Company NameCastleacre Designs Limited
DirectorsMark Johnston-Wood and Sarah Jane Amelia Johnston-Wood
Company StatusActive
Company Number06187681
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Johnston-Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview 59 Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMrs Sarah Jane Amelia Johnston-Wood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleBusiness And Finance
Country of ResidenceEngland
Correspondence AddressRiverview 59 Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMr David Paul Hinton
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bawden Way
Chelmsford
Essex
CM2 9GY
Director NameMr David Paul Hinton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bawden Way
Chelmsford
Essex
CM2 9GY

Location

Registered AddressRiverview
59 Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

19 at £1Sarah Johnston-wood
95.00%
Ordinary
1 at £1Mark Johnston-wood
5.00%
Ordinary

Financials

Year2014
Net Worth£2,914
Current Liabilities£10,604

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

29 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 20
(3 pages)
6 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 20
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 20
(3 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 20
(3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
19 December 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of David Hinton as a director (1 page)
15 April 2011Termination of appointment of David Hinton as a director (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
14 September 2010Termination of appointment of David Hinton as a secretary (1 page)
14 September 2010Termination of appointment of David Hinton as a secretary (1 page)
13 September 2010Termination of appointment of David Hinton as a secretary (1 page)
13 September 2010Termination of appointment of David Hinton as a secretary (1 page)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Director's details changed for Mark Johnston-Wood on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mark Johnston-Wood on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Sarah Johnston-Wood on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Sarah Johnston-Wood on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Sarah Johnston-Wood on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mark Johnston-Wood on 1 December 2009 (2 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from, riverview 59 cornard road, sudbury, suffolk, C010 2XB, united kingdom (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from, riverview 59 cornard road, sudbury, suffolk, C010 2XB, united kingdom (1 page)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from, the old post office, the street, assington, sudbury, suffolk, CO10 5LJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from, the old post office, the street, assington, sudbury, suffolk, CO10 5LJ (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Director's change of particulars / david hinton / 29/03/2008 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Director's change of particulars / david hinton / 29/03/2008 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
5 March 2008Ad 03/03/08\gbp si 16@1=16\gbp ic 6/22\ (2 pages)
5 March 2008Ad 03/03/08\gbp si 16@1=16\gbp ic 6/22\ (2 pages)
25 January 2008Ad 24/01/08--------- £ si [email protected]=1 £ ic 4/5 (1 page)
25 January 2008Ad 24/01/08--------- £ si [email protected]=1 £ ic 5/6 (1 page)
25 January 2008Ad 24/01/08--------- £ si [email protected]=1 £ ic 5/6 (1 page)
25 January 2008Ad 24/01/08--------- £ si [email protected]=1 £ ic 4/5 (1 page)
18 January 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page)
18 January 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
27 March 2007Incorporation (9 pages)
27 March 2007Incorporation (9 pages)