Company NameGlen Castings Limited
DirectorAlan James Butterworth
Company StatusLiquidation
Company Number01083868
CategoryPrivate Limited Company
Incorporation Date27 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Alan James Butterworth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(18 years, 5 months after company formation)
Appointment Duration33 years
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressGreens House
Greens Lane Stacksteads
Bacup
Lancashire
OL13 0JJ
Director NameMr James Butterworth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressLumley House Greens Lane
Stacksteads
Bacup
Lancashire
OL13 0JJ
Director NameMrs June Butterworth
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumley House Greens Lane
Stacksteads
Bacup
Lancashire
OL13 0JJ
Secretary NameMrs June Butterworth
NationalityBritish
StatusResigned
Appointed29 April 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumley House Greens Lane
Stacksteads
Bacup
Lancashire
OL13 0JJ

Contact

Websiteglencastings.co.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2 at £1Glen Castings Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£214,388
Cash£2,387
Current Liabilities£284,684

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due29 May 2020 (overdue)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return20 April 2020 (4 years ago)
Next Return Due4 May 2021 (overdue)

Charges

11 March 2019Delivered on: 12 March 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 June 2018Delivered on: 5 July 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
6 January 2016Delivered on: 12 January 2016
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: A legal mortgage on all the freehold and leasehold property of the charging company now vested in it whether or not the title to it is registered at h m land registry including that which is described in the schedule to this debenture together with all buildings and fixtures (including trade and tenant’s fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. A fixed charge on all freehold and leasehold property subsequently belonging to the charging company together with all buildings and fixtures (including trade and tenant’s fixtures) on such property and all plant and machinery annexed to such property for whatever purpose.. A fixed charge on all interests not effectively charged by the preceding clauses of the debenture now or subsequently belonging to the charging company in or over land or the proceeds of sale of land all licences now or subsequently held by the charging company to enter upon or use land and the benefit of all other agreements relating to land to which the charging company is or may become party or otherwise entitled.. A fixed charge on all patent, trade-marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the charging company of patents and trade-marks to which the charging company is now or may subsequently become entitled and all agreements under which the charging company is now or may become entitled to the payment of any royalty fee or similar income.
Outstanding
24 August 2012Delivered on: 13 September 2012
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 July 2006Delivered on: 27 July 2006
Satisfied on: 29 August 2012
Persons entitled: Alan James Butterworth

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property all buildings fixtures all the undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
24 August 1999Delivered on: 1 September 1999
Satisfied on: 22 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or glen castings holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1995Delivered on: 9 May 1995
Satisfied on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2022Liquidators' statement of receipts and payments to 23 August 2022 (22 pages)
4 November 2021Liquidators' statement of receipts and payments to 23 August 2021 (17 pages)
12 October 2020Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8BZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 October 2020 (2 pages)
7 September 2020Statement of affairs (9 pages)
7 September 2020Appointment of a voluntary liquidator (3 pages)
7 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
(1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 August 2019Current accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
24 April 2019Confirmation statement made on 20 April 2019 with updates (3 pages)
12 March 2019Registration of charge 010838680007, created on 11 March 2019 (15 pages)
12 March 2019Satisfaction of charge 4 in full (1 page)
19 February 2019Satisfaction of charge 010838680005 in full (1 page)
5 July 2018Registration of charge 010838680006, created on 25 June 2018 (52 pages)
29 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
28 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
12 January 2016Registration of charge 010838680005, created on 6 January 2016 (13 pages)
12 January 2016Registration of charge 010838680005, created on 6 January 2016 (13 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 February 2015Termination of appointment of June Butterworth as a director on 10 November 2014 (1 page)
4 February 2015Termination of appointment of June Butterworth as a secretary on 10 November 2014 (1 page)
4 February 2015Termination of appointment of June Butterworth as a secretary on 10 November 2014 (1 page)
4 February 2015Termination of appointment of June Butterworth as a director on 10 November 2014 (1 page)
5 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Director's details changed for Mr Alan James Butterworth on 20 April 2011 (2 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mr Alan James Butterworth on 20 April 2011 (2 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mrs June Butterworth on 20 April 2011 (2 pages)
9 May 2011Director's details changed for Mrs June Butterworth on 20 April 2011 (2 pages)
9 May 2011Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8DB on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8DB on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8DB on 9 May 2011 (1 page)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 May 2008Return made up to 20/04/08; full list of members (3 pages)
21 May 2008Return made up to 20/04/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (10 pages)
15 May 2007Return made up to 20/04/07; full list of members (2 pages)
15 May 2007Return made up to 20/04/07; full list of members (2 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 20/04/06; full list of members (2 pages)
30 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
27 June 2005Return made up to 20/04/05; full list of members (7 pages)
27 June 2005Return made up to 20/04/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2004Return made up to 20/04/04; full list of members (8 pages)
28 June 2004Return made up to 20/04/04; full list of members (8 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 July 2003Return made up to 20/04/03; full list of members (7 pages)
1 July 2003Return made up to 20/04/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2002Return made up to 20/04/02; full list of members (7 pages)
25 June 2002Return made up to 20/04/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2001Return made up to 20/04/01; full list of members (6 pages)
25 June 2001Return made up to 20/04/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Auditor's resignation (1 page)
21 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Auditor's resignation (1 page)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 September 1999Particulars of mortgage/charge (1 page)
1 September 1999Particulars of mortgage/charge (1 page)
9 May 1999Return made up to 20/04/99; full list of members (6 pages)
9 May 1999Return made up to 20/04/99; full list of members (6 pages)
14 April 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 June 1998Return made up to 28/04/98; full list of members (6 pages)
26 June 1998Return made up to 28/04/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 July 1997Return made up to 28/04/97; no change of members (4 pages)
17 July 1997Return made up to 28/04/97; no change of members (4 pages)
6 May 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 06/05/96
(4 pages)
6 May 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 06/05/96
(4 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Return made up to 28/04/95; full list of members (6 pages)
3 May 1995Return made up to 28/04/95; full list of members (6 pages)
21 January 1984New secretary appointed (1 page)
21 January 1984New secretary appointed (1 page)
27 November 1972Incorporation (13 pages)
27 November 1972Incorporation (13 pages)
27 November 1972Certificate of incorporation (1 page)
27 November 1972Certificate of incorporation (1 page)