HADLEIGH CASTINGS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5PW

Company number 00965267
Status Active
Incorporation Date 3 November 1969
Company Type Private Limited Company
Address POND HALL ROAD, HADLEIGH, IPSWICH, SUFFOLK, IP7 5PW
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mrs Bridget Ann Warnes as a director on 6 April 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of HADLEIGH CASTINGS LIMITED are www.hadleighcastings.co.uk, and www.hadleigh-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Hadleigh Castings Limited is a Private Limited Company. The company registration number is 00965267. Hadleigh Castings Limited has been working since 03 November 1969. The present status of the company is Active. The registered address of Hadleigh Castings Limited is Pond Hall Road Hadleigh Ipswich Suffolk Ip7 5pw. . WARNES, Neville Eric is a Secretary of the company. HART, Darren Charles is a Director of the company. LOCK, Clare Louise is a Director of the company. MANN, Barry William is a Director of the company. MORSMAN, Nigel John is a Director of the company. WARNES, Bridget Ann is a Director of the company. WARNES, Christopher Paul is a Director of the company. WARNES, Neville Eric is a Director of the company. Director BRAMWELL, Clifford Roy has been resigned. Director CREED, Frederick David has been resigned. Director MARTIN, John David has been resigned. Director MAYHEW, Derek John has been resigned. Director MORLEY, Richard Kenneth has been resigned. Director OCONNOR, Michael Terence has been resigned. Director PRICE, Timothy has been resigned. Director SULLINGS, Colin Richard has been resigned. The company operates in "Casting of light metals".


Current Directors


Director
HART, Darren Charles
Appointed Date: 10 May 2010
49 years old

Director
LOCK, Clare Louise
Appointed Date: 10 May 2010
48 years old

Director
MANN, Barry William
Appointed Date: 01 February 2003
78 years old

Director
MORSMAN, Nigel John
Appointed Date: 01 September 2006
61 years old

Director
WARNES, Bridget Ann
Appointed Date: 06 April 2016
76 years old

Director
WARNES, Christopher Paul
Appointed Date: 01 September 2006
51 years old

Director
WARNES, Neville Eric

79 years old

Resigned Directors

Director
BRAMWELL, Clifford Roy
Resigned: 30 April 2010
Appointed Date: 17 January 1997
75 years old

Director
CREED, Frederick David
Resigned: 26 June 1995
90 years old

Director
MARTIN, John David
Resigned: 10 April 2006
Appointed Date: 02 May 2000
62 years old

Director
MAYHEW, Derek John
Resigned: 26 October 2006
Appointed Date: 17 January 1997
78 years old

Director
MORLEY, Richard Kenneth
Resigned: 30 December 2011
Appointed Date: 10 May 2010
58 years old

Director
OCONNOR, Michael Terence
Resigned: 10 June 2000
85 years old

Director
PRICE, Timothy
Resigned: 04 November 2005
Appointed Date: 04 October 2004
61 years old

Director
SULLINGS, Colin Richard
Resigned: 25 April 1997
88 years old

HADLEIGH CASTINGS LIMITED Events

14 Oct 2016
Appointment of Mrs Bridget Ann Warnes as a director on 6 April 2016
26 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
29 Jun 2016
Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 56,674.82

29 Jun 2016
Purchase of own shares.
...
... and 124 more events
10 Oct 1988
Full group accounts made up to 31 December 1987

27 Jan 1988
Return made up to 05/11/87; full list of members

02 Dec 1987
Full group accounts made up to 31 December 1986

26 Nov 1986
Group of companies' accounts made up to 31 December 1985

26 Nov 1986
Return made up to 30/09/86; full list of members

HADLEIGH CASTINGS LIMITED Charges

1 July 2002
Debenture
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1996
Legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 10 browns close hitcham suffolk t/n SK96565.
11 October 1996
Legal charge
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 3 and land forming part of plot 4 pond hall road…
29 September 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parcel of land at hadleigh suffolk having a frontage to…
29 September 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hadleigh suffolk.
23 March 1984
Further guarantee & debenture
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
5 February 1982
Further guarantee & debenture
Delivered: 16 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
6 June 1981
Further guarantee & debenture
Delivered: 6 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
6 June 1980
Further guarantee & debenture
Delivered: 12 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
4 January 1979
Further guarantee & debenture
Delivered: 24 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
9 February 1978
Guarantee & debenture
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
5 March 1976
Legal charge
Delivered: 12 March 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: P167 44 lady lane industrial estate, hodleigh suffolk.
26 January 1976
Guarantee & debenture
Delivered: 26 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
22 August 1975
Further charge
Delivered: 26 August 1975
Status: Satisfied on 6 August 2002
Persons entitled: The Council for Small Industries in Rural Areas.
Description: Property mentioned in principal deed dated 14.5.1974.
8 May 1975
Further guarantee & debenture
Delivered: 20 May 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
8 January 1973
Guarantee & debenture
Delivered: 16 January 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and goodwill all…
10 April 1972
Debenture
Delivered: 26 May 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on the undertaking and all…
10 April 1972
Debenture
Delivered: 18 April 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present goodwill…