CASTLE EMBROIDERING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 7EP
Company number 04242451
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE, RUDDINGTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG11 7EP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Nicholas James Roberts as a director on 22 May 2017; Termination of appointment of Kelwin John Heighton as a secretary on 22 May 2017; Termination of appointment of Kelwin John Heighton as a director on 22 May 2017. The most likely internet sites of CASTLE EMBROIDERING LIMITED are www.castleembroidering.co.uk, and www.castle-embroidering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Radcliffe (Notts) Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.7 miles; to Bulwell Rail Station is 6.1 miles; to Hucknall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Embroidering Limited is a Private Limited Company. The company registration number is 04242451. Castle Embroidering Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Castle Embroidering Limited is Unit 24 Nottingham South Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire England Ng11 7ep. The company`s financial liabilities are £53.8k. It is £-0.56k against last year. The cash in hand is £16.38k. It is £16.38k against last year. And the total assets are £112.8k, which is £40.21k against last year. AULT, Ian William is a Director of the company. SOMERFIELD, Julian Mark is a Director of the company. SOMERFIELD, Mark is a Director of the company. TOWNE, Gregory Neil is a Director of the company. Secretary FLINT, Hazel June has been resigned. Secretary HEIGHTON, Kelwin John has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director CAPEL, Brian has been resigned. Director FLINT, John has been resigned. Director HEIGHTON, Kelwin John has been resigned. Director HUDSON, Simon Ian has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director ROBERTS, Nicholas James has been resigned. The company operates in "Other service activities n.e.c.".


castle embroidering Key Finiance

LIABILITIES £53.8k
-2%
CASH £16.38k
TOTAL ASSETS £112.8k
+55%
All Financial Figures

Current Directors

Director
AULT, Ian William
Appointed Date: 22 May 2017
56 years old

Director
SOMERFIELD, Julian Mark
Appointed Date: 10 July 2015
56 years old

Director
SOMERFIELD, Mark
Appointed Date: 22 May 2017
56 years old

Director
TOWNE, Gregory Neil
Appointed Date: 22 May 2017
59 years old

Resigned Directors

Secretary
FLINT, Hazel June
Resigned: 06 June 2015
Appointed Date: 27 June 2001

Secretary
HEIGHTON, Kelwin John
Resigned: 22 May 2017
Appointed Date: 06 August 2015

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Director
CAPEL, Brian
Resigned: 22 May 2017
Appointed Date: 07 July 2015
58 years old

Director
FLINT, John
Resigned: 06 June 2015
Appointed Date: 27 June 2001
71 years old

Director
HEIGHTON, Kelwin John
Resigned: 22 May 2017
Appointed Date: 06 August 2015
63 years old

Director
HUDSON, Simon Ian
Resigned: 22 May 2017
Appointed Date: 06 August 2015
63 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Director
ROBERTS, Nicholas James
Resigned: 22 May 2017
Appointed Date: 06 August 2015
54 years old

Persons With Significant Control

Mark Somerfield
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CASTLE EMBROIDERING LIMITED Events

23 May 2017
Termination of appointment of Nicholas James Roberts as a director on 22 May 2017
23 May 2017
Termination of appointment of Kelwin John Heighton as a secretary on 22 May 2017
23 May 2017
Termination of appointment of Kelwin John Heighton as a director on 22 May 2017
23 May 2017
Termination of appointment of Simon Ian Hudson as a director on 22 May 2017
23 May 2017
Termination of appointment of Brian Capel as a director on 22 May 2017
...
... and 51 more events
09 Jul 2001
Secretary resigned
09 Jul 2001
Director resigned
09 Jul 2001
New secretary appointed
09 Jul 2001
New director appointed
27 Jun 2001
Incorporation

CASTLE EMBROIDERING LIMITED Charges

27 July 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 10 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…