Check the

CASTLE EMBROIDERING LIMITED

Company
CASTLE EMBROIDERING LIMITED (04242451)

CASTLE EMBROIDERING

Phone: 01159 472 888
A⁺ rating

ABOUT CASTLE EMBROIDERING LIMITED

Castle Embroidering was founded in the early 1940's. John Flint joined in 1990 as Managing Director and the company quickly became the largest commission embroiderer's in the country with 25 multi-head embroidery machines. About 70% of Castle's production went to Marks and Spencer.

Today the same high street standards adopted working with the likes of Marks and Spencer are assured from design through to production and quality control.

Castle Embroidering |

Welcome to Castle Embroidering - Tel No. 0115 9472888

Here at Castle Embroidering we have over 50 years experience of embroidering a range of products from polo shirts and hoodies to baseball caps and workwear. We believe that our experience is what puts us above the rest, and our customers can be safe in the knowledge that they are getting the highest quality embroidering around.

Embroidered workwear is one of our specialities; we are passionate about helping people build up their brands and feel that personalising workwear is an excellent way of doing this; it is also an excellent way of making employees feel like part of a team, which can only be a good thing.

However workwear is just one of the many items we embroider, we also do bags, polo-shirts, hoodies, baseball caps and much more. If you are interested in having anything embroidered then don�t hesitate to get in touch with us and we will be happy to help. Our team is made up of talented and experienced embroiderers to guarantee that you are receiving the best quality products.

So if you are interested in any form of embroidered item, whether just one product or one thousand, then contact us today and see what we can do for you.

Thank you for visiting our website. If you would like any more information on us or our products, please feel free to contact us:

KEY FINANCES

Year
2017
Assets
£136.32k ▲ £23.52k (20.85 %)
Cash
£0k ▼ £-16.38k (-100.00 %)
Liabilities
£55.87k ▼ £-3.14k (-5.31 %)
Net Worth
£80.45k ▲ £26.66k (49.55 %)

REGISTRATION INFO

Company name
CASTLE EMBROIDERING LIMITED
Company number
04242451
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.castle-embroidering.com
Phones
01159 472 888
Registered Address
UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,
RUDDINGTON LANE,
NOTTINGHAM,
NOTTINGHAMSHIRE,
ENGLAND,
NG11 7EP

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 May 2017
Termination of appointment of Nicholas James Roberts as a director on 22 May 2017
23 May 2017
Termination of appointment of Kelwin John Heighton as a secretary on 22 May 2017
23 May 2017
Termination of appointment of Kelwin John Heighton as a director on 22 May 2017

CHARGES

27 July 2001
Status
Satisfied on 10 June 2015
Delivered
3 August 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CASTLE EMBROIDERING LIMITED DIRECTORS

Ian William Ault

  Acting
Appointed
22 May 2017
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
AULT, Ian William

Julian Mark Somerfield

  Acting PSC
Appointed
10 July 2015
Occupation
Commercial Director
Role
Director
Age
55
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
SOMERFIELD, Julian Mark
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Mark Somerfield

  Acting
Appointed
22 May 2017
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
SOMERFIELD, Mark

Gregory Neil Towne

  Acting
Appointed
22 May 2017
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
TOWNE, Gregory Neil

Hazel June Flint

  Resigned
Appointed
27 June 2001
Resigned
06 June 2015
Role
Secretary
Nationality
British
Address
28 Mona Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5BQ
Name
FLINT, Hazel June

Kelwin John Heighton

  Resigned
Appointed
06 August 2015
Resigned
22 May 2017
Role
Secretary
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Name
HEIGHTON, Kelwin John

L.C.I. SECRETARIES LIMITED

  Resigned
Appointed
27 June 2001
Resigned
27 June 2001
Role
Nominee Secretary
Address
74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX
Name
L.C.I. SECRETARIES LIMITED

Brian Capel

  Resigned
Appointed
07 July 2015
Resigned
22 May 2017
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Park Farm Cottage, Sturton Road, Hatton, Market Rasen, Lincolnshire, England, LN8 5QQ
Country Of Residence
England
Name
CAPEL, Brian

John Flint

  Resigned
Appointed
27 June 2001
Resigned
06 June 2015
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
28 Mona Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5BQ
Name
FLINT, John

Kelwin John Heighton

  Resigned
Appointed
06 August 2015
Resigned
22 May 2017
Occupation
Finance Director
Role
Director
Age
62
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
HEIGHTON, Kelwin John

Simon Ian Hudson

  Resigned
Appointed
06 August 2015
Resigned
22 May 2017
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
HUDSON, Simon Ian

L.C.I. DIRECTORS LIMITED

  Resigned
Appointed
27 June 2001
Resigned
27 June 2001
Role
Nominee Director
Address
60 Tabernacle Street, London, EC2A 4NB
Name
L.C.I. DIRECTORS LIMITED

Nicholas James Roberts

  Resigned
Appointed
06 August 2015
Resigned
22 May 2017
Occupation
Printer
Role
Director
Age
53
Nationality
British
Address
Unit 24, Nottingham South & Wilford Industrial Estate, Ruddington Lane, Nottingham, Nottinghamshire, England, NG11 7EP
Country Of Residence
England
Name
ROBERTS, Nicholas James

REVIEWS


Check The Company
Excellent according to the company’s financial health.