The Five Castles Press Limited SUFFOLK


Founded in 2002, The Five Castles Press, classified under reg no. 04615730 is an active company. Currently registered at Raeburn Road South IP3 0ET, Suffolk the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 7th April 2003 The Five Castles Press Limited is no longer carrying the name Bideawhile 392.

The firm has 3 directors, namely James B., Sharon C. and Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 19 March 2003 and James B. has been with the company for the least time - from 29 June 2021. 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 - Andrew B. who worked with the the firm until 9 March 2017.

The Five Castles Press Limited Address / Contact

Office Address Raeburn Road South
Office Address2 Ipswich
Town Suffolk
Post code IP3 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615730
Date of Incorporation Thu, 12th Dec 2002
Industry Printing n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

James B.

Position: Director

Appointed: 29 June 2021

Sharon C.

Position: Director

Appointed: 19 December 2011

Robert B.

Position: Director

Appointed: 19 March 2003

Carole B.

Position: Director

Appointed: 19 December 2011

Resigned: 31 January 2018

Andrew B.

Position: Director

Appointed: 19 March 2003

Resigned: 09 March 2017

John C.

Position: Director

Appointed: 19 March 2003

Resigned: 27 January 2011

Andrew B.

Position: Secretary

Appointed: 19 March 2003

Resigned: 09 March 2017

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Resigned: 19 March 2003

Birketts Directors Limited

Position: Corporate Director

Appointed: 12 December 2002

Resigned: 19 March 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we found, there is Robert B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sharon C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carole B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Sharon C.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Carole B.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sharon C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bideawhile 392 April 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-03-31
Net Worth700 413728 157647 406       
Balance Sheet
Cash Bank In Hand85 707185 84631 530       
Cash Bank On Hand  31 53034 44159 57911 064367 014890 9911 805 5381 862 573
Current Assets86 867211 34331 53083 97199 467115 952467 014890 9912 065 9921 886 394
Debtors1 16025 497 49 53039 888104 888100 000 260 45423 821
Net Assets Liabilities  647 406795 750764 448981 9911 220 8001 672 8341 963 5291 924 093
Net Assets Liabilities Including Pension Asset Liability700 413728 157647 406       
Property Plant Equipment  1 532 2861 372 9491 265 9291 261 6681 071 339964 205 72 631
Tangible Fixed Assets1 452 0141 616 8861 532 286       
Other Debtors        60 45411 821
Reserves/Capital
Called Up Share Capital300200200       
Profit Loss Account Reserve700 113727 957647 206       
Shareholder Funds700 413728 157647 406       
Other
Accrued Liabilities Deferred Income  2 8522 852      
Accumulated Depreciation Impairment Property Plant Equipment  1 020 8381 180 1741 317 7921 415 7561 298 2951 405 429312 986314 395
Amounts Owed By Group Undertakings    39 888104 888   12 000
Average Number Employees During Period   3222333
Corporation Tax Payable  27 13276 093      
Creditors  235 872163 80888 808272 037240 373125 537228 838147 506
Creditors Due After One Year958 700510 398235 872       
Creditors Due Within One Year502 445332 225404 828       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 33950 952236 499 1 092 443 
Disposals Property Plant Equipment    8 339159 500310 000 2 056 648 
Finance Lease Liabilities Present Value Total  235 872163 80888 808122 538    
Fixed Assets2 275 8821 642 6351 533 0351 373 6991 266 6781 387 4171 197 7131 090 579126 374199 005
Increase Decrease In Property Plant Equipment     211 377    
Increase From Depreciation Charge For Year Property Plant Equipment   159 336145 956148 916119 038107 134 1 409
Investments Fixed Assets823 86825 749749749749125 749126 374126 374126 374126 374
Investments In Group Undertakings  749749749125 749126 374126 374126 374126 374
Net Current Assets Liabilities-415 578-120 882-373 298-163 347-178 632-156 085226 641765 4541 837 1551 738 888
Number Shares Allotted 200200       
Other Creditors   86 668126 81687 319106 11249 39951 1602 837
Other Taxation Social Security Payable  61390 64981 28262 180134 26176 138160 663132 854
Par Value Share 11    111
Property Plant Equipment Gross Cost  2 553 1242 553 1242 583 7212 677 4242 369 6342 369 634312 986387 026
Provisions For Liabilities Balance Sheet Subtotal  276 459250 794234 790249 341203 554183 199 13 800
Provisions For Liabilities Charges201 191283 198276 459       
Share Capital Allotted Called Up Paid300200200       
Tangible Fixed Assets Additions 675 000100 000       
Tangible Fixed Assets Cost Or Valuation3 154 5722 466 1242 553 124       
Tangible Fixed Assets Depreciation1 702 558849 2381 020 838       
Tangible Fixed Assets Depreciation Charged In Period 123 599176 071       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 976 9194 471       
Tangible Fixed Assets Disposals 1 363 44813 000       
Total Additions Including From Business Combinations Property Plant Equipment    38 936253 2032 210  74 040
Total Assets Less Current Liabilities1 860 3041 521 7531 159 7371 210 3521 088 0461 231 3321 424 3541 856 0331 963 5291 937 893
Trade Creditors Trade Payables  1 1   17 01511 815
Trade Debtors Trade Receivables   49 530  100 000 200 000 
Number Shares Issued Fully Paid       100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements