Company NameCastaway-Goole Ltd.
Company StatusActive
Company Number06475806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2008(16 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Linda Thornton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCentre Director
Country of ResidenceEngland
Correspondence Address90 Centenary Road
Goole
North Humberside
DN14 6NS
Director NameMrs Wendy Beck
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Thirlmere Walk
Goole
East Riding Of Yorkshire
DN14 6JJ
Director NameMrs Margaret Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Director NameMrs Christine Reay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Director NameMr Joshua Robert Coulthard
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(13 years, 2 months after company formation)
Appointment Duration3 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Secretary NameMiss Nichola Jane Parrott
StatusCurrent
Appointed20 November 2023(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Director NameMr Robert Charles Binns
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(16 years after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Eastgate
Goole
DN14 5AP
Director NameMrs Susan Garner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCurriculum Manager
Country of ResidenceEngland
Correspondence Address18 Brierley Close
Howden
East Riding Of Yorkshire
DN14 7JB
Director NameMr John Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleServices Manager
Country of ResidenceEngland
Correspondence AddressRose Cottage, 31 Washinghall Lane
Eastoft
Scunthorpe
South Humberside
DN17 4PR
Secretary NameMrs Linda Thornton
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCentre Director
Country of ResidenceEngland
Correspondence Address90 Centenary Road
Goole
North Humberside
DN14 6NS
Director NameMrs Jean Valerie Kitchen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(7 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 13 March 2023)
RoleRetired; Erycc Councillor
Country of ResidenceEngland
Correspondence Address49 Woodfield Road
Goole
East Yorkshire
DN14 6RT
Director NameMr Phillip Sharp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2012)
RoleSenior Programme Manager Adult Serv
Country of ResidenceEngland
Correspondence Address4 College Close
Goole
East Riding Of Yorkshire
DN14 6US
Director NameMrs Linda Ward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(10 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2017)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressChalkies Dream Viking Marina
Albert Street
Goole
East Riding Of Yorkshire
DN14 5SY
Director NameMr Trevor Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(10 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 26 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChalkies Dream Viking Marina
Albert Street
Goole
East Riding Of Yorkshire
DN14 5SY
Director NameMr Mark Christopher Sanderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Secretary NameMrs Susan Carol Garner
StatusResigned
Appointed30 January 2012(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressThe Courtyard Boothferry Road
Goole
North Humberside
DN14 6AE
Director NameMrs Jacqueline Cox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5b Knedlington Road
Howden
Goole
DN14 7ER
Director NameMr Jack Whileblood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Secretary NameMrs Diane Taylor
StatusResigned
Appointed22 July 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
Director NameMr Alexander Thomas Murdoch
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS

Contact

Websitecastaway-goole.co.uk
Email address[email protected]
Telephone01405 761423
Telephone regionGoole

Location

Registered AddressCastaway Music Theatre Castaway Music Theatre
Estcourt Street
Goole
East Riding Of Yorkshire
DN14 5AS
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Financials

