CASTLE HARDWARE COMPANY LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 5SR
Company number 00312160
Status Active
Incorporation Date 27 March 1936
Company Type Private Limited Company
Address 361 PARK ROAD, HOCKLEY, BIRMINGHAM, B18 5SR
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 614,506 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of CASTLE HARDWARE COMPANY LIMITED(THE) are www.castlehardwarecompany.co.uk, and www.castle-hardware-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Castle Hardware Company Limited The is a Private Limited Company. The company registration number is 00312160. Castle Hardware Company Limited The has been working since 27 March 1936. The present status of the company is Active. The registered address of Castle Hardware Company Limited The is 361 Park Road Hockley Birmingham B18 5sr. . REDSHAW, Michael Walter is a Secretary of the company. REDSHAW, Michael Walter is a Director of the company. Secretary REDSHAW, Jane Victoria has been resigned. Director DAVIES, Alan Mervyn has been resigned. Director NORBURY, Susannah Jane has been resigned. Director REDSHAW, Jane Victoria has been resigned. Director TOUSSAINT, Josephine Olive has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
REDSHAW, Michael Walter
Appointed Date: 01 July 1999

Director

Resigned Directors

Secretary
REDSHAW, Jane Victoria
Resigned: 01 May 1999

Director
DAVIES, Alan Mervyn
Resigned: 02 May 2010
78 years old

Director
NORBURY, Susannah Jane
Resigned: 30 September 2011
Appointed Date: 01 May 1999
54 years old

Director
REDSHAW, Jane Victoria
Resigned: 01 May 1999
81 years old

Director
TOUSSAINT, Josephine Olive
Resigned: 25 October 2002
Appointed Date: 01 January 1998
83 years old

CASTLE HARDWARE COMPANY LIMITED(THE) Events

09 Sep 2016
Total exemption small company accounts made up to 30 September 2015
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 614,506

19 Aug 2015
Total exemption small company accounts made up to 30 September 2014
10 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 614,506

10 Aug 2015
Registered office address changed from Soho Pool Wharf Park Rd, Hockley B'ham B18 5JA. to 361 Park Road Hockley Birmingham B18 5SR on 10 August 2015
...
... and 75 more events
10 Apr 1989
Return made up to 31/12/88; full list of members

21 Mar 1988
Accounts for a medium company made up to 30 September 1986

21 Mar 1988
Return made up to 31/12/87; full list of members

03 Dec 1987
Accounts for a small company made up to 30 September 1985

03 Dec 1987
Return made up to 02/10/86; full list of members

CASTLE HARDWARE COMPANY LIMITED(THE) Charges

11 September 2002
Legal charge
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land at soho pool wharf, park road…
28 November 2001
Charge of the benefit of a building contract made between the company the chargee and a & h construction and developments PLC
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed equitable charge each and all of the building…
28 November 2001
Charge and assignment of an agreement
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that agreement dated 28/03/01 and made between the…
6 October 1989
Debenture
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: Michael Walter Redshaw
Description: (See doc 395 and continuation sheets relevant to this…
6 March 1974
Guarantee & debenture
Delivered: 21 March 1974
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…