CASTLE MARINAS ONE LIMITED

Register to unlock more data on OkredoRegister

CASTLE MARINAS ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757395

Incorporation date

31/08/2011

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 31/08/2011)
dot icon16/02/2026
Registration of charge 077573950003, created on 2026-02-12
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 077573950002 in full
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon15/05/2025
Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01
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 icon26/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/11/2023
Appointment of Mr Ross Anthony Faith as a director on 2023-11-07
dot icon10/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon03/08/2023
Termination of appointment of Russel Sang as a director on 2023-07-25
dot icon09/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon12/07/2022
Termination of appointment of Michael Braidley as a director on 2022-05-31
dot icon12/07/2022
Termination of appointment of Richard James Smith 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
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon28/02/2022
Registration of charge 077573950002, created on 2022-02-28
dot icon17/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Resolutions
dot icon15/12/2021
Satisfaction of charge 077573950001 in full
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 John Sebastian Whateley as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Richard 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
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 icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/04/2021
Registration of charge 077573950001, created on 2021-04-26
dot icon12/04/2021
Appointment of Mr John Grahame Whateley as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mr John Sebastian Whateley as a director on 2021-04-01
dot icon23/03/2021
Previous accounting period extended from 2020-08-31 to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon18/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon21/05/2014
Appointment of Mr Michael Braidley as a director
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/05/2014
Termination of appointment of John Harding as a director
dot icon14/09/2013
Termination of appointment of Samuel Bourne as a director
dot icon10/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/02/2013
Appointment of Mr Richard James Smith as a director
dot icon17/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr John Dudley Harding on 2012-09-27
dot icon17/10/2012
Director's details changed for Mr Samuel John Bourne on 2012-09-27
dot icon26/09/2012
Appointment of Mr Richard Smith as a secretary
dot icon26/09/2012
Registered office address changed from , Parmenter House 57 Tower Street, Winchester, Hampshire, SO23 8TD, United Kingdom on 2012-09-26
dot icon26/09/2012
Termination of appointment of Gary Carruthers as a secretary
dot icon26/09/2012
Termination of appointment of Gary Carruthers as a director
dot icon31/08/2011
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
31/08/2026
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
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whateley, John Grahame
Director
01/04/2021 - 01/12/2021
167
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
Smith, Richard James
Director
01/01/2013 - 31/05/2022
18

Persons with Significant Control

0

No PSC data available.

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 CASTLE MARINAS ONE LIMITED

CASTLE MARINAS ONE LIMITED is an(a) Active company incorporated on 31/08/2011 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 ONE LIMITED?

toggle

CASTLE MARINAS ONE LIMITED is currently Active. It was registered on 31/08/2011 .

Where is CASTLE MARINAS ONE LIMITED located?

toggle

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

What does CASTLE MARINAS ONE LIMITED do?

toggle

CASTLE MARINAS ONE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CASTLE MARINAS ONE LIMITED?

toggle

The latest filing was on 16/02/2026: Registration of charge 077573950003, created on 2026-02-12.