CROSSLANDS FOUNDRY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1BH

Company number 02940087
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address CROSSLAND HOUSE, 30 EBEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 1BH
Home Country United Kingdom
Nature of Business 24510 - Casting of iron, 24520 - Casting of steel
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 12,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 12,000 . The most likely internet sites of CROSSLANDS FOUNDRY LIMITED are www.crosslandsfoundry.co.uk, and www.crosslands-foundry.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. The distance to to Rotherham Central Rail Station is 2.9 miles; to Mexborough Rail Station is 7.7 miles; to Barnsley Rail Station is 10.1 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosslands Foundry Limited is a Private Limited Company. The company registration number is 02940087. Crosslands Foundry Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Crosslands Foundry Limited is Crossland House 30 Eben Street Sheffield South Yorkshire S9 1bh. The company`s financial liabilities are £381.36k. It is £30.71k against last year. The cash in hand is £192.4k. It is £-12.03k against last year. And the total assets are £467.73k, which is £17.36k against last year. TOWERS, Steve is a Secretary of the company. HOLLAND, Neville is a Director of the company. TOWERS, Steve is a Director of the company. Secretary HULLAH, David Thomas has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Casting of iron".


crosslands foundry Key Finiance

LIABILITIES £381.36k
+8%
CASH £192.4k
-6%
TOTAL ASSETS £467.73k
+3%
All Financial Figures

Current Directors

Secretary
TOWERS, Steve
Appointed Date: 17 September 2002

Director
HOLLAND, Neville
Appointed Date: 06 September 1994
92 years old

Director
TOWERS, Steve
Appointed Date: 17 June 1994
66 years old

Resigned Directors

Secretary
HULLAH, David Thomas
Resigned: 17 September 2002
Appointed Date: 17 June 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994

CROSSLANDS FOUNDRY LIMITED Events

01 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 12,000

20 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12,000

30 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12,000

...
... and 58 more events
12 Aug 1994
New director appointed

12 Aug 1994
New secretary appointed

28 Jul 1994
Director resigned

28 Jul 1994
Secretary resigned

17 Jun 1994
Incorporation

CROSSLANDS FOUNDRY LIMITED Charges

17 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a yard 7 buildings adjacent to crusoe works…
12 September 1994
Legal mortgage
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a crusoe works parkgate rotherham t/n…
1 September 1994
Mortgage debenture
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…