CASTLEACRE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CASTLEACRE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06187681

Incorporation date

27/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Riverview, 59 Cornard Road, Sudbury, Suffolk CO10 2XBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon02/10/2025
Micro company accounts made up to 2025-09-30
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-09-30
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-09-30
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-09-30
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon15/04/2011
Termination of appointment of David Hinton as a director
dot icon29/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon14/09/2010
Termination of appointment of David Hinton as a secretary
dot icon13/09/2010
Termination of appointment of David Hinton as a secretary
dot icon12/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Director's details changed for Sarah Johnston-Wood on 2009-12-01
dot icon22/12/2009
Director's details changed for Mark Johnston-Wood on 2009-12-01
dot icon21/04/2009
Return made up to 27/03/09; full list of members
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Registered office changed on 21/04/2009 from, riverview 59 cornard road, sudbury, suffolk, C010 2XB, united kingdom
dot icon21/04/2009
Location of register of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from, the old post office, the street, assington, sudbury, suffolk, CO10 5LJ
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 27/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / david hinton / 29/03/2008
dot icon05/03/2008
Ad 03/03/08\gbp si 16@1=16\gbp ic 6/22\
dot icon25/01/2008
Ad 24/01/08--------- £ si [email protected]=1 £ ic 5/6
dot icon25/01/2008
Ad 24/01/08--------- £ si [email protected]=1 £ ic 4/5
dot icon18/01/2008
Ad 15/01/08--------- £ si 1@1=1 £ ic 3/4
dot icon15/01/2008
New director appointed
dot icon27/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
763.00
-
0.00
-
-
2022
0
1.03K
-
0.00
-
-
2022
0
1.03K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.03K £Ascended35.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, David Paul
Director
14/01/2008 - 27/09/2010
8
Mrs Sarah Jane Amelia Johnston-Wood
Director
27/03/2007 - Present
-
Johnston-Wood, Mark
Director
27/03/2007 - Present
-
Hinton, David Paul
Secretary
27/03/2007 - 13/09/2010
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEACRE DESIGNS LIMITED

CASTLEACRE DESIGNS LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at Riverview, 59 Cornard Road, Sudbury, Suffolk CO10 2XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEACRE DESIGNS LIMITED?

toggle

CASTLEACRE DESIGNS LIMITED is currently Active. It was registered on 27/03/2007 .

Where is CASTLEACRE DESIGNS LIMITED located?

toggle

CASTLEACRE DESIGNS LIMITED is registered at Riverview, 59 Cornard Road, Sudbury, Suffolk CO10 2XB.

What does CASTLEACRE DESIGNS LIMITED do?

toggle

CASTLEACRE DESIGNS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CASTLEACRE DESIGNS LIMITED?

toggle

The latest filing was on 02/10/2025: Micro company accounts made up to 2025-09-30.