Background WavePink WaveYellow Wave

CASTLE ACRE QUARRY LIMITED (12412125)

CASTLE ACRE QUARRY LIMITED (12412125) is an active UK company. incorporated on 20 January 2020. with registered office in Swaffam. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. CASTLE ACRE QUARRY LIMITED has been registered for 6 years. Current directors include GOLIGHTLY, Jonathan Andrew.

Company Number
12412125
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
Castle Acre Quarry Newton, Swaffam, PE32 2BY
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
GOLIGHTLY, Jonathan Andrew
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE ACRE QUARRY LIMITED

CASTLE ACRE QUARRY LIMITED is an active company incorporated on 20 January 2020 with the registered office located in Swaffam. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. CASTLE ACRE QUARRY LIMITED was registered 6 years ago.(SIC: 08110)

Status

active

Active since 6 years ago

Company No

12412125

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Castle Acre Quarry Newton Castle Acre Swaffam, PE32 2BY,

Previous Addresses

Pearce House Acrewood Way St. Albans AL4 0JY England
From: 20 January 2020To: 11 July 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Oct 20
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLIGHTLY, Jonathan Andrew

Active
Newton, SwaffamPE32 2BY
Born December 1979
Director
Appointed 19 Mar 2024

BERRIDGE, Andrew Christopher

Resigned
Acrewood Way, St. AlbansAL4 0JY
Born January 1974
Director
Appointed 20 Jan 2020
Resigned 19 Mar 2024

EDMONDS, Colin John

Resigned
Acrewood Way, St. AlbansAL4 0JY
Born March 1950
Director
Appointed 20 Jan 2020
Resigned 19 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Acrewood Way, St. AlbansAL4 0JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Incorporation Company
20 January 2020
NEWINCIncorporation