Company NameCastle Brooke Tools (UK) Limited
Company StatusActive
Company Number01490504
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Glyn Rodney Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(22 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Princess Street
Greystock Street
Sheffield
S4 7UU
Director NameMr Richard Edward Atkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(29 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCartref Cordwell Lane
Millthorpe
Sheffield
Derbyshire
S18 7WH
Director NameMr Robert Charles Atkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Princess Street
Greystock Street
Sheffield
S4 7UU
Director NameMr Richard John Giles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address. Princess Street
Greystock Street
Sheffield
S4 7UU
Director NameHenry David Heppner
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleManufacturers Agent
Correspondence Address15 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Secretary NameAlice Bertha Heppner
NationalityBritish
StatusResigned
Appointed05 March 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address15 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMr Frederick Stewart Bowles
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address28 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UD
Director NameMr Malcolm Robert Henderson Green
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 February 2003)
RoleSales Director
Correspondence Address11 Cherry Tree Avenue
Shireoaks
Worksop
Nottinghamshire
S81 8PH
Director NameMichael Heppner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address82 Woodside Avenue
London
N10 3HY
Director NameAngus Robert Ross Mackie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1995)
RoleFinancial Manager
Correspondence Address17 Nijinsky House
Uxbridge
Middlesex
UB8 2QH
Secretary NameAngus Robert Ross Mackie
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1995)
RoleFinancial Manager
Correspondence Address17 Nijinsky House
Uxbridge
Middlesex
UB8 2QH
Secretary NameMr Malcolm Robert Henderson Green
NationalityBritish
StatusResigned
Appointed29 November 1995(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2003)
RoleSales Director
Correspondence Address11 Cherry Tree Avenue
Shireoaks
Worksop
Nottinghamshire
S81 8PH
Director NameMr John Stuart Ellison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(22 years, 10 months after company formation)
Appointment Duration1 month (resigned 14 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed12 February 2003(22 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameDavid St Clair Paul
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(22 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Croft
Venton Road
St Ives
Cornwall
TR26 2AQ

Contact

Websitecastlebrooke.co.uk
Telephone0114 2617200
Telephone regionSheffield

Location

Registered Address. Princess Street
Greystock Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

9k at £1Westcrown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£624,512
Current Liabilities£773,161

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

17 September 2007Delivered on: 25 September 2007
Persons entitled: Brook Cutting Tools (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
7 January 2005Delivered on: 20 January 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
12 February 2003Delivered on: 21 February 2003
Persons entitled: National Westminster 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.
Outstanding
12 February 2003Delivered on: 21 February 2003
Satisfied on: 27 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 33 trent street sheffield south yorkshire S9 3XU title number SYK390988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 1997Delivered on: 7 November 1997
Satisfied on: 27 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 33 trent street sheffield south yorkshire t/no SYK74922.
Fully Satisfied
4 March 1996Delivered on: 6 March 1996
Satisfied on: 8 January 2005
Persons entitled: Goport Company Limited

Classification: Debenture
Secured details: £120,000 and all other monies due from the company to the chargee under the terms of the charge.
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
21 February 1994Delivered on: 4 March 1994
Satisfied on: 13 September 2002
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: Including trade fixtures. 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

21 September 2020Appointment of Mr Richard John Giles as a director on 21 September 2020 (2 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 October 2019Satisfaction of charge 7 in full (4 pages)
19 July 2019Appointment of Mr Robert Charles Atkinson as a director on 8 July 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,000
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,000
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,000
(4 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from Unit 7 Shepcote Way Tinsley Industrial Estate Sheffield South Yorkshire S9 1TH United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Unit 7 Shepcote Way Tinsley Industrial Estate Sheffield South Yorkshire S9 1TH United Kingdom on 11 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Termination of appointment of John Ellison as a secretary (1 page)
14 May 2012Termination of appointment of John Ellison as a secretary (1 page)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Registered office address changed from Unit 7 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Unit 7 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH on 12 April 2011 (1 page)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Director's details changed for Richard Edward Atkinson on 14 March 2010 (2 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Richard Edward Atkinson on 14 March 2010 (2 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 December 2009Termination of appointment of David Paul as a director (2 pages)
4 December 2009Termination of appointment of David Paul as a director (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Director appointed richard edward atkinson (2 pages)
21 September 2009Director appointed richard edward atkinson (2 pages)
14 May 2009Return made up to 17/03/09; full list of members (3 pages)
14 May 2009Return made up to 17/03/09; full list of members (3 pages)
10 November 2008Amended accounts made up to 31 December 2007 (6 pages)
10 November 2008Amended accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 April 2008Registered office changed on 30/04/2008 from 33 trent street sheffield S9 3XU (1 page)
30 April 2008Return made up to 17/03/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 33 trent street sheffield S9 3XU (1 page)
30 April 2008Return made up to 17/03/08; full list of members (3 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Company name changed castle tools LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed castle tools LIMITED\certificate issued on 19/09/07 (2 pages)
3 April 2007Return made up to 17/03/07; full list of members (7 pages)
3 April 2007Return made up to 17/03/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 17/03/06; full list of members (7 pages)
22 June 2006Return made up to 17/03/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2005Return made up to 17/03/05; full list of members (7 pages)
23 June 2005Return made up to 17/03/05; full list of members (7 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 17/03/04; full list of members (7 pages)
25 May 2004Return made up to 17/03/04; full list of members (7 pages)
16 January 2004Company name changed goport castle tools LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed goport castle tools LIMITED\certificate issued on 16/01/04 (2 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 May 2003Return made up to 17/03/03; full list of members (7 pages)
4 May 2003Return made up to 17/03/03; full list of members (7 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
27 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 February 2003Declaration of assistance for shares acquisition (5 pages)
27 February 2003Declaration of assistance for shares acquisition (5 pages)
27 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 March 2002Return made up to 17/03/02; full list of members (7 pages)
26 March 2002Return made up to 17/03/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 March 2001Return made up to 17/03/01; full list of members (7 pages)
9 March 2001Return made up to 17/03/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 17/03/00; full list of members (7 pages)
14 March 2000Return made up to 17/03/00; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 April 1999Return made up to 17/03/99; no change of members (4 pages)
6 April 1999Return made up to 17/03/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Return made up to 17/03/98; full list of members (6 pages)
31 March 1998Return made up to 17/03/98; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996Return made up to 17/03/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(4 pages)
3 April 1996Return made up to 17/03/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(4 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 April 1995Return made up to 17/03/95; full list of members (6 pages)
26 April 1995Return made up to 17/03/95; full list of members (6 pages)
21 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1980Certificate of incorporation (1 page)
14 April 1980Certificate of incorporation (1 page)