CADDY CASTINGS LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 00046914
Status Liquidation
Incorporation Date 20 February 1896
Company Type Private Limited Company
Address BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Hillhouse Emerald Street Huddersfield West Yorkshire HD1 6BY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2 June 2016; Statement of affairs with form 4.19. The most likely internet sites of CADDY CASTINGS LIMITED are www.caddycastings.co.uk, and www.caddy-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and eight months. Caddy Castings Limited is a Private Limited Company. The company registration number is 00046914. Caddy Castings Limited has been working since 20 February 1896. The present status of the company is Liquidation. The registered address of Caddy Castings Limited is Booth Co Coopers House Intake Lane Ossett Wf5 0rg. . HUTCHINSON, Keith is a Secretary of the company. HUTCHINSON, Keith is a Director of the company. KILNER, Andrew Richard is a Director of the company. Secretary ARMITAGE, Wainard has been resigned. Secretary COCKERTON, Lisa Ann has been resigned. Director ARMITAGE, Wainard has been resigned. Director COCKERTON, Christopher James has been resigned. Director COCKERTON, Lisa Ann has been resigned. Director GULLICK, Paul John has been resigned. Director WALTON, Mark Alan has been resigned. Director WALTON, Terry has been resigned. Director WHEELER, Arthur Jack has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
HUTCHINSON, Keith
Appointed Date: 16 April 2012

Director
HUTCHINSON, Keith
Appointed Date: 16 April 2012
61 years old

Director
KILNER, Andrew Richard
Appointed Date: 16 April 2012
59 years old

Resigned Directors

Secretary
ARMITAGE, Wainard
Resigned: 11 October 1995

Secretary
COCKERTON, Lisa Ann
Resigned: 16 April 2012
Appointed Date: 11 October 1995

Director
ARMITAGE, Wainard
Resigned: 31 December 1998
86 years old

Director
COCKERTON, Christopher James
Resigned: 16 April 2012
Appointed Date: 30 August 1996
55 years old

Director
COCKERTON, Lisa Ann
Resigned: 16 April 2012
Appointed Date: 30 August 1996
54 years old

Director
GULLICK, Paul John
Resigned: 07 April 1998
Appointed Date: 30 July 1997
70 years old

Director
WALTON, Mark Alan
Resigned: 24 September 1993
65 years old

Director
WALTON, Terry
Resigned: 29 July 1998
94 years old

Director
WHEELER, Arthur Jack
Resigned: 14 January 2010
81 years old

CADDY CASTINGS LIMITED Events

20 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
02 Jun 2016
Registered office address changed from Hillhouse Emerald Street Huddersfield West Yorkshire HD1 6BY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2 June 2016
19 May 2016
Statement of affairs with form 4.19
19 May 2016
Appointment of a voluntary liquidator
19 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06

...
... and 108 more events
29 May 1986
Accounts for a small company made up to 30 June 1984

29 May 1986
Return made up to 31/10/85; full list of members

30 Jun 1966
Particulars of property mortgage/charge
03 Feb 1966
Particulars of property mortgage/charge
16 Jul 1963
Particulars of property mortgage/charge

CADDY CASTINGS LIMITED Charges

13 February 1989
Charge
Delivered: 16 February 1989
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: F/H property at springfield road grantham lincolnshire.
13 February 1989
Charge
Delivered: 16 February 1989
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
16 February 1987
Charge
Delivered: 19 February 1987
Status: Satisfied on 30 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts due owing or…
13 June 1966
Mortgage
Delivered: 30 June 1966
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: Land with factory premises erected thereon at common lane…
26 January 1966
Mortgage
Delivered: 3 February 1966
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: 11 edwin st, arnold with all fixtures.
8 July 1963
Mortgage
Delivered: 16 July 1963
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: Land at sherbrook road, daybrook on which is erected a 4…