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

CASTLEFIELD MFG. CO. LIMITED

FLINT GLASS WORKS, 64 JERSEY ST, MANCHESTER, M4 6JW,
Company Registration Number
00691274
Private Limited Company
Liquidation

Company Overview

About Castlefield Mfg. Co. Ltd
CASTLEFIELD MFG. CO. LIMITED was founded on 1961-05-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Castlefield Mfg. Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLEFIELD MFG. CO. LIMITED
 
Legal Registered Office
FLINT GLASS WORKS
64 JERSEY ST
MANCHESTER
M4 6JW
Other companies in SK1
 
Filing Information
Company Number 00691274
Company ID Number 00691274
Date formed 1961-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 28/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 22:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEFIELD MFG. CO. LIMITED
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.
Companies with same name CASTLEFIELD MFG. CO. LIMITED
The following companies were found which have the same name as CASTLEFIELD MFG. CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLEFIELD MFG. CO. LIMITED Unknown

Company Officers of CASTLEFIELD MFG. CO. LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM LAURENCE HILLEL
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE HAWORTH
Company Secretary 2007-11-27 2016-07-01
MICHAEL MEYER HILLEL
Company Secretary 2008-12-17 2016-07-01
MICHAEL MEYER HILLEL
Director 1992-12-12 2016-07-01
MALCOLM LAURENCE HILLEL
Director 2008-11-24 2012-06-12
DAVID GEORGE HAWORTH
Director 2007-06-01 2007-11-27
ALBERT JACOB HILLEL
Company Secretary 1996-08-07 2007-10-23
PHYLIS MAY SIMPKINS
Company Secretary 1992-12-12 1996-08-07

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
2021-04-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 4 Park View Aston-on-Trent Derby DE72 2AJ England
2020-01-30LIQ01Voluntary liquidation declaration of solvency
2020-01-30600Appointment of a voluntary liquidator
2020-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-27
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-03-29AA01Current accounting period shortened from 30/03/16 TO 29/03/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEYER HILLEL
2017-02-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAWORTH
2017-02-28AP01DIRECTOR APPOINTED MR MALCOLM LAURENCE HILLEL
2017-02-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HILLEL
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1500
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HILLEL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE HAWORTH / 01/06/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 FULL LIST
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MEYER HILLEL / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LAURENCE HILLEL / 04/02/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288aSECRETARY APPOINTED MR MICHAEL MEYER HILLEL
2008-11-26288aDIRECTOR APPOINTED MR MALCOLM LAURENCE HILLEL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bSECRETARY RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 14 CHORLTON ST. MANCHESTER M1 3HW
2004-02-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-20288SECRETARY RESIGNED
1996-08-20288NEW SECRETARY APPOINTED
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-25363xRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-24363xRETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS
1992-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to CASTLEFIELD MFG. CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-03-03
Appointment of Liquidators2020-01-31
Resolutions for Winding-up2020-01-31
Fines / Sanctions
No fines or sanctions have been issued against CASTLEFIELD MFG. CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSITS 1986-11-27 Outstanding STANDARD CHARTERED BANK.
Creditors
Creditors Due Within One Year 2013-03-31 £ 349,263
Creditors Due Within One Year 2012-03-31 £ 393,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CASTLEFIELD MFG. CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,500
Called Up Share Capital 2012-03-31 £ 1,500
Cash Bank In Hand 2013-03-31 £ 30,502
Cash Bank In Hand 2012-03-31 £ 79,136
Current Assets 2013-03-31 £ 618,709
Current Assets 2012-03-31 £ 663,849
Debtors 2013-03-31 £ 588,207
Debtors 2012-03-31 £ 584,688
Shareholder Funds 2013-03-31 £ 269,828
Shareholder Funds 2012-03-31 £ 271,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLEFIELD MFG. CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEFIELD MFG. CO. LIMITED
Trademarks
We have not found any records of CASTLEFIELD MFG. CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFIELD MFG. CO. 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as CASTLEFIELD MFG. CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFIELD MFG. CO. 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 TypeAppointment of Liquidators
Defending partyCASTLEFIELD MFG. CO. LIMITEDEvent Date2020-01-27
Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLEFIELD MFG. CO. LIMITEDEvent Date2020-01-27
Place of meeting: 4 Park View, Aston-On-Trent, Derby, DE72 2AJ. Date of meeting: 27 January 2020. Time of meeting: 11:15 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCASTLEFIELD MFG. CO. LIMITEDEvent Date2020-01-27
Final Date For Submission: 26 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEFIELD MFG. CO. 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 CASTLEFIELD MFG. CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1