CASTLE BROOKE TOOLS (UK) LIMITED
SHEFFIELD CASTLE TOOLS LIMITED GOPORT CASTLE TOOLS LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UU
Company number 01490504
Status Active
Incorporation Date 14 April 1980
Company Type Private Limited Company
Address . PRINCESS STREET, GREYSTOCK STREET, SHEFFIELD, S4 7UU
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 9,000 . The most likely internet sites of CASTLE BROOKE TOOLS (UK) LIMITED are www.castlebrooketoolsuk.co.uk, and www.castle-brooke-tools-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Rotherham Central Rail Station is 4.5 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Brooke Tools Uk Limited is a Private Limited Company. The company registration number is 01490504. Castle Brooke Tools Uk Limited has been working since 14 April 1980. The present status of the company is Active. The registered address of Castle Brooke Tools Uk Limited is Princess Street Greystock Street Sheffield S4 7uu. . ATKINSON, Glyn Rodney is a Director of the company. ATKINSON, Richard Edward is a Director of the company. Secretary ELLISON, John Stuart has been resigned. Secretary GREEN, Malcolm Robert Henderson has been resigned. Secretary HEPPNER, Alice Bertha has been resigned. Secretary MACKIE, Angus Robert Ross has been resigned. Director BOWLES, Frederick Stewart has been resigned. Director ELLISON, John Stuart has been resigned. Director GREEN, Malcolm Robert Henderson has been resigned. Director HEPPNER, Henry David has been resigned. Director HEPPNER, Michael has been resigned. Director MACKIE, Angus Robert Ross has been resigned. Director PAUL, David St Clair has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
ATKINSON, Glyn Rodney
Appointed Date: 12 February 2003
79 years old

Director
ATKINSON, Richard Edward
Appointed Date: 01 September 2009
48 years old

Resigned Directors

Secretary
ELLISON, John Stuart
Resigned: 10 May 2012
Appointed Date: 12 February 2003

Secretary
GREEN, Malcolm Robert Henderson
Resigned: 12 February 2003
Appointed Date: 29 November 1995

Secretary
HEPPNER, Alice Bertha
Resigned: 30 June 1993

Secretary
MACKIE, Angus Robert Ross
Resigned: 01 November 1995
Appointed Date: 30 June 1993

Director
BOWLES, Frederick Stewart
Resigned: 12 February 2003
Appointed Date: 30 June 1993
84 years old

Director
ELLISON, John Stuart
Resigned: 14 March 2003
Appointed Date: 12 February 2003
75 years old

Director
GREEN, Malcolm Robert Henderson
Resigned: 12 February 2003
Appointed Date: 30 June 1993
85 years old

Director
HEPPNER, Henry David
Resigned: 30 June 1993
118 years old

Director
HEPPNER, Michael
Resigned: 18 March 2002
Appointed Date: 30 June 1993
88 years old

Director
MACKIE, Angus Robert Ross
Resigned: 01 November 1995
Appointed Date: 30 June 1993
78 years old

Director
PAUL, David St Clair
Resigned: 27 November 2009
Appointed Date: 13 February 2003
81 years old

Persons With Significant Control

Westcrown Limited
Notified on: 19 November 2016
Nature of control: Ownership of shares – 75% or more

CASTLE BROOKE TOOLS (UK) LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,000

...
... and 103 more events
13 Oct 1987
Registered office changed on 13/10/87 from: c/o landau baker & co albany house 324 regent street london wir 5AA

17 Aug 1987
Auditor's resignation

25 Nov 1986
Full accounts made up to 30 June 1986

25 Nov 1986
Return made up to 05/11/86; full list of members

14 Apr 1980
Certificate of incorporation

CASTLE BROOKE TOOLS (UK) LIMITED Charges

17 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Brook Cutting Tools (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2005
Fixed and floating charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 27 August 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property at 33 trent street sheffield south…
12 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 33 trent street sheffield south yorkshire t/no…
4 March 1996
Debenture
Delivered: 6 March 1996
Status: Satisfied on 8 January 2005
Persons entitled: Goport Company Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 1994
Debenture
Delivered: 4 March 1994
Status: Satisfied on 13 September 2002
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…