HAWORTH CASTINGS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0HA
Company number 00897489
Status Active
Incorporation Date 6 February 1967
Company Type Private Limited Company
Address BUDDS LANE INDUSTRIAL ESTATE, BUDDS LANE, ROMSEY, HAMPSHIRE, SO51 0HA
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HAWORTH CASTINGS LIMITED are www.haworthcastings.co.uk, and www.haworth-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Redbridge Rail Station is 5.5 miles; to Dean Rail Station is 6.6 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haworth Castings Limited is a Private Limited Company. The company registration number is 00897489. Haworth Castings Limited has been working since 06 February 1967. The present status of the company is Active. The registered address of Haworth Castings Limited is Budds Lane Industrial Estate Budds Lane Romsey Hampshire So51 0ha. . HAWORTH, Diane is a Secretary of the company. HAWORTH, Andrew Burns is a Director of the company. Secretary HAWORTH, Freida has been resigned. Director HAWORTH, Graham Burns has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
HAWORTH, Diane
Appointed Date: 25 May 2004

Director
HAWORTH, Andrew Burns
Appointed Date: 25 May 2004
57 years old

Resigned Directors

Secretary
HAWORTH, Freida
Resigned: 25 May 2004

Director
HAWORTH, Graham Burns
Resigned: 25 May 2004
86 years old

Persons With Significant Control

Haworth Romsey Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HAWORTH CASTINGS LIMITED Events

21 Nov 2016
Amended total exemption small company accounts made up to 31 January 2016
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 21,210

09 Oct 2015
Register inspection address has been changed from C/O Wilkins Kennedy Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD England to C/O Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
...
... and 82 more events
15 Feb 1988
Return made up to 31/12/87; full list of members

26 Jul 1986
Full accounts made up to 31 January 1986

26 Jul 1986
Return made up to 15/07/86; full list of members

23 Jul 1986
Secretary resigned;new secretary appointed

06 Feb 1967
Certificate of incorporation

HAWORTH CASTINGS LIMITED Charges

22 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 17 June 2004
Persons entitled: Midland Bank PLC
Description: F/H factory premises at budds lane industrial estate romsey…
22 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 17 June 2004
Persons entitled: Midland Bank PLC
Description: L/H land and factory premises at budds lane industrial…
31 January 1992
Fixed and floating charge
Delivered: 5 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1984
Charge over all book debts
Delivered: 20 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due to the company now & hereafter.
26 May 1978
Charge
Delivered: 1 June 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M24). Undertaking and all…
1 June 1976
Charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge (see doc M23). Undertaking and all property…