CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CASTLE FINE ARTS FOUNDRY LIMITED
Company
CASTLE FINE ARTS FOUNDRY
Phone:
+44 (0)1691 780 261
A⁺
rating
KEY FINANCES
Year
2016
Assets
£333.28k
▲ £116.58k (53.80 %)
Cash
£60.55k
▲ £55.66k (1,139.26 %)
Liabilities
£240.54k
▼ £-53.75k (-18.26 %)
Net Worth
£92.74k
▼ £-123.96k (-57.20 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Powys
Company name
CASTLE FINE ARTS FOUNDRY LIMITED
Company number
04550809
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
bronzefoundry.co.uk
Phones
+44 (0)1691 780 261
+44 (0)1691 780 011
+44 (0)1453 836 999
+44 (0)7918 070 009
01691 780 261
01691 780 011
01453 836 999
07918 070 009
Registered Address
CASTLE FINE ARTS FOUNDRY TANAT FOUNDRY,
LLANRHAEADR YM MOCHNANT,
OSWESTRY,
POWYS,
SY10 0AA
ECONOMIC ACTIVITIES
25990
Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
18 May 2017
Total exemption full accounts made up to 31 December 2016
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Sep 2016
Termination of appointment of Barry Thomas Callaghan as a director on 22 September 2016
CHARGES
5 September 2014
Status
Outstanding
Delivered
12 September 2014
Persons entitled
Finance Wales Investments (6) Limited
Description
Land and buildings adjoining tyn y maes llanrhaeadr ym…
23 March 2011
Status
Outstanding
Delivered
25 March 2011
Persons entitled
Jewson Limited
Description
£2,100. see image for full details.
24 February 2010
Status
Outstanding
Delivered
3 March 2010
Persons entitled
Barclays Bank PLC
Description
F/H tanat foundry at llanrhaeadry ym mochnant powys t/nos…
18 January 2010
Status
Outstanding
Delivered
21 January 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
22 December 2009
Status
Outstanding
Delivered
24 December 2009
Persons entitled
Finance Wales Investments (6) Limited
Description
Fixed and floating charge over the undertaking and all…
See Also
CASTLE EMBROIDERING LIMITED
CASTLE FINANCIAL SERVICES (SOUTH EAST) LIMITED
CASTLE FRAMING (BANBURY) LTD
CASTLE GENT BUILDERS LIMITED
CASTLE GLASS & WINDOWS LIMITED
CASTLE GUNMAKERS LIMITED
Last update 2018
CASTLE FINE ARTS FOUNDRY LIMITED DIRECTORS
Christopher Mark Jones
Acting
Appointed
22 December 2009
Role
Secretary
Address
Castle Fine Arts Foundry, Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys, Wales, SY10 0AA
Name
JONES, Christopher Mark
Christopher Adam Butler
Acting
PSC
Appointed
02 October 2002
Occupation
Sculptor
Role
Director
Age
63
Nationality
British
Address
72 Canning Street, Liverpool, L8 7NR
Country Of Residence
England
Name
BUTLER, Christopher Adam
Notified On
2 October 2016
Nature Of Control
Ownership of shares – 75% or more
Christopher Mark Jones
Acting
Appointed
01 February 2008
Occupation
Sales And Marketing
Role
Director
Age
60
Nationality
British
Address
106 Saddlery Way, Chester, Cheshire, United Kingdom, CH1 4LW
Country Of Residence
England
Name
JONES, Christopher Mark
Jennifer Ann Butler
Resigned
Appointed
02 October 2002
Resigned
22 December 2009
Role
Secretary
Address
Ivanhoe, Morda Road, Oswestry, Shropshire, SY11 2AX
Name
BUTLER, Jennifer Ann
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
02 October 2002
Resigned
02 October 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Jennifer Ann Butler
Resigned
Appointed
02 October 2002
Resigned
22 December 2009
Occupation
Secretary
Role
Director
Age
63
Nationality
British
Address
Ivanhoe, Morda Road, Oswestry, Shropshire, SY11 2AX
Country Of Residence
United Kingdom
Name
BUTLER, Jennifer Ann
Barry Thomas Callaghan
Resigned
Appointed
01 January 2012
Resigned
22 September 2016
Occupation
Foundry Technician
Role
Director
Age
66
Nationality
British
Address
Castle Fine Arts Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, Wales, SY10 0AA
Country Of Residence
United Kingdom
Name
CALLAGHAN, Barry Thomas
COMPANY DIRECTORS LIMITED
Resigned
Appointed
02 October 2002
Resigned
02 October 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.