Company NameCaddy Castings Limited
Company StatusDissolved
Company Number00046914
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)
Previous NameCaddy & Company, Nottingham, Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Keith Hutchinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(110 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2018)
RoleFoundry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Andrew Richard Kilner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(110 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2018)
RoleFoundry Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Secretary NameKeith Hutchinson
NationalityBritish
StatusClosed
Appointed16 April 2012(110 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2018)
RoleCompany Director
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Wainard Armitage
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleEngineer
Correspondence Address170 Oxclose Lane
Arnold
Nottingham
Nottinghamshire
NG5 6FD
Director NameMr Mark Alan Walton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleSales Director
Correspondence AddressThe Old Forge
Forge Lane
Granby
Nottinghamshire
Ng13
Director NameMr Terry Walton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 1998)
RoleEngineer
Correspondence AddressSpinneyview 7 Top Street
Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMr Arthur Jack Wheeler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(90 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 January 2010)
RoleFoundry Manager
Correspondence Address2 Moss Close
East Bridgford
Nottingham
Nottinghamshire
NG13 8LG
Secretary NameMr Wainard Armitage
NationalityBritish
StatusResigned
Appointed05 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address170 Oxclose Lane
Arnold
Nottingham
Nottinghamshire
NG5 6FD
Secretary NameLisa Ann Cockerton
NationalityBritish
StatusResigned
Appointed11 October 1995(93 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Peacocks
Long Bennington
Newark
Nottinghamshire
NG23 5FB
Director NameChristopher James Cockerton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(94 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 April 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Peacocks
Long Bennington
Newark
Nottinghamshire
NG23 5FB
Director NameLisa Ann Cockerton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(94 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Peacocks
Long Bennington
Newark
Nottinghamshire
NG23 5FB
Director NamePaul John Gullick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(95 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 1998)
RoleCompany Director
Correspondence Address24 Wombourne Close
Sedgley
Dudley
West Midlands
DY3 3SB

Contact

Websitekilnerhutchinson.co.uk
Telephone01476 566667
Telephone regionGrantham

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

13.7k at £1Kilner & Hutchinson LTD
57.51%
Ordinary
10.1k at £1Kilner & Hutchinson LTD
42.49%
Cumulative Preference

Financials

Year2014
Net Worth£33,078
Cash£16,382
Current Liabilities£115,910

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

13 February 1989Delivered on: 16 February 1989
Satisfied on: 5 April 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at springfield road grantham lincolnshire.
Fully Satisfied
13 February 1989Delivered on: 16 February 1989
Satisfied on: 5 April 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 February 1987Delivered on: 19 February 1987
Satisfied on: 30 September 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts due owing or incurred to the company.
Fully Satisfied
13 June 1966Delivered on: 30 June 1966
Satisfied on: 5 April 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land with factory premises erected thereon at common lane, watnall, notts with all fixtures.
Fully Satisfied
26 January 1966Delivered on: 3 February 1966
Satisfied on: 5 April 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 11 edwin st, arnold with all fixtures.
Fully Satisfied
8 July 1963Delivered on: 16 July 1963
Satisfied on: 5 April 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land at sherbrook road, daybrook on which is erected a 4 bay foundry with all fixtures.
Fully Satisfied

Filing History

7 July 2017Liquidators' statement of receipts and payments to 5 May 2017 (10 pages)
20 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 June 2016Registered office address changed from Hillhouse Emerald Street Huddersfield West Yorkshire HD1 6BY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2 June 2016 (1 page)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
19 May 2016Statement of affairs with form 4.19 (5 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 23,768
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 23,768
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 23,768
(5 pages)
22 December 2014Director's details changed for Mr Andrew Richard Kilner on 19 December 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 August 2014Director's details changed for Keith Hutchinson on 19 August 2014 (2 pages)
19 August 2014Secretary's details changed for Keith Hutchinson on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Andrew Richard Kilner on 19 August 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 23,768
(6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 23,768
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 May 2013Register inspection address has been changed (1 page)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 May 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
24 April 2012Appointment of Keith Hutchinson as a director (3 pages)
24 April 2012Termination of appointment of Christopher Cockerton as a director (2 pages)
24 April 2012Termination of appointment of Lisa Cockerton as a secretary (2 pages)
24 April 2012Registered office address changed from , 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS on 24 April 2012 (2 pages)
24 April 2012Appointment of Mr Andrew Richard Kilner as a director (3 pages)
24 April 2012Appointment of Keith Hutchinson as a secretary (3 pages)
24 April 2012Termination of appointment of Lisa Cockerton as a director (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010Director's details changed for Lisa Ann Cockerton on 5 March 2010 (2 pages)
4 June 2010Director's details changed for Lisa Ann Cockerton on 5 March 2010 (2 pages)
4 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Christopher James Cockerton on 5 March 2010 (2 pages)
4 June 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Christopher James Cockerton on 5 March 2010 (2 pages)
9 February 2010Termination of appointment of Arthur Wheeler as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Return made up to 05/03/09; full list of members (7 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from, limehouse, mere way, ruddington fields business park, nottingham, NG11 6JS (1 page)
22 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2008Return made up to 05/03/08; full list of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 May 2007Return made up to 05/03/07; full list of members (5 pages)
31 May 2007Registered office changed on 31/05/07 from: franklin underwood limehouse, mere way ruddington fields, business park nottingham, NG11 6JW (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
12 October 2006Total exemption full accounts made up to 30 June 2005 (17 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 05/03/06; full list of members (5 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Amended accounts made up to 30 June 2004 (17 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
3 May 2005Return made up to 05/03/05; no change of members
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
3 May 2005Registered office changed on 03/05/05 from: springfield road, grantham, lincs, NG31 7BQ (1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (17 pages)
25 March 2004Return made up to 05/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2003Return made up to 05/03/03; full list of members (10 pages)
20 December 2002Total exemption full accounts made up to 30 June 2002 (18 pages)
3 May 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 May 2001Return made up to 05/03/01; full list of members (10 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 March 2000Return made up to 05/03/00; no change of members (7 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
30 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1999Director resigned (1 page)
14 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
6 August 1998Director resigned (1 page)
18 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1997New director appointed (2 pages)
11 June 1997Return made up to 05/03/97; no change of members (6 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 December 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
15 May 1996Return made up to 05/03/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Return made up to 05/03/95; no change of members (4 pages)
30 September 1989Declaration of satisfaction of mortgage/charge (1 page)
16 February 1989Particulars of mortgage/charge (3 pages)
30 June 1966Particulars of property mortgage/charge (4 pages)
3 February 1966Particulars of property mortgage/charge (4 pages)
16 July 1963Particulars of property mortgage/charge (4 pages)