The Foundry Association SHEFFIELD


The Foundry Association started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03157646. The The Foundry Association company has been functioning successfully for 28 years now and its status is liquidation. The firm's office is based in Sheffield at C/o Begbies Traynor 3rd Floor Westfield House 60. Postal code: S1 3FZ. Since Wednesday 7th August 2013 The Foundry Association is no longer carrying the name Castings Technology International.

The Foundry Association Address / Contact

Office Address C/o Begbies Traynor 3rd Floor Westfield House 60
Office Address2 Charter Row
Town Sheffield
Post code S1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157646
Date of Incorporation Tue, 6th Feb 1996
Industry Activities of other holding companies n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Wed, 31st Mar 2021 (1122 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 5th May 2021 (2021-05-05)
Last confirmation statement dated Tue, 24th Mar 2020

Company staff

Stephen O.

Position: Director

Appointed: 11 April 2017

Barry J.

Position: Director

Appointed: 11 April 2017

John M.

Position: Director

Appointed: 11 April 2017

Ernest M.

Position: Director

Appointed: 11 April 2017

Richard G.

Position: Director

Appointed: 11 April 2017

Resigned: 24 February 2020

Stephen O.

Position: Director

Appointed: 16 May 2016

Resigned: 11 April 2017

Ian G.

Position: Secretary

Appointed: 11 September 2013

Resigned: 15 September 2020

Frank D.

Position: Director

Appointed: 16 December 2010

Resigned: 11 June 2014

Bostjan J.

Position: Director

Appointed: 16 December 2010

Resigned: 15 August 2012

Mikel P.

Position: Director

Appointed: 17 June 2010

Resigned: 24 February 2014

Danie S.

Position: Director

Appointed: 01 October 2009

Resigned: 11 February 2014

William H.

Position: Director

Appointed: 23 September 2009

Resigned: 17 March 2010

Barrington M.

Position: Director

Appointed: 30 September 2008

Resigned: 16 December 2010

Michael N.

Position: Director

Appointed: 24 September 2008

Resigned: 06 December 2010

Sachin A.

Position: Director

Appointed: 12 March 2008

Resigned: 18 February 2014

Peter L.

Position: Director

Appointed: 26 September 2007

Resigned: 16 September 2010

Christopher B.

Position: Director

Appointed: 26 September 2007

Resigned: 18 June 2008

Farid K.

Position: Director

Appointed: 14 March 2007

Resigned: 12 March 2008

Ian F.

Position: Director

Appointed: 28 September 2006

Resigned: 15 April 2013

Ian G.

Position: Director

Appointed: 27 September 2006

Resigned: 23 September 2009

Olivier B.

Position: Director

Appointed: 27 September 2006

Resigned: 12 December 2007

John H.

Position: Director

Appointed: 06 October 2004

Resigned: 28 September 2005

Simon A.

Position: Director

Appointed: 19 March 2003

Resigned: 31 December 2009

Alan B.

Position: Director

Appointed: 12 December 2002

Resigned: 30 September 2004

Robert W.

Position: Director

Appointed: 18 September 2001

Resigned: 12 June 2003

Alexander R.

Position: Director

Appointed: 18 September 2001

Resigned: 17 September 2003

Gnanamurthy K.

Position: Director

Appointed: 19 September 2000

Resigned: 27 September 2006

Ernest K.

Position: Director

Appointed: 19 September 2000

Resigned: 12 June 2003

David G.

Position: Director

Appointed: 14 March 2000

Resigned: 11 February 2014

Richard E.

Position: Director

Appointed: 21 September 1999

Resigned: 17 September 2003

Peter J.

Position: Director

Appointed: 21 September 1999

Resigned: 12 September 2003

Kenneth B.

Position: Director

Appointed: 25 September 1998

Resigned: 08 December 1998

John G.

Position: Director

Appointed: 18 September 1998

Resigned: 22 November 2012

William C.

Position: Director

Appointed: 18 September 1998

Resigned: 12 December 2002

Michel B.

Position: Director

Appointed: 18 September 1998

Resigned: 26 September 2007

Thomas W.

Position: Director

Appointed: 16 June 1998

Resigned: 11 April 2017

Christopher B.

Position: Director

Appointed: 16 June 1998

Resigned: 13 June 2000

Ian T.

Position: Director

Appointed: 07 March 1997

Resigned: 19 September 2000

Anthony V.

Position: Director

Appointed: 07 March 1997

Resigned: 02 March 2014

Barry J.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 July 2013

John Y.

