Castle Fabrication & Installation Limited SEAHAM


Castle Fabrication & Installation started in year 1994 as Private Limited Company with registration number 02954929. The Castle Fabrication & Installation company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Seaham at Site No.8 Unit 3A Cold Hesledon. Postal code: SR7 8ST. Since Monday 14th November 1994 Castle Fabrication & Installation Limited is no longer carrying the name Youngmedia.

The company has 2 directors, namely Paul W., David E.. Of them, David E. has been with the company the longest, being appointed on 20 October 1994 and Paul W. has been with the company for the least time - from 1 February 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castle Fabrication & Installation Limited Address / Contact

Office Address Site No.8 Unit 3A Cold Hesledon
Office Address2 Ind. Est Cold Hesledon
Town Seaham
Post code SR7 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954929
Date of Incorporation Tue, 2nd Aug 1994
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Paul W.

Position: Director

Appointed: 01 February 2012

David E.

Position: Director

Appointed: 20 October 1994

Andrew F.

Position: Director

Appointed: 01 July 2013

Resigned: 15 November 2017

Jacqueline F.

Position: Secretary

Appointed: 28 November 2007

Resigned: 15 October 2018

Terence R.

Position: Director

Appointed: 19 January 2007

Resigned: 13 April 2011

David I.

Position: Secretary

Appointed: 20 October 1994

Resigned: 28 November 2007

David I.

Position: Director

Appointed: 20 October 1994

Resigned: 10 February 2010

Edward H.

Position: Director

Appointed: 20 October 1994

Resigned: 02 January 2002

Bonusworth Limited

Position: Corporate Director

Appointed: 02 August 1994

Resigned: 20 October 1994

Clifford W.

Position: Secretary

Appointed: 02 August 1994

Resigned: 20 October 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is David E. The abovementioned PSC and has 75,01-100% shares.

David E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Youngmedia November 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand522 738522 663232 471320 015821 966670 753371 76572 915
Current Assets966 148861 296737 366811 4901 597 8421 122 602698 681706 417
Debtors405 740310 243412 684131 118190 27633 79776 168202 372
Net Assets Liabilities771 962781 647693 467650 8671 265 1491 079 448671 579691 879
Property Plant Equipment155 412120 58996 14780 157180 874149 056175 372149 452
Total Inventories37 67028 39092 211360 357585 600418 052250 748431 130
Other Debtors2 1612 1612 161     
Other
Accumulated Depreciation Impairment Property Plant Equipment150 065165 881191 063211 948255 581294 128279 138299 067
Average Number Employees During Period 21201919181822
Creditors329 541184 669128 437231 011523 917167 562169 155135 596
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 724  5 540 47 98119 918
Disposals Property Plant Equipment 20 895  5 800 99 56323 587
Fixed Assets  96 14780 157180 874149 056175 372149 452
Increase From Depreciation Charge For Year Property Plant Equipment 29 54025 18220 88549 17638 54732 99139 847
Net Current Assets Liabilities636 607676 627608 929580 4791 073 925955 040529 526570 821
Property Plant Equipment Gross Cost305 477286 470287 210292 105436 458443 184454 510448 519
Provisions For Liabilities Balance Sheet Subtotal20 05715 56911 6099 769-10 35024 64833 31928 394
Total Additions Including From Business Combinations Property Plant Equipment 1 888740 150 1536 726110 88917 596
Total Assets Less Current Liabilities792 019797 216705 076660 6361 254 7991 104 096704 898720 273
Accrued Liabilities8 3235 54313 954     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 488-3 960     
Bank Borrowings Overdrafts  23 009     
Corporation Tax Payable83 51826 784813     
Other Creditors5 4945 867450     
Other Taxation Social Security Payable12 1008 1188 594     
Prepayments5 5816 8647 493     
Provisions20 05715 56911 609     
Trade Creditors Trade Payables124 71999 00477 437     
Trade Debtors Trade Receivables397 998301 218403 030     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 17th, October 2018
Free Download (9 pages)

Company search

Advertisements