CASTLE FINE ARTS FOUNDRY LIMITED

Register to unlock more data on OkredoRegister

CASTLE FINE ARTS FOUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550809

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys SY10 0AACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon12/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Appointment of Mr Christopher Henry Weston as a director on 2021-04-01
dot icon23/04/2021
Appointment of Mr Robert Martin Jones as a director on 2021-04-01
dot icon19/10/2020
Registration of charge 045508090008, created on 2020-10-16
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon15/07/2017
Registration of charge 045508090007, created on 2017-06-30
dot icon01/07/2017
Registration of charge 045508090006, created on 2017-06-26
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon27/09/2016
Termination of appointment of Barry Thomas Callaghan as a director on 2016-09-22
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon12/09/2014
Registration of charge 045508090005, created on 2014-09-05
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon03/10/2013
Registered office address changed from Tanat Foundry Llanrhaeadr Powys SY10 0AA on 2013-10-03
dot icon03/10/2013
Director's details changed for Mr Barry Thomas Callaghan on 2013-10-02
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Appointment of Mr Barry Thomas Callaghan as a director
dot icon18/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Christopher Mark Jones on 2011-03-28
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon18/11/2010
Appointment of Mr Christopher Mark Jones as a secretary
dot icon18/11/2010
Director's details changed for Mr Christopher Adam Butler on 2010-10-02
dot icon18/11/2010
Termination of appointment of Jennifer Butler as a director
dot icon18/11/2010
Director's details changed for Mr Christopher Mark Jones on 2010-10-02
dot icon18/11/2010
Termination of appointment of Jennifer Butler as a secretary
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon14/10/2009
Director's details changed for Christopher Mark Jones on 2009-10-14
dot icon14/10/2009
Director's details changed for Christopher Adam Butler on 2009-10-14
dot icon14/10/2009
Director's details changed for Jennifer Ann Butler on 2009-10-14
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 02/10/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Director appointed christopher mark jones
dot icon29/10/2007
Return made up to 02/10/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 02/10/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 02/10/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 02/10/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 02/10/03; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Accounting reference date shortened from 31/10/03 to 31/12/02
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon02/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

47
2022
change arrow icon-59.41 % *

* during past year

Cash in Bank

£62,227.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
446.63K
-
0.00
153.32K
-
2022
47
439.63K
-
0.00
62.23K
-
2022
47
439.63K
-
0.00
62.23K
-

Employees

2022

Employees

47 Ascended7 % *

Net Assets(GBP)

439.63K £Descended-1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.23K £Descended-59.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/10/2002 - 02/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/10/2002 - 02/10/2002
67500
Butler, Christopher Adam
Director
02/10/2002 - Present
1
Jones, Christopher Mark
Director
01/02/2008 - Present
1
Weston, Christopher Henry
Director
01/04/2021 - 27/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CASTLE FINE ARTS FOUNDRY LIMITED

CASTLE FINE ARTS FOUNDRY LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys SY10 0AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE FINE ARTS FOUNDRY LIMITED?

toggle

CASTLE FINE ARTS FOUNDRY LIMITED is currently Active. It was registered on 02/10/2002 .

Where is CASTLE FINE ARTS FOUNDRY LIMITED located?

toggle

CASTLE FINE ARTS FOUNDRY LIMITED is registered at Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys SY10 0AA.

What does CASTLE FINE ARTS FOUNDRY LIMITED do?

toggle

CASTLE FINE ARTS FOUNDRY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CASTLE FINE ARTS FOUNDRY LIMITED have?

toggle

CASTLE FINE ARTS FOUNDRY LIMITED had 47 employees in 2022.

What is the latest filing for CASTLE FINE ARTS FOUNDRY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-02 with no updates.