Castlesure Developments Limited BEWDLEY


Founded in 1995, Castlesure Developments, classified under reg no. 03046386 is an active company. Currently registered at Aims Bridge House DY12 1AB, Bewdley the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Victoria Q., Martin Q.. Of them, Martin Q. has been with the company the longest, being appointed on 21 June 2016 and Victoria Q. has been with the company for the least time - from 22 April 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Vivian O. who worked with the the firm until 27 July 2002.

Castlesure Developments Limited Address / Contact

Office Address Aims Bridge House
Office Address2 River Side North
Town Bewdley
Post code DY12 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046386
Date of Incorporation Thu, 13th Apr 1995
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Victoria Q.

Position: Director

Appointed: 22 April 2020

Martin Q.

Position: Director

Appointed: 21 June 2016

Brock & Co Accounting Ltd

Position: Corporate Secretary

Appointed: 19 May 2016

O'headhra & Co Ltd

Position: Corporate Secretary

Appointed: 15 April 2013

Resigned: 19 May 2016

Victoria Q.

Position: Director

Appointed: 29 June 2009

Resigned: 15 October 2009

O'hara & Co Ltd

Position: Corporate Secretary

Appointed: 27 July 2002

Resigned: 15 April 2013

Vivian O.

Position: Secretary

Appointed: 11 September 1995

Resigned: 27 July 2002

Peter Q.

Position: Director

Appointed: 11 September 1995

Resigned: 17 June 2017

Martin Q.

Position: Director

Appointed: 11 September 1995

Resigned: 21 June 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1995

Resigned: 30 April 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 April 1995

Resigned: 30 April 1995

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Victoria Q. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Martin Q. This PSC owns 75,01-100% shares. Then there is Martin Q., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Victoria Q.

Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin Q.

Notified on 15 December 2017
Ceased on 1 May 2019
Nature of control: 75,01-100% shares

Martin Q.

Notified on 13 April 2017
Ceased on 15 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312012-04-012013-03-312014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 769 69 30361 02359 31948 857    
Balance Sheet
Cash Bank On Hand      2 8011 763  
Current Assets10 516 8 39588 80482 8005 6042 8012 328935902
Debtors       565  
Net Assets Liabilities      67 65669 27869 21373 227
Property Plant Equipment      237 385237 385  
Cash Bank In Hand10 516 8 39588 80482 8005 604    
Net Assets Liabilities Including Pension Asset Liability  69 30361 02359 31948 857    
Tangible Fixed Assets240 249240 249236 744233 093233 093237 000    
Reserves/Capital
Called Up Share Capital16 931 16 93110 00010 00010 000    
Profit Loss Account Reserve51 83851 83852 37251 02349 31938 857    
Shareholder Funds68 769 69 30361 02359 31948 857    
Other
Accumulated Depreciation Impairment Property Plant Equipment      663663  
Average Number Employees During Period      1111
Creditors      171 479165 3054 7502 020
Fixed Assets       237 385237 385237 385
Net Current Assets Liabilities10 516 108 36088 80482 8005 5951 750-2 8023 8151 118
Number Shares Issued Fully Paid      10 00010 000  
Other Creditors       4 750  
Other Remaining Borrowings      171 479165 305  
Par Value Share       1  
Property Plant Equipment Gross Cost      238 048238 048  
Taxation Social Security Payable      1 051380  
Total Assets Less Current Liabilities250 765 245 139321 897315 893242 595239 135234 583233 570236 267
Total Borrowings      171 479165 305  
Trade Debtors Trade Receivables       565  
Accountancy Fees Administrative Expenses1 079 833       
Administrative Expenses11 515 10 635       
Basic Sales Revenue11 043 12 840       
Computer Software I T Consumables Maintenance Administrative Expenses  117       
Cost Sales10 135 1 537       
Creditors Due After One Year181 996 175 702260 874256 574193 738    
Creditors Due Within One Year     9    
Depreciation Tangible Fixed Assets Administrative Expenses  4 563       
Entertaining Expenses Incurred By Staff Administrative Expenses  142       
Gross Profit Loss908 11 303       
Insurance Administrative Expenses  328       
Lighting Heating Power Administrative Expenses  259       
Loans From Directors After One Year181 996 275 667260 874256 574193 738    
Net Assets Liability Excluding Pension Asset Liability68 769 69 303       
Number Shares Allotted  110 00010 00010 000    
Other Direct Costs Cost Sales  1 537       
Printing Postage Stationery Administrative Expenses92 48       
Profit Loss For Period-10 607 534       
Profit Loss On Ordinary Activities Before Tax-10 607 668       
Provisions For Liabilities Charges  134       
Purchases Cost Sales10 135         
Rail Air Bus Taxi Related Expenses Administrative Expenses1 622 50       
Repairs Renewals Maintenance Administrative Expenses3 746         
Share Capital Allotted Called Up Paid16 93116 93116 93110 00010 00010 000    
Sundry Expenses Administrative Expenses  52       
Tangible Fixed Assets Additions  1 058       
Tangible Fixed Assets Cost Or Valuation 280 378281 436281 436281 436255 511    
Tangible Fixed Assets Depreciation 40 12944 69248 34348 34318 511    
Tangible Fixed Assets Depreciation Charged In Period  4 5633 651      
Tax On Profit Or Loss On Ordinary Activities  134       
Telecommunications Costs Administrative Expenses869 863       
Turnover Gross Operating Revenue11 043 12 840       
U K Current Corporation Tax  134       
U K Current Corporation Tax On Income For Period  134       
Value Shares Allotted  16 931111    
Vehicle Fuel Costs Administrative Expenses  1 588       
Vehicle Repairs Maintenance Administrative Expenses  416       
Vehicle Running Costs Administrative Expenses4 107 1 376       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search