Company NameCastle Water Limited
Company StatusActive
Company NumberSC475583
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Director NameMr John Nigel Reynolds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Secretary NameEuan William Mitchell
StatusCurrent
Appointed14 December 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Director NameMr Giovanni Maria Cuccio
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Director NameMr Giovanni Maria Ciuccio
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
Secretary NameJohn Nigel Reynolds
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCraighall Castle Rattray
Blairgowrie
PH10 7JB
Scotland
Secretary NameMr Charles Andrew McFarlane
StatusResigned
Appointed18 October 2016(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressCraighall Castle Rattray
Blairgowrie
PH10 7JB
Scotland
Secretary NameJudith Anne Grant
StatusResigned
Appointed27 October 2017(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressCraighall Castle Rattray
Blairgowrie
Perthshire
PH10 7JB
Scotland

Location

Registered Address1 Boat Brae
Rattray
Blairgowrie
PH10 7BH
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches4 other UK companies use this postal address

Shareholders

2.2m at £1D & A Uk Holdings Limited
100.00%
Preference
80 at £1Graham Edwards
0.00%
Ordinary
20 at £1John Nigel Reynolds
0.00%
Ordinary

Financials

Year2014
Net Worth£1,778,914
Cash£1,629,585
Current Liabilities£78,952

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Charges

31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2017Delivered on: 24 February 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2017Delivered on: 24 February 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 46,100,100
(5 pages)
22 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 43,100,100
(5 pages)
4 November 2020Secretary's details changed for Euan William Mitchell on 4 November 2020 (1 page)
26 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 41,100,100
(5 pages)
23 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 43,100,100
(5 pages)
28 September 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 38,100,100
(5 pages)
30 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 33,100,100
(5 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (7 pages)
7 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 26,100,100
(5 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
26 September 2019Second filing of a statement of capital following an allotment of shares on 27 June 2019
  • GBP 15,100,100
(12 pages)
29 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 15,100,100
(5 pages)
26 April 2019Confirmation statement made on 17 April 2019 with updates (7 pages)
14 March 2019Satisfaction of charge SC4755830001 in full (1 page)
11 February 2019Appointment of Mr Giovanni Maria Cuccio as a director on 14 December 2018 (2 pages)
8 February 2019Registration of charge SC4755830004, created on 1 February 2019 (46 pages)
8 February 2019Registration of charge SC4755830003, created on 1 February 2019 (14 pages)
4 February 2019Satisfaction of charge SC4755830002 in full (1 page)
4 December 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
1 August 2018Registered office address changed from Craighall Castle Rattray Blairgowrie PH10 7JB to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018 (1 page)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 April 2018Second filing of Confirmation Statement dated 17/04/2017 (15 pages)
13 April 2018Cessation of Castle Water Holdings Limited as a person with significant control on 1 July 2016 (1 page)
13 April 2018Notification of Graham Henry Edwards as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2018Full accounts made up to 31 March 2017 (29 pages)
19 December 2017Appointment of Euan William Mitchell as a secretary on 14 December 2017 (3 pages)
19 December 2017Termination of appointment of Judith Anne Grant as a secretary on 14 December 2017 (2 pages)
6 November 2017Appointment of Judith Anne Grant as a secretary on 27 October 2017 (3 pages)
6 November 2017Appointment of Judith Anne Grant as a secretary on 27 October 2017 (3 pages)
3 November 2017Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/04/2018
(8 pages)
27 February 2017Auditor's resignation (1 page)
27 February 2017Auditor's resignation (1 page)
24 February 2017Registration of charge SC4755830001, created on 14 February 2017 (51 pages)
24 February 2017Registration of charge SC4755830002, created on 14 February 2017 (19 pages)
24 February 2017Registration of charge SC4755830001, created on 14 February 2017 (51 pages)
24 February 2017Registration of charge SC4755830002, created on 14 February 2017 (19 pages)
28 October 2016Accounts for a small company made up to 31 March 2016 (10 pages)
28 October 2016Accounts for a small company made up to 31 March 2016 (10 pages)
20 October 2016Appointment of Mr Charles Andrew Mcfarlane as a secretary on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of John Nigel Reynolds as a secretary on 18 October 2016 (1 page)
20 October 2016Appointment of Mr Charles Andrew Mcfarlane as a secretary on 18 October 2016 (2 pages)
20 October 2016Termination of appointment of John Nigel Reynolds as a secretary on 18 October 2016 (1 page)
18 April 2016Director's details changed for Mr Graham Henry Edwards on 18 April 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 7,100,100
(8 pages)
18 April 2016Director's details changed for John Nigel Reynolds on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Graham Henry Edwards on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for John Nigel Reynolds on 18 April 2016 (1 page)
18 April 2016Secretary's details changed for John Nigel Reynolds on 18 April 2016 (1 page)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,100,100
(8 pages)
18 April 2016Director's details changed for John Nigel Reynolds on 18 April 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 7,100,100
(8 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,100,100
(8 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3,200,100.00
(7 pages)
23 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3,200,100.00
(7 pages)
23 October 2015Memorandum and Articles of Association (18 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
23 October 2015Memorandum and Articles of Association (18 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,200,100
(6 pages)
21 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,200,100
(6 pages)
21 April 2015Statement of capital on 31 March 2015
  • GBP 2,200,100.00
(11 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,400,100.00
(6 pages)
21 April 2015Statement of capital on 31 March 2015
  • GBP 2,200,100.00
(11 pages)
21 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,400,100.00
(6 pages)
15 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
15 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
13 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,200,100.00
(8 pages)
23 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,200,100.00
(8 pages)
23 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,200,100.00
(8 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 April 2014Incorporation (12 pages)
17 April 2014Incorporation (12 pages)