Background WavePink WaveYellow Wave

CASTLE FABRICATION & INSTALLATION LIMITED (02954929)

CASTLE FABRICATION & INSTALLATION LIMITED (02954929) is an active UK company. incorporated on 2 August 1994. with registered office in Seaham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. CASTLE FABRICATION & INSTALLATION LIMITED has been registered for 31 years. Current directors include EVANS, David Andrew, WHELAM, Paul.

Company Number
02954929
Status
active
Type
ltd
Incorporated
2 August 1994
Age
31 years
Address
Site No.8 Unit 3a Cold Hesledon, Seaham, SR7 8ST
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
EVANS, David Andrew, WHELAM, Paul
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE FABRICATION & INSTALLATION LIMITED

CASTLE FABRICATION & INSTALLATION LIMITED is an active company incorporated on 2 August 1994 with the registered office located in Seaham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. CASTLE FABRICATION & INSTALLATION LIMITED was registered 31 years ago.(SIC: 25110, 25990)

Status

active

Active since 31 years ago

Company No

02954929

LTD Company

Age

31 Years

Incorporated 2 August 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

YOUNGMEDIA LIMITED
From: 2 August 1994To: 14 November 1994
Contact
Address

Site No.8 Unit 3a Cold Hesledon Ind. Est Cold Hesledon Seaham, SR7 8ST,

Timeline

6 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Feb 10
Director Left
Apr 11
Director Joined
Feb 12
Director Joined
Jul 13
Director Left
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EVANS, David Andrew

Active
Site No.8 Unit 3a Cold Hesledon, SeahamSR7 8ST
Born October 1967
Director
Appointed 20 Oct 1994

WHELAM, Paul

Active
Site No.8 Unit 3a Cold Hesledon, SeahamSR7 8ST
Born October 1973
Director
Appointed 01 Feb 2012

FENTON, Jacqueline Anne Margaret

Resigned
Site No.8 Unit 3a Cold Hesledon, SeahamSR7 8ST
Secretary
Appointed 28 Nov 2007
Resigned 15 Oct 2018

ILLINGWORTH, David

Resigned
4 The Mount, Newcastle Upon TyneNE15 9JY
Secretary
Appointed 20 Oct 1994
Resigned 28 Nov 2007

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Aug 1994
Resigned 20 Oct 1994

FINCH, Andrew

Resigned
Site No.8 Unit 3a Cold Hesledon, SeahamSR7 8ST
Born September 1973
Director
Appointed 01 Jul 2013
Resigned 15 Nov 2017

HUDSPITH, Edward

Resigned
89 Ninelands, Houghton-Le-SpringDH4 5QD
Born December 1949
Director
Appointed 20 Oct 1994
Resigned 02 Jan 2002

ILLINGWORTH, David

Resigned
4 The Mount, Newcastle Upon TyneNE15 9JY
Born April 1945
Director
Appointed 20 Oct 1994
Resigned 10 Feb 2010

RICHARDSON, Terence

Resigned
Bewick Crescent, DarlingtonDL5 5LL
Born January 1965
Director
Appointed 19 Jan 2007
Resigned 13 Apr 2011

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Aug 1994
Resigned 20 Oct 1994

Persons with significant control

1

Mr David Andrew Evans

Active
Site No.8 Unit 3a Cold Hesledon, SeahamSR7 8ST
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
169169
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
169169
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
224224
Legacy
29 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Memorandum Articles
28 October 1994
MEM/ARTSMEM/ARTS
Resolution
28 October 1994
RESOLUTIONSResolutions
Incorporation Company
2 August 1994
NEWINCIncorporation