UKBizDB.co.uk

CASTLEFIELD MANUFACTURING COMPANY (BINGLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlefield Manufacturing Company (bingley) Limited. The company was founded 44 years ago and was given the registration number 01471836. The firm's registered office is in BRADFORD. You can find them at C/o Rawse Varley & Co Lloyds, Bank Chambers Hustlergate, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CASTLEFIELD MANUFACTURING COMPANY (BINGLEY) LIMITED
Company Number:01471836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Rawse Varley & Co Lloyds, Bank Chambers Hustlergate, Bradford, West Yorkshire, BD1 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rawse Varley & Co Lloyds, Bank Chambers Hustlergate, Bradford, BD1 1UQ

Director28 September 2017Active
C/O Rawse Varley & Co Lloyds, Bank Chambers Hustlergate, Bradford, BD1 1UQ

Director28 September 2017Active
C/O Rawse Varley & Co Lloyds, Bank Chambers Hustlergate, Bradford, BD1 1UQ

Director28 September 2017Active
561 Bradford Road, Cleckheaton, BD19 6BU

Secretary-Active
Moorfield, Upper Mill Row, East Morton, Keighley, BD20 5UB

Secretary10 September 2006Active
561 Bradford Road, Cleckheaton, BD19 6BU

Director-Active
Moorfield Upper Mill, Green End Road East Morton, Keighley, BD20 5UB

Director-Active

People with Significant Control

Mrs Andrea Jane Price
Notified on:24 May 2019
Status:Active
Date of birth:February 1962
Nationality:British
Address:C/O Rawse Varley & Co Lloyds, Bradford, BD1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth Hill
Notified on:24 May 2019
Status:Active
Date of birth:July 1965
Nationality:British
Address:C/O Rawse Varley & Co Lloyds, Bradford, BD1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Louise Gore
Notified on:24 May 2019
Status:Active
Date of birth:November 1966
Nationality:British
Address:C/O Rawse Varley & Co Lloyds, Bradford, BD1 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Malcolm Horton
Notified on:29 May 2017
Status:Active
Date of birth:September 1939
Nationality:British
Address:C/O Rawse Varley & Co Lloyds, Bradford, BD1 1UQ
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr David Clayton
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Address:C/O Rawse Varley & Co Lloyds, Bradford, BD1 1UQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Officers

Termination secretary company with name termination date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.