Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE MARQUEES LIMITED
Company Information for

CASTLE MARQUEES LIMITED

2 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AA,
Company Registration Number
03881761
Private Limited Company
Active

Company Overview

About Castle Marquees Ltd
CASTLE MARQUEES LIMITED was founded on 1999-11-24 and has its registered office in Essex. The organisation's status is listed as "Active". Castle Marquees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE MARQUEES LIMITED
 
Legal Registered Office
2 HIGH STREET
BURNHAM ON CROUCH
ESSEX
CM0 8AA
Other companies in CM0
 
Filing Information
Company Number 03881761
Company ID Number 03881761
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756851787  
Last Datalog update: 2025-01-05 11:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE MARQUEES LIMITED
The accountancy firm based at this address is HARVEY SMITH & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE MARQUEES LIMITED

Current Directors
Officer Role Date Appointed
BONNITA THOMPSON
Director 2017-03-27
STEVEN THOMPSON
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE SANDRA WARR
Company Secretary 1999-11-24 2017-03-27
MICHAEL WARR
Director 1999-11-24 2017-03-27
ALAN JOHN COWPERTHWAITE
Director 2007-03-31 2007-04-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-24 1999-11-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-24 1999-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-19CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES
2023-07-12Change of details for Mrs Bonnita Thompson as a person with significant control on 2023-07-12
2023-07-12Director's details changed for Mrs Bonnita Thompson on 2023-07-12
2023-01-24Change of details for Mrs Bonnita Thompson as a person with significant control on 2023-01-23
2023-01-24Director's details changed for Mrs Bonnita Thompson on 2023-01-23
2023-01-09Change of details for Mr Steven Thompson as a person with significant control on 2022-11-25
2023-01-09Director's details changed for Mrs Bonnita Thompson on 2022-11-25
2023-01-09Change of details for Mrs Bonnita Thompson as a person with significant control on 2022-11-25
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CH01Director's details changed for Mr Steven Thompson on 2021-03-17
2020-12-08CH01Director's details changed for Mr Steven Thompson on 2020-12-08
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN THOMPSON
2020-12-03PSC07CESSATION OF MIKE WARR AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-05CH01Director's details changed for Mr Steven Thompson on 2018-10-11
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-05-15TM02Termination of appointment of Denise Sandra Warr on 2017-03-27
2017-04-13TM02Termination of appointment of a secretary
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARR
2017-04-12AP01DIRECTOR APPOINTED MRS BONNITA THOMPSON
2017-04-12AP01DIRECTOR APPOINTED MR STEVEN THOMPSON
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-03-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWPERTHWAITE
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0124/11/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0124/11/11 FULL LIST
2011-03-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-26AR0124/11/10 FULL LIST
2010-02-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AR0124/11/09 FULL LIST
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-04-18AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-14288aDIRECTOR APPOINTED ALAN JOHN COWPERTHWAITE
2007-03-23363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2001-12-28363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-28363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-06-12225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-11-30288bSECRETARY RESIGNED
1999-11-30288bDIRECTOR RESIGNED
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1139335 Active Licenced property: WICKFORD BUSINESS PARK 15 HODGSON COURT WICKFORD GB SS11 8XR. Correspondance address: HODGSON WAY UNIT 15 HODGSON COURT WICKFORD GB SS11 8XR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLE MARQUEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE MARQUEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-03-31 £ 4,770
Creditors Due Within One Year 2013-03-31 £ 137,470
Creditors Due Within One Year 2012-03-31 £ 136,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE MARQUEES LIMITED

Financial Assets
Balance Sheet
Secured Debts 2013-03-31 £ 25,959
Secured Debts 2012-03-31 £ 19,078
Tangible Fixed Assets 2013-03-31 £ 44,728
Tangible Fixed Assets 2012-03-31 £ 47,858

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE MARQUEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE MARQUEES LIMITED
Trademarks
We have not found any records of CASTLE MARQUEES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE MARQUEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chelmsford Council 2014-07-01 GBP £909 Commercial Furniture
Thurrock Council 2013-08-27 GBP £100
Thurrock Council 2013-07-24 GBP £3,624

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE MARQUEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE MARQUEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE MARQUEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1