Company NameCastlewood Fishing Limited
Company StatusActive
Company Number08792968
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(12 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Marr International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£371,641
Current Liabilities£1,183,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
8 September 2020Appointment of Mr David Alexander Cardno as a director on 1 September 2020 (2 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (11 pages)
18 December 2016Full accounts made up to 31 March 2016 (11 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
28 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
28 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
(27 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
(27 pages)