THE FOUNDRY ASSOCIATION

THE FOUNDRY ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE FOUNDRY ASSOCIATION
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03157646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE FOUNDRY ASSOCIATION?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE FOUNDRY ASSOCIATION located?

    Registered Office Address
    Suite 500 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FOUNDRY ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    CASTINGS TECHNOLOGY INTERNATIONALOct 05, 2001Oct 05, 2001
    THE CASTINGS DEVELOPMENT CENTRE Feb 06, 1996Feb 06, 1996

    What are the latest accounts for THE FOUNDRY ASSOCIATION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for THE FOUNDRY ASSOCIATION?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 24, 2021
    Next Confirmation Statement DueMay 05, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2020
    OverdueYes

    What are the latest filings for THE FOUNDRY ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 30, 2025

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2024

    26 pagesLIQ03

    Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 19, 2024

    3 pagesAD01

    Registered office address changed from C/O Begbies Traynor 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on Jun 28, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Aug 30, 2023

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2022

    26 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    32 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    33 pagesAM22

    Termination of appointment of Ian Robert Gerard as a secretary on Sep 15, 2020

    1 pagesTM02

    Administrator's progress report

    27 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    48 pagesAM03

    Statement of administrator's proposal

    48 pagesAM03

    Registered office address changed from 7 East Bank Road Sheffield S2 3PT to C/O Begbies Traynor 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Oct 02, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Termination of appointment of Richard Matthew Roger Gould as a director on Feb 24, 2020