Year2014
Turnover£199,121
Net Worth£66,103
Cash£58,584
Current Liabilities£2,299

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 July 2020 (32 pages)
22 January 2020Total exemption full accounts made up to 31 July 2019 (30 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 July 2019Appointment of Mrs Diane Taylor as a secretary on 22 July 2019 (2 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Trevor Ward as a director on 26 November 2018 (1 page)
3 December 2018Cessation of Trevor Ward as a person with significant control on 26 November 2018 (1 page)
22 November 2018Total exemption full accounts made up to 31 July 2018 (29 pages)
27 September 2018Appointment of Mrs Christine Reay as a director on 17 September 2018 (2 pages)
27 September 2018Notification of Christine Reay as a person with significant control on 17 September 2018 (2 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 November 2017Cessation of Linda Ward as a person with significant control on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Mark Christopher Sanderson as a director on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Linda Ward as a director on 20 November 2017 (1 page)
30 November 2017Cessation of Mark Christopher Sanderson as a person with significant control on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Linda Ward as a director on 20 November 2017 (1 page)
30 November 2017Cessation of Mark Christopher Sanderson as a person with significant control on 20 November 2017 (1 page)
30 November 2017Cessation of Linda Ward as a person with significant control on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Mark Christopher Sanderson as a director on 20 November 2017 (1 page)
28 November 2017Total exemption full accounts made up to 31 July 2017 (30 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (30 pages)
9 November 2017Cessation of John Duncan as a person with significant control on 9 November 2017 (1 page)
9 November 2017Cessation of Jacqueline Cox as a person with significant control on 6 November 2017 (1 page)
9 November 2017Termination of appointment of John Duncan as a director on 2 October 2017 (1 page)
9 November 2017Cessation of Jacqueline Cox as a person with significant control on 9 November 2017 (1 page)
9 November 2017Termination of appointment of John Duncan as a director on 2 October 2017 (1 page)
9 November 2017Appointment of Mr Jack Whileblood as a director on 6 November 2017 (2 pages)
9 November 2017Notification of Jack Whileblood as a person with significant control on 6 November 2017 (2 pages)
9 November 2017Cessation of John Duncan as a person with significant control on 2 October 2017 (1 page)
9 November 2017Notification of Jack Whileblood as a person with significant control on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jack Whileblood as a director on 6 November 2017 (2 pages)
21 March 2017Termination of appointment of Jacqueline Cox as a director on 23 January 2017 (1 page)
21 March 2017Termination of appointment of Jacqueline Cox as a director on 23 January 2017 (1 page)
26 January 2017Confirmation statement made on 17 January 2017 with updates (12 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (12 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (30 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (30 pages)
13 October 2016Director's details changed for Mrs Jacqueline Cox on 31 July 2016 (2 pages)
13 October 2016Director's details changed for Mrs Jacqueline Cox on 31 July 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Christopher Sanderson on 12 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Christopher Sanderson on 12 September 2016 (2 pages)
6 June 2016Appointment of Mrs Margaret Clarke as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mrs Margaret Clarke as a director on 6 June 2016 (2 pages)
11 February 2016Annual return made up to 17 January 2016 no member list (9 pages)
11 February 2016Annual return made up to 17 January 2016 no member list (9 pages)
25 November 2015Total exemption full accounts made up to 31 July 2015 (26 pages)
25 November 2015Total exemption full accounts made up to 31 July 2015 (26 pages)
16 February 2015Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page)
16 February 2015Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page)
16 February 2015Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page)
16 February 2015Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page)
16 February 2015Annual return made up to 17 January 2015 no member list (9 pages)
16 February 2015Annual return made up to 17 January 2015 no member list (9 pages)
16 February 2015Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page)
16 February 2015Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page)
17 November 2014Total exemption full accounts made up to 31 July 2014 (26 pages)
17 November 2014Total exemption full accounts made up to 31 July 2014 (26 pages)
21 September 2014Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding of Yorkshire DN14 5AS on 21 September 2014 (1 page)
21 September 2014Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding of Yorkshire DN14 5AS on 21 September 2014 (1 page)
29 May 2014Appointment of Mrs Jacqueline Cox as a director (2 pages)
29 May 2014Appointment of Mrs Jacqueline Cox as a director (2 pages)
13 February 2014Termination of appointment of Susan Garner as a secretary (1 page)
