Company NameCastlefield Manufacturing Company (Bingley) Limited
Company StatusActive
Company Number01471836
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)
Previous NameDeasign Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Charlotte Louise Gore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rawse Varley & Co Lloyds
Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Susan Elizabeth Hill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rawse Varley & Co Lloyds
Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Andrea Jane Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(37 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rawse Varley & Co Lloyds
Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 September 2006)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameMr David Clayton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(11 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 29 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Upper Mill
Green End Road East Morton
Keighley
West Yorkshire
BD20 5UB
Secretary NameRaymond Patrick Thomas Boughen
NationalityBritish
StatusResigned
Appointed01 May 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 September 2006)
RoleCompany Director
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Secretary NameMarie Anne Sowden
NationalityBritish
StatusResigned
Appointed10 September 2006(26 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 October 2017)
RoleSecretary
Correspondence AddressMoorfield
Upper Mill Row, East Morton
Keighley
West Yorkshire
BD20 5UB

Contact

Telephone01274 560121
Telephone regionBradford

Location

Registered AddressC/O Rawse Varley & Co Lloyds
Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

64 at £1David Clayton
64.00%
Ordinary
5 at £1Andrea Jane Price
5.00%
Ordinary
5 at £1Charlotte Louise Gore
5.00%
Ordinary
5 at £1Susan Elizabeth Hill
5.00%
Ordinary
21 at £1Ian Horton & David Clayton
21.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 December 2019Cessation of Ian Malcolm Horton as a person with significant control on 24 May 2019 (1 page)
13 December 2019Notification of Susan Elizabeth Hill as a person with significant control on 24 May 2019 (2 pages)
13 December 2019Notification of Andrea Jane Price as a person with significant control on 24 May 2019 (2 pages)
13 December 2019Notification of Charlotte Louise Gore as a person with significant control on 24 May 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 March 2018Cessation of David Clayton as a person with significant control on 29 May 2017 (1 page)
9 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 March 2018Notification of Ian Malcolm Horton as a person with significant control on 29 May 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Termination of appointment of Marie Anne Sowden as a secretary on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Marie Anne Sowden as a secretary on 17 October 2017 (1 page)
28 September 2017Appointment of Ms Susan Elizabeth Hill as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Ms Andrea Jane Price as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Ms Charlotte Louise Gore as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Ms Susan Elizabeth Hill as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Ms Charlotte Louise Gore as a director on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of David Clayton as a director on 29 May 2017 (1 page)
28 September 2017Termination of appointment of David Clayton as a director on 29 May 2017 (1 page)
28 September 2017Appointment of Ms Andrea Jane Price as a director on 28 September 2017 (2 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Clayton on 31 January 2010 (2 pages)
8 March 2010Director's details changed for David Clayton on 31 January 2010 (2 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 31/01/09; full list of members (5 pages)
24 April 2009Return made up to 31/01/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2008Return made up to 31/01/08; full list of members (5 pages)
25 February 2008Return made up to 31/01/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Return made up to 31/01/07; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Return made up to 31/01/07; full list of members (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 31/01/06; full list of members (4 pages)
23 March 2006Return made up to 31/01/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 31/01/05; full list of members (9 pages)
30 March 2005Return made up to 31/01/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 31/01/04; full list of members (9 pages)
29 March 2004Return made up to 31/01/04; full list of members (9 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 May 2002Registered office changed on 21/05/02 from: primeur LIMITED castlefields bingley west yorkshire BD16 2AF (1 page)
21 May 2002Registered office changed on 21/05/02 from: primeur LIMITED castlefields bingley west yorkshire BD16 2AF (1 page)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 February 1999Return made up to 31/01/99; full list of members (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 February 1998Return made up to 31/01/98; no change of members (5 pages)
17 February 1998Return made up to 31/01/98; no change of members (5 pages)
12 February 1997Return made up to 31/01/97; no change of members (5 pages)
12 February 1997Return made up to 31/01/97; no change of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 February 1996Return made up to 31/01/96; full list of members (7 pages)
12 February 1996Return made up to 31/01/96; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 January 1980Incorporation (15 pages)
8 January 1980Incorporation (15 pages)