filing of Confirmation Statement dated 2022-02-02
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/07/2022
Termination of appointment of Richard James Smith as a director on 2022-05-31
dot icon12/07/2022
Termination of appointment of Michael Allen Braidley as a director on 2022-05-31
dot icon06/05/2022
Registered office address changed from Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG to Sawley Marina Long Eaton Nottingham Nottinghamshire NG10 3AE on 2022-05-06
dot icon04/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon17/03/2022
Current accounting period extended from 2022-09-28 to 2023-03-28
dot icon28/02/2022
Registration of charge 056863510005, created on 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon15/12/2021
Satisfaction of charge 056863510004 in full
dot icon07/12/2021
Cessation of John Grahame Whateley as a person with significant control on 2021-12-01
dot icon07/12/2021
Notification of Aquavista Watersides Ltd as a person with significant control on 2021-12-01
dot icon07/12/2021
Termination of appointment of John Sebastian Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of John Grahame Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Emma Natasha Reed-Daunter as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Richard James Smith as a secretary on 2021-12-01
dot icon07/12/2021
Appointment of Mr Richard John Palmer as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Lara Catherine Darby as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Russel Sang as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Steven Michael De Polo as a director on 2021-12-01
dot icon24/11/2021
Statement of company's objects
dot icon10/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon29/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/11/2019
Appointment of Mrs Emma Natasha Reed-Daunter as a director on 2019-11-24
dot icon28/11/2019
Appointment of Mrs Lara Catherine Darby as a director on 2019-11-24
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/06/2019
Registration of charge 056863510004, created on 2019-06-05
dot icon12/06/2019
Satisfaction of charge 2 in full
dot icon12/06/2019
Satisfaction of charge 3 in full
dot icon08/06/2019
Change of share class name or designation
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon08/06/2019
Change of share class name or designation
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2017
24/01/17 Statement of Capital gbp 1000
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon09/07/2015
Appointment of Mr John Sebastian Whateley as a director on 2015-07-07
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon04/07/2014
Accounts for a small company made up to 2013-09-30
dot icon24/06/2014
Director's details changed for Mr Michael Braildey on 2014-05-01
dot icon21/05/2014
Appointment of Mr Michael Braildey as a director
dot icon07/04/2014
Termination of appointment of John Harding as a director
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2012-09-30
dot icon16/10/2013
Change of share class name or designation
dot icon16/10/2013
Resolutions
dot icon26/09/2013
Previous accounting period shortened from 2012-09-29 to 2012-09-28
dot icon14/09/2013
Termination of appointment of Samuel Bourne as a director
dot icon28/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon13/04/2013
Part of the property or undertaking has been released from charge 3
dot icon13/04/2013
Part of the property or undertaking has been released from charge 2
dot icon11/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/01/2013
Appointment of Mr Richard James Smith as a director
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon25/04/2012
Appointment of Mr Richard James Smith as a secretary
dot icon24/04/2012
Termination of appointment of Gary Carruthers as a director
dot icon24/04/2012
Termination of appointment of Gary Carruthers as a secretary
dot icon23/03/2012
Miscellaneous
dot icon29/02/2012
Registered office address changed from , Parmenter House 57 Tower Street, Winchester, Hampshire, SO23 8TD, England on 2012-02-29
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-09-30
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2010
Appointment of Mr Gary Scott Carruthers as a director
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2008-09-30
dot icon14/05/2009
Appointment terminated secretary samuel bourne
dot icon14/05/2009
Secretary appointed gary scott carruthers
dot icon04/03/2009
Registered office changed on 04/03/2009 from, cedar court 221 hagley road, hayley green, halesowen, west midlands, B63 1ED
dot icon19/02/2009
Return made up to 24/01/09; full list of members
dot icon12/11/2008
Appointment terminated director kenneth smith
dot icon25/07/2008
Full accounts made up to 2007-09-30
dot icon20/02/2008
Return made up to 24/01/08; full list of members
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon15/05/2007
Full accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 24/01/07; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: 55 colmore row, birmingham, west midlands, B3 2AS
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon11/07/2006
New director appointed
dot icon07/07/2006
Ad 20/04/06--------- £ si 998@1=998 £ ic 2/1000
dot icon06/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon24/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whateley, John Grahame
Director
04/09/2007 - 01/12/2021
164
Mrs Emma Natasha Reed-Daunter
Director
24/11/2019 - 01/12/2021
6
Palmer, Richard John
Director
01/12/2021 - 13/10/2025
20
Faith, Ross Anthony
Director
07/11/2023 - Present
36
Sang, Russel
Director
01/12/2021 - 25/07/2023
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE MARINAS LIMITED

CASTLE MARINAS LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE. There are currently 4 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 MARINAS LIMITED?

toggle

CASTLE MARINAS LIMITED is currently Active. It was registered on 24/01/2006 .

Where is CASTLE MARINAS LIMITED located?

toggle

CASTLE MARINAS LIMITED is registered at Sawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE.

What does CASTLE MARINAS LIMITED do?

toggle

CASTLE MARINAS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASTLE MARINAS LIMITED?

toggle

The latest filing was on 16/02/2026: Registration of charge 056863510006, created on 2026-02-12.