Castle & Pryor Limited FARNBOROUGH


Founded in 1991, Castle & Pryor, classified under reg no. 02620410 is an active company. Currently registered at Elles House GU14 7QU, Farnborough the company has been in the business for 33 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely William R., Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 30 June 1991 and William R. has been with the company for the least time - from 30 August 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle & Pryor Limited Address / Contact

Office Address Elles House
Office Address2 4b Invincible Road Ind Est
Town Farnborough
Post code GU14 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620410
Date of Incorporation Fri, 14th Jun 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

William R.

Position: Director

Appointed: 30 August 2019

Mark C.

Position: Director

Appointed: 30 June 1991

Lynne F.

Position: Secretary

Appointed: 01 July 2003

Resigned: 06 June 2014

Graham P.

Position: Secretary

Appointed: 08 May 2002

Resigned: 01 July 2003

Robert K.

Position: Director

Appointed: 21 August 1995

Resigned: 08 May 2002

Robert K.

Position: Secretary

Appointed: 21 August 1995

Resigned: 08 May 2002

Ian M.

Position: Director

Appointed: 29 December 1992

Resigned: 19 January 1994

David G.

Position: Secretary

Appointed: 29 December 1992

Resigned: 21 August 1995

David G.

Position: Director

Appointed: 29 December 1992

Resigned: 21 August 1995

Graham P.

Position: Secretary

Appointed: 30 June 1991

Resigned: 29 December 1992

Graham P.

Position: Director

Appointed: 30 June 1991

Resigned: 11 August 2022

James Nominees Limited

Position: Nominee Director

Appointed: 14 June 1991

Resigned: 30 June 1991

Curtis Nominees Limited

Position: Nominee Secretary

Appointed: 14 June 1991

Resigned: 30 June 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Mark C. This PSC and has 25-50% shares. The second one in the PSC register is Graham P. This PSC owns 25-50% shares.

Mark C.

Notified on 12 June 2017
Nature of control: 25-50% shares

Graham P.

Notified on 12 June 2017
Ceased on 11 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 127 7821 283 377       
Balance Sheet
Cash Bank On Hand  227 28751 89038 941222 446313 199608 913141 860
Current Assets761 4541 189 580749 830545 078910 760578 108788 9741 028 540695 548
Debtors428 361465 234431 433414 675788 306277 149425 995374 906473 837
Net Assets Liabilities  1 359 2431 284 8351 548 3191 484 6041 742 852911 747545 041
Other Debtors  155 911229 093378 750109 59851 950179 525177 963
Property Plant Equipment  1 366 8561 341 9271 553 6311 511 3631 357 498341 147 
Total Inventories  91 11078 51383 51378 51349 78044 72179 851
Cash Bank In Hand240 204569 582       
Stocks Inventory92 889154 764       
Tangible Fixed Assets1 265 4561 268 184       
Reserves/Capital
Called Up Share Capital55 00055 000       
Profit Loss Account Reserve1 072 7821 228 377       
Shareholder Funds1 127 7821 283 377       
Other
Accumulated Depreciation Impairment Property Plant Equipment  194 756255 592278 408355 679307 043229 639166 010
Average Number Employees During Period    2827242419
Bank Borrowings Overdrafts  96 35699 9233 876    
Comprehensive Income Expense  226 866      
Corporation Tax Payable  54 6161 34966 1009 38688 398  
Creditors  132 56338 673681 409370 08365 786125 308163 537
Dividends Paid  151 00077 00011 000111 000132 000  
Increase From Depreciation Charge For Year Property Plant Equipment   60 83671 813117 90390 03281 31344 216
Net Current Assets Liabilities291 288360 360148 4874 117229 351208 025503 094762 525366 950
Nominal Value Allotted Share Capital  5 0005 0005 000    
Number Shares Allotted 5 000  50 00050 0005 000  
Number Shares Issued Fully Paid   5 0005 00050 00055 000  
Other Creditors  36 20738 673212 127179 24224 34035 94871 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    48 99740 632138 668  
Other Disposals Property Plant Equipment    61 32157 980239 296  
Other Taxation Social Security Payable  67 26089 14791 835140 752122 903101 45726 733
Par Value Share 1 1111  
Profit Loss  226 8662 592274 48447 285390 248  
Property Plant Equipment Gross Cost  1 561 6121 597 5191 832 0391 867 0421 664 541570 786289 708
Provisions For Liabilities Balance Sheet Subtotal  23 53722 53622 53655 54251 95466 61796 525
Taxation Including Deferred Taxation Balance Sheet Subtotal  23 53722 53622 53655 542   
Total Additions Including From Business Combinations Property Plant Equipment   35 907295 84192 98336 795187 05393 310
Total Assets Less Current Liabilities1 556 7441 628 5441 515 3431 346 0441 782 9821 719 3881 860 5921 103 672805 103
Trade Creditors Trade Payables  123 674106 162170 47222 98274 57333 337162 673
Trade Debtors Trade Receivables  275 522185 582409 556167 551298 121194 531288 973
Amounts Recoverable On Contracts      75 9248506 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment       158 71722 377
Disposals Property Plant Equipment       1 280 80824 682
Finance Lease Liabilities Present Value Total      41 44689 360163 537
Advances Credits Directors 60 000       
Advances Credits Made In Period Directors 60 000       
Advances Credits Repaid In Period Directors 1 200       
Creditors Due After One Year409 704324 386       
Creditors Due Within One Year470 166829 220       
Provisions For Liabilities Charges19 25820 781       
Share Capital Allotted Called Up Paid5 0005 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements