Company number 01346306
Status Active
Incorporation Date 30 December 1977
Company Type Private Limited Company
Address 39/43 KING STREET, BRIDLINGTON, NORTH HUMBERSIDE, YO15 2DN
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CAST & MARTIN LIMITED are www.castmartin.co.uk, and www.cast-martin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Bempton Rail Station is 3.2 miles; to Hunmanby Rail Station is 8.1 miles; to Filey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cast Martin Limited is a Private Limited Company.
The company registration number is 01346306. Cast Martin Limited has been working since 30 December 1977.
The present status of the company is Active. The registered address of Cast Martin Limited is 39 43 King Street Bridlington North Humberside Yo15 2dn. . PETTIT, Paul is a Director of the company. PETTIT, Peter John is a Director of the company. Secretary MARTIN, Christopher Charles, Dr has been resigned. Secretary PETTIT, William David has been resigned. Director MARTIN, Valerie has been resigned. The company operates in "Retail sale of footwear in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Pettit
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control
W S Pettit & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAST & MARTIN LIMITED Events
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 January 2016
15 Sep 2015
Total exemption small company accounts made up to 31 January 2015
20 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
30 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
...
... and 68 more events
19 Oct 1987
Return made up to 13/08/87; full list of members
06 Nov 1986
Return made up to 11/06/86; full list of members
10 Oct 1986
Secretary resigned;new secretary appointed
07 Jul 1986
Full accounts made up to 31 January 1986
30 Dec 1977
Certificate of incorporation
10 February 2000
Mortgage debenture
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied
on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: 39, 41 and 43 king street bridlingham north humberside…
15 July 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied
on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: L/H 39, 41 & 43 king street, bridlington humberside.
1 March 1981
Legal charge
Delivered: 9 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 13 spurriergate, york, north yorkshire.
22 November 1978
Legal charge
Delivered: 28 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H. 13 spurriergate, york. N. yorkshire. Comprised in an…
9 January 1978
Debenture
Delivered: 15 February 1978
Status: Satisfied
on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…