CASTLEFIELD MFG. CO. LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE72 2AJ

Company number 00691274
Status Active
Incorporation Date 1 May 1961
Company Type Private Limited Company
Address 4 PARK VIEW, ASTON-ON-TRENT, DERBY, ENGLAND, DE72 2AJ
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Current accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016. The most likely internet sites of CASTLEFIELD MFG. CO. LIMITED are www.castlefieldmfgco.co.uk, and www.castlefield-mfg-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and six months. The distance to to Peartree Rail Station is 4.5 miles; to East Midlands Parkway Rail Station is 5 miles; to Derby Rail Station is 5.1 miles; to Duffield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlefield Mfg Co Limited is a Private Limited Company. The company registration number is 00691274. Castlefield Mfg Co Limited has been working since 01 May 1961. The present status of the company is Active. The registered address of Castlefield Mfg Co Limited is 4 Park View Aston On Trent Derby England De72 2aj. The company`s financial liabilities are £265.67k. It is £-1.38k against last year. The cash in hand is £152.53k. It is £127.42k against last year. And the total assets are £463.3k, which is £-2.13k against last year. HILLEL, Malcolm Laurence is a Director of the company. Secretary HAWORTH, David George has been resigned. Secretary HILLEL, Albert Jacob has been resigned. Secretary HILLEL, Michael Meyer has been resigned. Secretary SIMPKINS, Phylis May has been resigned. Director HAWORTH, David George has been resigned. Director HILLEL, Malcolm Laurence has been resigned. Director HILLEL, Michael Meyer has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


castlefield mfg. co. Key Finiance

LIABILITIES £265.67k
-1%
CASH £152.53k
+507%
TOTAL ASSETS £463.3k
-1%
All Financial Figures

Current Directors

Director
HILLEL, Malcolm Laurence
Appointed Date: 01 July 2016
60 years old

Resigned Directors

Secretary
HAWORTH, David George
Resigned: 01 July 2016
Appointed Date: 27 November 2007

Secretary
HILLEL, Albert Jacob
Resigned: 23 October 2007
Appointed Date: 07 August 1996

Secretary
HILLEL, Michael Meyer
Resigned: 01 July 2016
Appointed Date: 17 December 2008

Secretary
SIMPKINS, Phylis May
Resigned: 07 August 1996

Director
HAWORTH, David George
Resigned: 27 November 2007
Appointed Date: 01 June 2007
58 years old

Director
HILLEL, Malcolm Laurence
Resigned: 12 June 2012
Appointed Date: 24 November 2008
60 years old

Director
HILLEL, Michael Meyer
Resigned: 01 July 2016
86 years old

Persons With Significant Control

Mr Malcolm Laurence Hillel
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David George Haworth
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CASTLEFIELD MFG. CO. LIMITED Events

29 Mar 2017
Current accounting period shortened from 30 March 2016 to 29 March 2016
28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Feb 2017
Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016
28 Feb 2017
Termination of appointment of David George Haworth as a secretary on 1 July 2016
28 Feb 2017
Appointment of Mr Malcolm Laurence Hillel as a director on 1 July 2016
...
... and 77 more events
10 Mar 1988
Accounts made up to 31 March 1986

10 Mar 1988
Return made up to 31/12/87; full list of members

02 Sep 1987
Secretary resigned;new secretary appointed

02 Sep 1987
Return made up to 31/12/86; full list of members

27 Nov 1986
Particulars of mortgage/charge

CASTLEFIELD MFG. CO. LIMITED Charges

24 November 1986
Charge over cash deposits
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: Standard Chartered Bank.
Description: By way of first fixed charge and as a continuing security…