Creasey Castings Limited SITTINGBOURNE


Founded in 1991, Creasey Castings, classified under reg no. 02623200 is an active company. Currently registered at Unit 6 ME10 3RN, Sittingbourne the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely John T., Russell C. and Shaun C.. In addition one secretary - Russell C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the company until 23 March 2010.

Creasey Castings Limited Address / Contact

Office Address Unit 6
Office Address2 Eurolink Way
Town Sittingbourne
Post code ME10 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623200
Date of Incorporation Mon, 24th Jun 1991
Industry Other non-ferrous metal production
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Russell C.

Position: Secretary

Appointed: 23 March 2010

John T.

Position: Director

Appointed: 22 December 2003

Russell C.

Position: Director

Appointed: 24 June 1991

Shaun C.

Position: Director

Appointed: 24 June 1991

Christopher D.

Position: Director

Appointed: 22 December 2003

Resigned: 31 December 2016

Alan A.

Position: Director

Appointed: 22 December 2003

Resigned: 31 December 2011

Barry C.

Position: Director

Appointed: 08 February 1999

Resigned: 22 December 2003

Peter C.

Position: Director

Appointed: 13 June 1994

Resigned: 20 January 2024

Peter C.

Position: Secretary

Appointed: 24 June 1991

Resigned: 23 March 2010

First Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1991

Resigned: 24 June 1991

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1991

Resigned: 24 June 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Peter C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Russell C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shaun C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Russell C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shaun C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stone Foundries Limited

Binghams Binghams, Melcombe, Dorchester, DT2 7PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England/Wales
Registration number 1627562
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand967 348911 4621 060 7761 144 1911 151 0461 078 1161 291 7611 590 990
Current Assets1 766 8141 863 2941 877 7471 962 9121 989 7472 292 7432 698 0962 926 115
Debtors701 505849 053730 222710 098690 2621 083 8821 262 1221 153 558
Net Assets Liabilities1 702 1881 724 8861 799 9811 867 9231 901 2632 129 9262 449 8672 678 305
Other Debtors850   18036423 2292 001
Property Plant Equipment292 138316 985345 628309 151271 553225 902373 184320 871
Total Inventories97 961102 77986 749108 623148 439130 745144 213181 567
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal75 83381 66775 00068 33361 66755 00048 33341 667
Accumulated Amortisation Impairment Intangible Assets     6001 5002 400
Accumulated Depreciation Impairment Property Plant Equipment408 477450 470494 636556 031596 356643 268567 690629 150
Average Number Employees During Period4646555049505555
Creditors254 445344 961321 427309 586276 390321 496528 568474 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 88611 199 16 2441 292124 02022 547
Disposals Property Plant Equipment 17 67012 680 17 3591 438125 57733 125
Fixed Assets    271 553229 802376 184322 971
Future Minimum Lease Payments Under Non-cancellable Operating Leases93 33393 33393 333105 680105 680144 092161 779158 749
Increase From Amortisation Charge For Year Intangible Assets     600900900
Increase From Depreciation Charge For Year Property Plant Equipment 54 87955 36561 39556 56948 20448 44284 007
Intangible Assets     3 9003 0002 100
Intangible Assets Gross Cost     4 5004 500 
Net Current Assets Liabilities1 512 3691 518 3331 556 3201 653 3261 713 3571 971 2472 169 5282 451 994
Number Shares Issued Fully Paid 150150150150150150150
Other Creditors15 0515 50929 73417 1107 120481120 76425 726
Par Value Share 1111111
Prepayments34 73943 99554 50851 99450 49862 87659 969118 245
Prepayments Accrued Income  24 90164 48219 59491 498119 81154 468
Property Plant Equipment Gross Cost700 615767 455840 264865 182867 909869 170940 874950 021
Provisions For Liabilities Balance Sheet Subtotal26 48628 76526 96726 22121 98016 12347 51254 993
Total Additions Including From Business Combinations Property Plant Equipment 84 51085 48924 91820 0862 699197 28142 272
Total Assets Less Current Liabilities1 804 5071 835 3181 901 9481 962 4771 984 9102 201 0492 545 7122 774 965
Trade Creditors Trade Payables85 831224 345150 839138 603173 27076 078153 261142 862
Trade Debtors Trade Receivables412 833451 606514 942522 834562 786874 526967 625937 164
Total Additions Including From Business Combinations Intangible Assets     4 500  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements