Greystock Street
Sheffield
S4 7UU
Director Name | Mr Richard Edward Atkinson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Cordwell Lane Millthorpe Sheffield Derbyshire S18 7WH |
Director Name | Mr Robert Charles Atkinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Princess Street Greystock Street Sheffield S4 7UU |
Director Name | Mr Richard John Giles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | . Princess Street Greystock Street Sheffield S4 7UU |
Director Name | Henry David Heppner |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Manufacturers Agent |
Correspondence Address | 15 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Secretary Name | Alice Bertha Heppner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 15 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RN |
Director Name | Mr Frederick Stewart Bowles |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 28 Airedale Avenue Tickhill Doncaster South Yorkshire DN11 9UD |
Director Name | Mr Malcolm Robert Henderson Green |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 February 2003) |
Role | Sales Director |
Correspondence Address | 11 Cherry Tree Avenue Shireoaks Worksop Nottinghamshire S81 8PH |
Director Name | Michael Heppner |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 82 Woodside Avenue London N10 3HY |
Director Name | Angus Robert Ross Mackie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1995) |
Role | Financial Manager |
Correspondence Address | 17 Nijinsky House Uxbridge Middlesex UB8 2QH |
Secretary Name | Angus Robert Ross Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1995) |
Role | Financial Manager |
Correspondence Address | 17 Nijinsky House Uxbridge Middlesex UB8 2QH |
Secretary Name | Mr Malcolm Robert Henderson Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2003) |
Role | Sales Director |
Correspondence Address | 11 Cherry Tree Avenue Shireoaks Worksop Nottinghamshire S81 8PH |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(22 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 14 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Whirlow Park Road Sheffield S11 9NN |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Whirlow Park Road Sheffield S11 9NN |
Director Name | David St Clair Paul |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Croft Venton Road St Ives Cornwall TR26 2AQ |
Website | castlebrooke.co.uk |
---|---|
Telephone | 0114 2617200 |
Telephone region | Sheffield |
Registered Address | . Princess Street Greystock Street Sheffield S4 7UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
9k at £1 | Westcrown LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,512 |
Current Liabilities | £773,161 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
17 September 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
21 September 2020 | Appointment of Mr Richard John Giles as a director on 21 September 2020 (2 pages) |
---|---|
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 October 2019 | Satisfaction of charge 7 in full (4 pages) |
19 July 2019 | Appointment of Mr Robert Charles Atkinson as a director on 8 July 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Termination of appointment of John Ellison as a secretary (1 page) |
14 May 2012 | Termination of appointment of John Ellison as a secretary (1 page) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Registered office address changed from Unit 7 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Unit 7 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Director's details changed for Richard Edward Atkinson on 14 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Richard Edward Atkinson on 14 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Termination of appointment of David Paul as a director (2 pages) |
4 December 2009 | Termination of appointment of David Paul as a director (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Director appointed richard edward atkinson (2 pages) |
21 September 2009 | Director appointed richard edward atkinson (2 pages) |
14 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 November 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
10 November 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 33 trent street sheffield S9 3XU (1 page) |
30 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 33 trent street sheffield S9 3XU (1 page) |
30 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Company name changed castle tools LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed castle tools LIMITED\certificate issued on 19/09/07 (2 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2005 | Return made up to 17/03/05; full list of members (7 pages) |
23 June 2005 | Return made up to 17/03/05; full list of members (7 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
20 January 2005 | Particulars of mortgage/charge (6 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
16 January 2004 | Company name changed goport castle tools LIMITED\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed goport castle tools LIMITED\certificate issued on 16/01/04 (2 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
4 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
27 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
27 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
9 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 April 1996 | Return made up to 17/03/96; no change of members
|
3 April 1996 | Return made up to 17/03/96; no change of members
|
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 April 1995 | Return made up to 17/03/95; full list of members (6 pages) |
26 April 1995 | Return made up to 17/03/95; full list of members (6 pages) |
21 November 1994 | Resolutions
|
21 November 1994 | Resolutions
|
14 April 1980 | Certificate of incorporation (1 page) |
14 April 1980 | Certificate of incorporation (1 page) |