Position: Director

Appointed: 08 February 1996

Resigned: 19 September 1999

Bruce B.

Position: Director

Appointed: 08 February 1996

Resigned: 14 March 2000

John K.

Position: Director

Appointed: 08 February 1996

Resigned: 17 September 2003

Philip H.

Position: Director

Appointed: 08 February 1996

Resigned: 30 June 1998

Richard N.

Position: Director

Appointed: 08 February 1996

Resigned: 23 October 2015

Roy E.

Position: Director

Appointed: 08 February 1996

Resigned: 19 September 2000

Brian H.

Position: Director

Appointed: 08 February 1996

Resigned: 24 June 2008

Austin S.

Position: Director

Appointed: 08 February 1996

Resigned: 10 December 1996

Maxwell V.

Position: Director

Appointed: 08 February 1996

Resigned: 17 September 1998

Roger S.

Position: Director

Appointed: 08 February 1996

Resigned: 18 September 1999

Thomas S.

Position: Director

Appointed: 08 February 1996

Resigned: 09 December 1997

Claude R.

Position: Director

Appointed: 08 February 1996

Resigned: 28 September 2005

Peter H.

Position: Director

Appointed: 08 February 1996

Resigned: 31 March 1998

John M.

Position: Director

Appointed: 08 February 1996

Resigned: 09 December 1997

George E.

Position: Director

Appointed: 08 February 1996

Resigned: 19 September 2000

Gordon F.

Position: Director

Appointed: 08 February 1996

Resigned: 28 September 2005

David F.

Position: Director

Appointed: 08 February 1996

Resigned: 12 March 2002

Andrew U.

Position: Director

Appointed: 06 February 1996

Resigned: 08 February 1996

John J.

Position: Director

Appointed: 06 February 1996

Resigned: 08 February 1996

Andrew U.

Position: Secretary

Appointed: 06 February 1996

Resigned: 01 April 1996

Company previous names

Castings Technology International August 7, 2013
The Castings Development Centre October 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand188 082227 48216 895
Current Assets1 336 3311 178 0771 015 680
Debtors1 148 249950 595998 785
Net Assets Liabilities-9 960 055-9 025 010-7 183 460
Other Debtors332 98426 82230 236
Property Plant Equipment346 391276 000205 609
Other
Accumulated Depreciation Impairment Property Plant Equipment1 415 1361 485 5271 555 918
Amounts Owed By Group Undertakings493 470491 610484 793
Assumed Percentage Employees Opting For Early Retirement22 
Assumed Rate Increase In Retirement Healthcare Costs444
Assumed Rate Increase Pensionable Salaries333
Assumed Rate Increase Pensions In Payment Deferred Pensions222
Average Number Employees During Period  1
Creditors135 77986 92940 591
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income1 114 0001 034 0002 478 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-1 299 000-1 322 000-1 338 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement-3 944 0001 287 0001 839 000
Deficit Surplus In Defined Benefit Plan11 507 00010 726 0008 698 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value35 232 00033 487 00031 320 000
Discount Rate Used Defined Benefit Plan332
Fair Value Assets Defined Benefit Plan23 725 00022 761 00022 622 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations23 725 00022 761 00022 622 000
Fixed Assets346 393609 842539 451
Increase Decrease In Assets Defined Benefit Plan From Remeasurement2 830 000-253 000639 000
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements  157 000
Increase From Depreciation Charge For Year Property Plant Equipment 70 39170 391
Increase In Assets Defined Benefit Plan From Contributions By Employer241 000234 000242 000
Increase In Liabilities Defined Benefit Plan From Interest Expense1 050 000864 000853 000
Investments Fixed Assets2333 842333 842
Investments In Group Undertakings2333 842333 842
Liabilities Defined Benefit Plan Present Value35 232 00033 487 00031 320 000
Net Current Assets Liabilities1 200 5521 091 148975 089
Other Creditors110 97367 91940 591
Other Taxation Social Security Payable24 35519 010 
Past Service Cost Defined Benefit Plan  157 000
Profit Loss -98 955-636 450
Property Plant Equipment Gross Cost1 761 5271 761 527 
Retirement Benefit Obligations Surplus11 507 00010 726 0008 698 000
Return On Assets Benefit Plan3 538 000253 000639 000
Total Assets Less Current Liabilities1 546 9451 700 9901 514 540
Trade Creditors Trade Payables451  
Trade Debtors Trade Receivables22 04226 6225 302

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Sunday 31st March 2019
filed on: 31st, March 2020
Free Download (12 pages)

Company search