    1 pagesTM01

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    11 pagesAA

    Appointment of Mr Ernest Mackenzie as a director on Apr 11, 2017

    2 pagesAP01

    Appointment of Dr John Glyn Morley as a director on Apr 11, 2017

    2 pagesAP01

    Who are the officers of THE FOUNDRY ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Barry
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Director
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    EnglandBritish47171480002
    MACKENZIE, Ernest
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Director
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    EnglandBritish240436470001
    MORLEY, John Glyn, Dr
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Director
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    EnglandBritish232797430001
    OXLEY, Stephen
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    Director
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 500
    EnglandBritish190017400001
    GERARD, Ian Robert
    Charter Row
    S1 3FZ Sheffield
    C/O Begbies Traynor 3rd Floor Westfield House 60
    Secretary
    Charter Row
    S1 3FZ Sheffield
    C/O Begbies Traynor 3rd Floor Westfield House 60
    181230170001
    JACKSON, Barry
    4 Victor Road
    Dore
    S17 3NH Sheffield
    South Yorkshire
    Secretary
    4 Victor Road
    Dore
    S17 3NH Sheffield
    South Yorkshire
    British47171480002
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British50767140001
    AGARWAL, Sachin
    7 Way Lane,
    Ram Mohan Roy Marg
    Lucknow
    Uttar Pradesh 226 001
    India
    Director
    7 Way Lane,
    Ram Mohan Roy Marg
    Lucknow
    Uttar Pradesh 226 001
    India
    IndiaIndian131203920001
    ALEXANDER, Simon John
    14 Norton Mews
    S8 8HN Sheffield
    Director
    14 Norton Mews
    S8 8HN Sheffield
    EnglandBritish45890330002
    BELL, Bruce Askwith
    The Hollies
    Newbold On Stour
    CV37 8TP Stratford Upon Avon
    Warwickshire
    Director
    The Hollies
    Newbold On Stour
    CV37 8TP Stratford Upon Avon
    Warwickshire
    British21179490001
    BINMORE, Alan Christopher
    Bleak House
    Robinsons Hill
    DE73 8DJ Melbourne
    Derbyshire
    Director
    Bleak House
    Robinsons Hill
    DE73 8DJ Melbourne
    Derbyshire
    United KingdomBritish118051480001
    BLUCHE, Olivier
    The Vines 9 Main Street
    Whissendine
    LE15 7ES Oakham
    Leicestershire
    Director
    The Vines 9 Main Street
    Whissendine
    LE15 7ES Oakham
    Leicestershire
    French119056370001
    BOND, Kenneth
    18 Craigiehall Avenue
    West Freelands
    PA8 7DB Erskine
    Renfrewshire
    Director
    18 Craigiehall Avenue
    West Freelands
    PA8 7DB Erskine
    Renfrewshire
    British12669930002
    BOUSQUET, Michel
    9 Avemue De Paris
    Chalon-Sur-Saone
    Saone-Et-Loire France 71100
    Director
    9 Avemue De Paris
    Chalon-Sur-Saone
    Saone-Et-Loire France 71100
    French60899450001
    BURDON, Christopher
    Hillcrest Gorst Hill
    Rock
    DY14 9YH Kidderminster
    Worcestershire
    Director
    Hillcrest Gorst Hill
    Rock
    DY14 9YH Kidderminster
    Worcestershire
    British77589680001
    BUTLER, Christopher James
    The Pines Streetly Wood
    Streetly
    B74 3DQ Sutton Coldfield
    West Midlands
    Director
    The Pines Streetly Wood
    Streetly
    B74 3DQ Sutton Coldfield
    West Midlands
    British8273230001
    COOPER, William
    Clouds Hill 50 Westfield Road
    DL14 6AE Bishop Auckland
    County Durham
    Director
    Clouds Hill 50 Westfield Road
    DL14 6AE Bishop Auckland
    County Durham
    British49397620001
    DU, Frank
    East Bank Road
    S2 3PT Sheffield
    7
    England
    Director
    East Bank Road
    S2 3PT Sheffield
    7
    England
    ChinaChinese157092890001
    EDWARDS, Richard John, Dr
    6 Oaklands
    Bessacarr
    DN4 6XW Doncaster
    South Yorkshire
    Director
    6 Oaklands
    Bessacarr
    DN4 6XW Doncaster
    South Yorkshire
    EnglandBritish66448460002
    ELSE, George Edwin
    The Brambles Hemming Green
    Old Brampton
    S42 7JQ Chesterfield
    Derbyshire
    Director
    The Brambles Hemming Green
    Old Brampton
    S42 7JQ Chesterfield
    Derbyshire
    British17413110002
    EVERETT, Roy Geoffrey
    15 Ledwych Gardens
    WR9 9LL Droitwich
    Worcestershire
    Director
    15 Ledwych Gardens
    WR9 9LL Droitwich
    Worcestershire
    EnglandBritish7912650001
    FLETCHER, David
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    Director
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    EnglandBritish15603220002
    FURNISS, Gordon Douglas
    Birch House Cockhill Close
    Bawtry
    DN10 6LU Doncaster
    South Yorkshire
    Director
    Birch House Cockhill Close
    Bawtry
    DN10 6LU Doncaster
    South Yorkshire
    British10421150001
    FURNISS, Ian Gordon
    Manor Farm House
    Spring Lane Sprotbrough
    DN5 7QN Doncaster
    Director
    Manor Farm House
    Spring Lane Sprotbrough
    DN5 7QN Doncaster
    EnglandBritish33954030002
    GABRIEL, John Edward
    83 Pereira Road
    Harborne
    B17 9JA Birmingham
    West Midlands
    Director
    83 Pereira Road
    Harborne
    B17 9JA Birmingham
    West Midlands
    United KingdomBritish11050610002
    GAWTHORPE, David John
    154 Walsall Road
    B74 4RD Sutton Coldfield
    West Midlands
    Director
    154 Walsall Road
    B74 4RD Sutton Coldfield
    West Midlands
    United KingdomBritish87835700001
    GERARD, Ian Robert
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    Director
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    EnglandBritish14710470001
    GOULD, Richard Matthew Roger
    East Bank Road
    S2 3PT Sheffield
    7
    Director
    East Bank Road
    S2 3PT Sheffield
    7
    EnglandBritish151766730001
    HALLIDAY, John Richard
    1221 St Angelo Mansions
    Ix-Xatt Tal Birgu
    Vittoriosa
    Csp09
    Malta
    Director
    1221 St Angelo Mansions
    Ix-Xatt Tal Birgu
    Vittoriosa
    Csp09
    Malta
    MaltaBritish107641530001
    HIGGINS, Brian Patrick
    Wyche Elm Witley Road
    Holt Heath
    WR6 6LX Worcester
    Worcestershire
    Director
    Wyche Elm Witley Road
    Holt Heath
    WR6 6LX Worcester
    Worcestershire
    EnglandBritish21179550001
    HORTON, Philip John Francis
    The Pines
    Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Pines
    Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    British4658360003
    HOWSON, William Sharp
    Chestnut Crescent
    ML3 7HD Hamilton
    4
    South Lanarkshire
    Director
    Chestnut Crescent
    ML3 7HD Hamilton
    4
    South Lanarkshire
    ScotlandBritish141145070001
    HUGHES, Peter Travers
    West Muircambus
    Kilconquhar
    KY9 1HA Leven
    Fife
    Director
    West Muircambus
    Kilconquhar
    KY9 1HA Leven
    Fife
    British1010870001
    JACKSON, Peter Alfred
    35 Clockburnsyde Close
    Whickham
    NE16 5UT Newcastle Upon Tyne
    Tyne & Wear
    Director
    35 Clockburnsyde Close
    Whickham
    NE16 5UT Newcastle Upon Tyne
    Tyne & Wear
    British15589420001
    JELLY, John Michael
    Gilleyfield Farm
    Vicarage Lane Dore
    S17 3DY Sheffield
    South Yorkshire
    Director
    Gilleyfield Farm
    Vicarage Lane Dore
    S17 3DY Sheffield
    South Yorkshire
    EnglandBritish82976150001