13 February 2014Director's details changed for Mrs Linda Ward on 25 May 2013 (2 pages)
13 February 2014Annual return made up to 17 January 2014 no member list (9 pages)
13 February 2014Termination of appointment of Susan Garner as a secretary (1 page)
13 February 2014Annual return made up to 17 January 2014 no member list (9 pages)
13 February 2014Appointment of Mrs Wendy Beck as a director (2 pages)
13 February 2014Director's details changed for Mr Trevor Ward on 25 May 2013 (2 pages)
13 February 2014Appointment of Mrs Wendy Beck as a director (2 pages)
13 February 2014Director's details changed for Mr Trevor Ward on 25 May 2013 (2 pages)
13 February 2014Director's details changed for Mrs Linda Ward on 25 May 2013 (2 pages)
20 December 2013Total exemption full accounts made up to 31 July 2013 (26 pages)
20 December 2013Total exemption full accounts made up to 31 July 2013 (26 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (23 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (23 pages)
14 February 2013Annual return made up to 17 January 2013 no member list (9 pages)
14 February 2013Annual return made up to 17 January 2013 no member list (9 pages)
28 April 2012Registered office address changed from Yorkshire Waterways Museum Dutch River Side Goole East Riding of Yorkshire DN14 5TB United Kingdom on 28 April 2012 (1 page)
28 April 2012Registered office address changed from Yorkshire Waterways Museum Dutch River Side Goole East Riding of Yorkshire DN14 5TB United Kingdom on 28 April 2012 (1 page)
14 February 2012Annual return made up to 17 January 2012 no member list (10 pages)
14 February 2012Annual return made up to 17 January 2012 no member list (10 pages)
13 February 2012Appointment of Mrs Susan Carol Garner as a secretary (2 pages)
13 February 2012Appointment of Mrs Susan Carol Garner as a secretary (2 pages)
12 February 2012Termination of appointment of Phillip Sharp as a director (1 page)
12 February 2012Termination of appointment of Phillip Sharp as a director (1 page)
12 February 2012Termination of appointment of Linda Thornton as a secretary (1 page)
12 February 2012Termination of appointment of Linda Thornton as a secretary (1 page)
16 December 2011Total exemption full accounts made up to 31 July 2011 (22 pages)
16 December 2011Total exemption full accounts made up to 31 July 2011 (22 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2011Annual return made up to 17 January 2011 no member list (10 pages)
7 February 2011Annual return made up to 17 January 2011 no member list (10 pages)
7 December 2010Appointment of Mr Mark Christopher Sanderson as a director (2 pages)
7 December 2010Appointment of Mr Mark Christopher Sanderson as a director (2 pages)
18 November 2010Total exemption full accounts made up to 31 July 2010 (21 pages)
18 November 2010Total exemption full accounts made up to 31 July 2010 (21 pages)
15 February 2010Director's details changed for Mrs Linda Ward on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Trevor Ward on 14 February 2010 (2 pages)
15 February 2010Director's details changed for John Duncan on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Linda Thornton on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Trevor Ward on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Susan Garner on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 no member list (6 pages)
15 February 2010Director's details changed for Mr Phillip Sharp on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Phillip Sharp on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Susan Garner on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Linda Thornton on 14 February 2010 (2 pages)
15 February 2010Director's details changed for John Duncan on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 no member list (6 pages)
15 February 2010Director's details changed for Mrs Linda Ward on 14 February 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 July 2009 (20 pages)
19 November 2009Total exemption full accounts made up to 31 July 2009 (20 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
13 February 2009Annual return made up to 17/01/09 (4 pages)
13 February 2009Annual return made up to 17/01/09 (4 pages)
12 February 2009Director appointed mrs jean valerie kitchen (2 pages)
12 February 2009Director appointed mr trevor ward (2 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from yorkshire waterways museum dutch river side goole east riding of yorkshire DN14 5TB (1 page)
12 February 2009Director appointed mrs jean valerie kitchen (2 pages)
12 February 2009Director appointed mrs linda ward (1 page)
12 February 2009Director appointed mrs linda ward (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Director appointed mr phillip sharp (1 page)
12 February 2009Registered office changed on 12/02/2009 from yorkshire waterways museum dutch river side goole east riding of yorkshire DN14 5TB (1 page)
12 February 2009Director appointed mr trevor ward (2 pages)
12 February 2009Director appointed mr phillip sharp (1 page)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Minutes of meeting 19/09/2008
(2 pages)
7 October 2008Resolutions
  • RES13 ‐ Minutes of meeting 19/09/2008
(2 pages)
2 October 2008Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
2 October 2008Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)