ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mark Poynton At Caistor Hall Limited

Mark Poynton At Caistor Hall Limited is an active company incorporated on 22 February 2023 with the registered office located in Kings Lynn, Norfolk. Mark Poynton At Caistor Hall Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14681046
Private limited company
Age
2 years 10 months
Incorporated 22 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (10 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 22 Feb30 Apr 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Contact
Address
48 King Street
King's Lynn
Norfolk
PE30 1HE
United Kingdom
Address changed on 5 Mar 2024 (1 year 10 months ago)
Previous address was 1st Floor Prospect House Rouen Road Norwich NR1 1RE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1984
Director • British • Lives in UK • Born in Dec 1972
Director • Chef • British • Lives in UK • Born in Dec 1980
Director • British • Lives in UK • Born in Dec 1969
Wondrous Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wondrous Hospitality Limited
Christopher David Busby, Sian Anne De Waal, and 1 more are mutual people.
Active
Brasteds Limited
Christopher David Busby and Sian Anne De Waal are mutual people.
Active
Wondrous Recruitment Limited
Christopher David Busby and Sian Anne De Waal are mutual people.
Active
Complete & Utter Limited
Christopher David Busby and Sian Anne De Waal are mutual people.
Active
Barney's Biltong Ltd
Sian Anne De Waal is a mutual person.
Active
Brasteds Twenty20 Limited
Christopher David Busby, Sian Anne De Waal, and 1 more are mutual people.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period 2 Mar30 Apr 2024
Traded for 14 months
Cash in Bank
£2.11K
Turnover
Unreported
Employees
9
Total Assets
£21.24K
Total Liabilities
-£142.79K
Net Assets
-£121.55K
Debt Ratio (%)
672%
Latest Activity
Confirmation Submitted
9 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 21 Nov 2024
Mjp Restaurant (Cambridge) Ltd (PSC) Resigned
1 Year 2 Months Ago on 8 Oct 2024
Wondrous Hospitality Limited (PSC) Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Mark John Poynton Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Mr Nicholas Bryan Mills Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Miss Sian Anne De Waal Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Mr Christopher David Busby Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Matthew William Adams Resigned
1 Year 3 Months Ago on 16 Sep 2024
Accounting Period Extended
1 Year 10 Months Ago on 5 Mar 2024
Get Credit Report
Discover Mark Poynton At Caistor Hall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 February 2025 with updates
Submitted on 7 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Nov 2024
Director's details changed for Mark John Poynton on 8 October 2024
Submitted on 8 Oct 2024
Change of details for Wondrous Hospitality Limited as a person with significant control on 8 October 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Christopher David Busby on 8 October 2024
Submitted on 8 Oct 2024
Cessation of Mjp Restaurant (Cambridge) Ltd as a person with significant control on 8 October 2024
Submitted on 8 Oct 2024
Director's details changed for Miss Sian Anne De Waal on 8 October 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Nicholas Bryan Mills on 8 October 2024
Submitted on 8 Oct 2024
Termination of appointment of Matthew William Adams as a director on 16 September 2024
Submitted on 1 Oct 2024
Registered office address changed from 1st Floor Prospect House Rouen Road Norwich NR1 1RE United Kingdom to 48 King Street King's Lynn Norfolk PE30 1HE on 5 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year