Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADDY CASTINGS LIMITED
Company Information for

CADDY CASTINGS LIMITED

INTAKE LANE, OSSETT, WF5,
Company Registration Number
00046914
Private Limited Company
Dissolved

Dissolved 2018-07-18

Company Overview

About Caddy Castings Ltd
CADDY CASTINGS LIMITED was founded on 1896-02-20 and had its registered office in Intake Lane. The company was dissolved on the 2018-07-18 and is no longer trading or active.

Key Data
Company Name
CADDY CASTINGS LIMITED
 
Legal Registered Office
INTAKE LANE
OSSETT
 
Filing Information
Company Number 00046914
Date formed 1896-02-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-07-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADDY CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
KEITH HUTCHINSON
Company Secretary 2012-04-16
KEITH HUTCHINSON
Director 2012-04-16
ANDREW RICHARD KILNER
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ANN COCKERTON
Company Secretary 1995-10-11 2012-04-16
CHRISTOPHER JAMES COCKERTON
Director 1996-08-30 2012-04-16
LISA ANN COCKERTON
Director 1996-08-30 2012-04-16
ARTHUR JACK WHEELER
Director 1992-03-05 2010-01-14
WAINARD ARMITAGE
Director 1992-03-05 1998-12-31
TERRY WALTON
Director 1992-03-05 1998-07-29
PAUL JOHN GULLICK
Director 1997-07-30 1998-04-07
WAINARD ARMITAGE
Company Secretary 1992-03-05 1995-10-11
MARK ALAN WALTON
Director 1992-03-05 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH HUTCHINSON K & H HUDDERSFIELD LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
KEITH HUTCHINSON KILNER & HUTCHINSON LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
ANDREW RICHARD KILNER KILNER & HUTCHINSON LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-05-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1
2016-07-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM HILLHOUSE EMERALD STREET HUDDERSFIELD WEST YORKSHIRE HD1 6BY
2016-05-194.20STATEMENT OF AFFAIRS/4.19
2016-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 23768
2016-03-08AR0105/03/16 FULL LIST
2016-01-19AA31/07/15 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 23768
2015-03-05AR0105/03/15 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD KILNER / 19/12/2014
2014-10-10AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD KILNER / 19/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUTCHINSON / 19/08/2014
2014-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH HUTCHINSON / 19/08/2014
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 23768
2014-03-06AR0105/03/14 FULL LIST
2013-10-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-02AR0105/03/13 FULL LIST
2013-05-02AD02SAIL ADDRESS CREATED
2012-12-12AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-04AA01CURREXT FROM 30/06/2012 TO 31/07/2012
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY LISA COCKERTON
2012-04-24AP03SECRETARY APPOINTED KEITH HUTCHINSON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA COCKERTON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COCKERTON
2012-04-24AP01DIRECTOR APPOINTED MR ANDREW RICHARD KILNER
2012-04-24AP01DIRECTOR APPOINTED KEITH HUTCHINSON
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-04RES01ADOPT ARTICLES 29/03/2012
2012-03-23AR0105/03/12 FULL LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-06AR0105/03/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-04AR0105/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES COCKERTON / 05/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN COCKERTON / 05/03/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WHEELER
2010-01-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-16190LOCATION OF DEBENTURE REGISTER
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, LIMEHOUSE, MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, NG11 6JS
2008-12-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/06 TOTAL EXEMPTION SMALL
2007-05-31363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: FRANKLIN UNDERWOOD LIMEHOUSE, MERE WAY RUDDINGTON FIELDS, BUSINESS PARK NOTTINGHAM, NG11 6JW
2007-05-31190LOCATION OF DEBENTURE REGISTER
2007-05-31353LOCATION OF REGISTER OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-08-09363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03363sRETURN MADE UP TO 05/03/05; NO CHANGE OF MEMBERS
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: SPRINGFIELD ROAD, GRANTHAM, LINCS, NG31 7BQ
2005-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/05
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-25363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-03-12363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-03363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-04363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
We could not find any licences issued to CADDY CASTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-25
Appointment of Liquidators2016-05-12
Resolutions for Winding-up2016-05-12
Meetings of Creditors2016-04-22
Fines / Sanctions
No fines or sanctions have been issued against CADDY CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1989-02-13 Satisfied MIDLAND BANK PLC
CHARGE 1989-02-13 Satisfied MIDLAND BANK PLC
CHARGE 1987-02-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1966-06-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1966-01-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-07-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 210,435
Creditors Due After One Year 2012-07-31 £ 197,228
Creditors Due Within One Year 2013-07-31 £ 94,700
Creditors Due Within One Year 2012-07-31 £ 193,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADDY CASTINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 13,668
Called Up Share Capital 2012-07-31 £ 13,668
Cash Bank In Hand 2013-07-31 £ 24,741
Cash Bank In Hand 2012-07-31 £ 24,559
Current Assets 2013-07-31 £ 192,118
Current Assets 2012-07-31 £ 225,576
Debtors 2013-07-31 £ 151,202
Debtors 2012-07-31 £ 181,710
Stocks Inventory 2013-07-31 £ 16,175
Stocks Inventory 2012-07-31 £ 19,307
Tangible Fixed Assets 2013-07-31 £ 9,456
Tangible Fixed Assets 2012-07-31 £ 12,233

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CADDY CASTINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CADDY CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADDY CASTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24510 - Casting of iron) as CADDY CASTINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CADDY CASTINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCADDY CASTINGS LIMITEDEvent Date2017-01-23
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare an interim dividend to unsecured Creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 13 February 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 6 May 2016. Office holder details: Philip Booth (IP No 9470) of PR Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. For further details contact: Philip Booth, Email: enquiries@boothinsolvency.co.uk Tel: 01924 263777. Alternative contact: Alistair Barnes Ag EF102202
 
Initiating party Event TypeMeetings of Creditors
Defending partyCADDY CASTINGS LIMITEDEvent Date2016-04-20
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 06 May 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Phil Booth, Email: enquiries@boothinsolvency.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADDY CASTINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADDY CASTINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.