Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.D.& K.M.CASTON LIMITED
Company Information for

A.D.& K.M.CASTON LIMITED

THE WHERRY, QUAY STREET, HALESWORTH, SUFFOLK, IP19 8ET,
Company Registration Number
00843288
Private Limited Company
Active

Company Overview

About A.d.& K.m.caston Ltd
A.D.& K.M.CASTON LIMITED was founded on 1965-03-29 and has its registered office in Halesworth. The organisation's status is listed as "Active". A.d.& K.m.caston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.D.& K.M.CASTON LIMITED
 
Legal Registered Office
THE WHERRY
QUAY STREET
HALESWORTH
SUFFOLK
IP19 8ET
Other companies in IP19
 
Filing Information
Company Number 00843288
Company ID Number 00843288
Date formed 1965-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 07:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.D.& K.M.CASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.D.& K.M.CASTON LIMITED

Current Directors
Officer Role Date Appointed
MAX CASTON
Company Secretary 1991-12-31
LUCY ANNE BATCHELOR-WYLAM
Director 2012-03-07
JAMES OLIVER CASTON
Director 2012-03-07
JOHN CASTON
Director 1991-12-31
MAX CASTON
Director 1991-12-31
SALLY ANNE CASTON
Director 2004-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Director's details changed for Lucy Anne Batchelor-Wylam on 2023-12-29
2024-01-03Director's details changed for Mr John Caston on 2023-12-29
2024-01-03Director's details changed for Mr Max Caston on 2023-12-29
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MR MAX CASTON on 2023-12-29
2024-01-03Change of details for Mr John Caston as a person with significant control on 2023-12-29
2024-01-03Director's details changed for Sally Anne Caston on 2023-12-29
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02Director's details changed for Mr Max Caston on 2023-12-29
2024-01-02Director's details changed for Sally Anne Caston on 2023-12-29
2023-07-18Director's details changed for James Oliver Caston on 2023-07-18
2023-07-18Change of details for James Oliver Caston as a person with significant control on 2023-07-18
2023-01-03Change of details for Mr John Caston as a person with significant control on 2022-12-30
2023-01-03Director's details changed for Mr John Caston on 2022-12-30
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CH01Director's details changed for Mr John Caston on 2022-12-30
2023-01-03PSC04Change of details for Mr John Caston as a person with significant control on 2022-12-30
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-05Change of details for James Oliver Caston as a person with significant control on 2021-01-01
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05PSC04Change of details for James Oliver Caston as a person with significant control on 2021-01-01
2022-01-04Change of details for Mr John Caston as a person with significant control on 2021-01-01
2022-01-04PSC04Change of details for Mr John Caston as a person with significant control on 2021-01-01
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-23PSC04Change of details for James Oliver Caston as a person with significant control on 2021-03-23
2021-03-23CH01Director's details changed for James Oliver Caston on 2021-03-23
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-05PSC04Change of details for James Oliver Caston as a person with significant control on 2020-11-05
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CH01Director's details changed for James Oliver Caston on 2019-01-09
2019-01-14PSC04Change of details for James Oliver Caston as a person with significant control on 2019-01-09
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-03-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-03-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 200700
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018
2018-01-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018
2018-01-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER CASTON
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CASTON
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 200700
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 200700
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 200700
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 200700
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AP01DIRECTOR APPOINTED JAMES OLIVER CASTON
2012-03-27AP01DIRECTOR APPOINTED LUCY ANNE BATCHELOR-WYLAM
2012-03-27RES12VARYING SHARE RIGHTS AND NAMES
2012-03-27RES01ALTER ARTICLES 07/03/2012
2012-03-27SH08Change of share class name or designation
2012-02-01AR0131/12/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AR0131/12/09 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26288aNEW DIRECTOR APPOINTED
2004-01-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-03-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98
1998-03-19123£ NC 1000/201000 16/03/98
1998-03-19ORES04NC INC ALREADY ADJUSTED 16/03/98
1998-03-1988(2)RAD 16/03/98--------- £ SI 200000@1=200000 £ IC 700/200700
1998-01-15363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 16A BRIDGE STREET HALESWORTH SUFFOLK IP19 8AQ
1997-02-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-01SRES12VARYING SHARE RIGHTS AND NAMES 27/01/97
1997-02-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/97
1997-02-0188(2)RAD 27/01/97--------- £ SI 200@1=200 £ IC 500/700
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-07395PARTICULARS OF MORTGAGE/CHARGE
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-31363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-18395PARTICULARS OF MORTGAGE/CHARGE
1992-02-25AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/92
1992-01-29363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1990-11-16363RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS
1990-11-16AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to A.D.& K.M.CASTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.D.& K.M.CASTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-07 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1992-11-18 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1989-07-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.D.& K.M.CASTON LIMITED

Intangible Assets
Patents
We have not found any records of A.D.& K.M.CASTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.D.& K.M.CASTON LIMITED
Trademarks
We have not found any records of A.D.& K.M.CASTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.D.& K.M.CASTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as A.D.& K.M.CASTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.D.& K.M.CASTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.D.& K.M.CASTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.D.& K.M.CASTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1