Background WavePink WaveYellow Wave

CASTLE FARM DESIGNS LTD (07200717)

CASTLE FARM DESIGNS LTD (07200717) is an active UK company. incorporated on 24 March 2010. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). CASTLE FARM DESIGNS LTD has been registered for 16 years. Current directors include HARPER, Nicola, HARPER, Richard David.

Company Number
07200717
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Castle Farm, Worcester, WR6 6NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
HARPER, Nicola, HARPER, Richard David
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE FARM DESIGNS LTD

CASTLE FARM DESIGNS LTD is an active company incorporated on 24 March 2010 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). CASTLE FARM DESIGNS LTD was registered 16 years ago.(SIC: 31090)

Status

active

Active since 16 years ago

Company No

07200717

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SEVERN SPOTS LIMITED
From: 28 June 2010To: 23 June 2021
CASTLE MEATS (WORCESTER) LIMITED
From: 24 March 2010To: 28 June 2010
Contact
Address

Castle Farm Holt Worcester, WR6 6NJ,

Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 20
Director Joined
Jun 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARPER, Nicola

Active
Holt, WorcesterWR6 6NJ
Born May 1969
Director
Appointed 16 Jun 2021

HARPER, Richard David

Active
Holt, WorcesterWR6 6NJ
Born January 1971
Director
Appointed 24 Mar 2010

HARPER, Nicola

Resigned
Holt, WorcesterWR6 6NJ
Born May 1969
Director
Appointed 24 Mar 2010
Resigned 01 Jun 2018

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicola Harper

Active
Holt, WorcesterWR6 6NJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2020

Mrs Nicola Harper

Ceased
Holt, WorcesterWR6 6NJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Richard David Harper

Active
Holt, WorcesterWR6 6NJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 November 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Incorporation Company
24 March 2010
NEWINCIncorporation