Company Information for CASTLE FINE ARTS FOUNDRY LIMITED
CASTLE FINE ARTS FOUNDRY TANAT FOUNDRY, LLANRHAEADR YM MOCHNANT, OSWESTRY, POWYS, SY10 0AA,
|
Company Registration Number
04550809
Private Limited Company
Active |
Company Name | |
---|---|
CASTLE FINE ARTS FOUNDRY LIMITED | |
Legal Registered Office | |
CASTLE FINE ARTS FOUNDRY TANAT FOUNDRY LLANRHAEADR YM MOCHNANT OSWESTRY POWYS SY10 0AA Other companies in SY10 | |
Company Number | 04550809 | |
---|---|---|
Company ID Number | 04550809 | |
Date formed | 2002-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB594168895 |
Last Datalog update: | 2024-10-05 18:08:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARK JONES |
||
CHRISTOPHER ADAM BUTLER |
||
CHRISTOPHER MARK JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY THOMAS CALLAGHAN |
Director | ||
JENNIFER ANN BUTLER |
Company Secretary | ||
JENNIFER ANN BUTLER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
72 CANNING STREET MANAGEMENT CO LTD. | Director | 2012-10-16 | CURRENT | 2012-01-23 | Active | |
SCULPTURE FOR SPORT LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Dissolved 2015-01-13 | |
SCULPTURE FOR SPORT LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JAMES MARTIN ATTWOOD | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY WESTON | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY WESTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARTIN JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045508090008 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045508090007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045508090006 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS CALLAGHAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045508090005 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/13 FROM Tanat Foundry Llanrhaeadr Powys SY10 0AA | |
CH01 | Director's details changed for Mr Barry Thomas Callaghan on 2013-10-02 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BARRY THOMAS CALLAGHAN | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Mark Jones on 2011-03-28 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER MARK JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK JONES / 02/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BUTLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM BUTLER / 02/10/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER BUTLER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN BUTLER / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM BUTLER / 14/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK JONES | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | FINANCE WALES INVESTMENTS (14) LTD | ||
Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | ||
RENT DEPOSIT DEED | Outstanding | JEWSON LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE FINE ARTS FOUNDRY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tameside Metropolitan Council | |
|
Professional Entertainment Services |
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
St Helens Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |