HALIFAX CASTINGS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6PL

Company number 04511482
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address GRANTHAM HOUSE, GRANTHAM ROAD BOOTHTOWN, HALIFAX, WEST YORKSHIRE, HX3 6PL
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 January 2016; Satisfaction of charge 2 in full; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of HALIFAX CASTINGS LIMITED are www.halifaxcastings.co.uk, and www.halifax-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Halifax Castings Limited is a Private Limited Company. The company registration number is 04511482. Halifax Castings Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Halifax Castings Limited is Grantham House Grantham Road Boothtown Halifax West Yorkshire Hx3 6pl. . WALKER, Kenneth Raymond is a Director of the company. WALKER, Stephanie is a Director of the company. Secretary COOPER, David Michael has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COOPER, David Michael has been resigned. Director COOPER, Margaret has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Casting of iron".


Current Directors

Director
WALKER, Kenneth Raymond
Appointed Date: 10 February 2003
61 years old

Director
WALKER, Stephanie
Appointed Date: 26 September 2006
55 years old

Resigned Directors

Secretary
COOPER, David Michael
Resigned: 10 October 2008
Appointed Date: 14 August 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
COOPER, David Michael
Resigned: 10 October 2008
Appointed Date: 14 August 2002
84 years old

Director
COOPER, Margaret
Resigned: 10 October 2008
Appointed Date: 14 August 2002
84 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 August 2002
Appointed Date: 14 August 2002
71 years old

Persons With Significant Control

Mr Keneth Raymond Walker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HALIFAX CASTINGS LIMITED Events

03 Jan 2017
Micro company accounts made up to 31 January 2016
01 Oct 2016
Satisfaction of charge 2 in full
23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 Jul 2016
Registration of charge 045114820003, created on 5 July 2016
20 Oct 2015
Micro company accounts made up to 31 January 2015
...
... and 38 more events
04 Sep 2002
New director appointed
04 Sep 2002
New director appointed
04 Sep 2002
New secretary appointed
04 Sep 2002
Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Aug 2002
Incorporation

HALIFAX CASTINGS LIMITED Charges

5 July 2016
Charge code 0451 1482 0003
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
13 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied on 1 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Fixed and floating charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited (Trading as Bibby Factors Yorkshire)
Description: (I) by way of fixed charge any present or future debt the…