CREIGAU CASTINGS LIMITED
CARDIFF CWMBACH ENGINEERING COMPANY LIMITED

Hellopages » Cardiff » Cardiff » CF4 8NL

Company number 01033942
Status Active
Incorporation Date 8 December 1971
Company Type Private Limited Company
Address HOLLYTREE HOUSE, CARDIFF ROAD, CREIGIAU, CARDIFF, MID GLAMORGAN, CF4 8NL
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 6,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CREIGAU CASTINGS LIMITED are www.creigaucastings.co.uk, and www.creigau-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Creigau Castings Limited is a Private Limited Company. The company registration number is 01033942. Creigau Castings Limited has been working since 08 December 1971. The present status of the company is Active. The registered address of Creigau Castings Limited is Hollytree House Cardiff Road Creigiau Cardiff Mid Glamorgan Cf4 8nl. . LOVELAND, Nicholas John Edward is a Secretary of the company. HUGHES, David Alan is a Director of the company. LOVELAND, Nicholas John Edward is a Director of the company. Director BARKER, Gerald Lee has been resigned. Director EVANS, David Thomas has been resigned. Director LOVELAND, Thomas John has been resigned. The company operates in "Wholesale of machine tools".


Current Directors


Director
HUGHES, David Alan
Appointed Date: 01 October 1994
79 years old

Director

Resigned Directors

Director
BARKER, Gerald Lee
Resigned: 03 January 2002
73 years old

Director
EVANS, David Thomas
Resigned: 01 March 1993
89 years old

Director
LOVELAND, Thomas John
Resigned: 01 October 1993
95 years old

CREIGAU CASTINGS LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
02 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 6,000

13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,000

31 Aug 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 81 more events
21 Jul 1987
Return made up to 02/06/87; full list of members

23 Jan 1987
New director appointed

13 Nov 1986
Director resigned

08 Jul 1986
Return made up to 28/05/86; full list of members

31 Jan 1986
Full accounts made up to 30 May 1986

CREIGAU CASTINGS LIMITED Charges

14 July 2001
Debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1999
Fixed charge on purchased debts which fail to vest
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
12 December 1994
Legal charge
Delivered: 20 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the west side of canal road cwmbach. Together…
19 November 1993
Chattel mortgage
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Herbert 4 spindle in line drill archdale 4' 0" radial drill…
18 December 1991
Chattels mortgage
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Various machines/items as described on form 395.
18 December 1991
Charge
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital.... All patents,trade…
24 August 1990
Mortgage
Delivered: 25 August 1990
Status: Satisfied on 1 May 1999
Persons entitled: Thomas John Loveland
Description: F/H parcel of land with factory premises situated at new…
24 August 1990
Debenture
Delivered: 25 August 1990
Status: Satisfied on 1 May 1999
Persons entitled: Thomas John Loveland
Description: Fixed and floating charges over the undertaking and all…
12 October 1988
Legal charge
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory premises at cwmbach industrial estate, aberdare…
12 October 1988
Fixed and floating charge
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts, floating…
10 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 29 January 1998
Persons entitled: Barclays Bank PLC
Description: 2,220 sq yds or thereabouts tog. With factory premises &…
14 January 1983
Debenture
Delivered: 19 January 1983
Status: Satisfied on 9 December 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
18 June 1979
Legal charge
Delivered: 25 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as piece or parcel of land situated at…