    What are the latest statements on persons with significant control for THE FOUNDRY ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE FOUNDRY ASSOCIATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jul 06, 2016
    Outstanding
    Brief description
    The property known as 7 east bank road, sheffield, registered at the land registry under title number SYK394186.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barry Jackson and Richard Gould as the Authorised Signatories of the Trustees of the Castings Technology International 1998 Pension Scheme
    Transactions
    • Jul 06, 2016Registration of a charge (MR01)
    Fee agreement second charge
    Created On Jan 14, 2011
    Delivered On Jan 22, 2011
    Satisfied
    Amount secured
    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
    Short particulars
    Bordesley hall the holloway alvechurch birmingham worcestershire bromsgrove t/no HW165381 by way of fixed charge any other interest in the property, all plant machinery fixtures fittings furniture equipment tools and other chattels. The goodwill of any business carried on at the property & all assets relating to that business.
    Persons Entitled
    • West Register (Trading) Limited
    Transactions
    • Jan 22, 2011Registration of a charge (MG01)
    • Jul 10, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 24, 2008
    Delivered On Oct 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south east of sheffield parkway, catcliffe, rotherham, south yorkshire t/no SYK546290 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Sep 05, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 21, 2007
    Delivered On Jul 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bardesley hall alve church t/no HW165381. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • Jul 29, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 2005
    Delivered On Mar 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    • Sep 05, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 08, 2005
    Delivered On Mar 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approximately five acres of land south east of the sheffield parkway rotherham south yorkshire. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    • Sep 05, 2013Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Oct 08, 1997
    Delivered On Oct 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a foreign bond in favour of european commission brussels for 87,700 ecus.
    Short particulars
    The sum of £70,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29822033 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 1997Registration of a charge (395)
    • May 30, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 1996
    Delivered On Apr 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions of a deed of indemnity of even date
    Short particulars
    L/H land k/a land and buildings adjoining east bank road sheffield. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Rodger Colin John Taylor and Alistair Steven Wood
    Transactions
    • Apr 04, 1996Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does THE FOUNDRY ASSOCIATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2020Administration started
    Aug 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Joanne Louise Hammond
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    practitioner
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    Kris Anthony Wigfield
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    2
    DateType
    Aug 31, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Louise Hammond
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House 60 Charter Row
    S1 3FZ Sheffield
    Kris Anthony Wigfield
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0