Tipton
West Midlands
DY4 7UW
Secretary Name | Dr Pamela Murrell |
---|---|
Status | Current |
Appointed | 01 February 2015(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | National Foundry Training Centre, Ecms Tipton Road Tipton West Midlands DY4 7UW |
Director Name | Mr Adam Vicary |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | National Foundry Training Centre, Ecms Tipton Road Tipton DY4 7UW |
Director Name | Mr Steven John Goodier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Group Technical Director |
Country of Residence | England |
Correspondence Address | Tritech Precision Products Bridge Road Wrexham Industrial Estate Wrexham LL13 9PS Wales |
Director Name | Dr John George Krosnar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 22 Leicester Road Branksome Park Poole Dorset BH13 6DA |
Director Name | Graham Stuart Murdie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | Cockwood Lodge Mill Lane Hildenborough Kent TN11 9LU |
Director Name | Mr Peter Harpin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Nmc, 47, Birmingham Road West Bromwich West Midlands B70 6PY |
Secretary Name | John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Malvern Avenue Nuneaton Warwickshire CV10 8NB |
Director Name | Hana Krosnar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Lonnen Road Wimborne Dorset BH21 7AU |
Director Name | Mr Thomas Philip Westley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2007) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Monks Woodrow Lane Chaddesley Corbett Worcestershire DY10 4NA |
Director Name | Dr Paul Anthony Withey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Acrefield Way Derby Derbyshire DE73 6PN |
Director Name | Ms Wendy Eileen Bennett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | National Foundry Training Centre, Ecms Tipton Road Tipton West Midlands |
Director Name | Mr Martin James Shenton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Foundry Training Centre, Ecms Tipton Road Tipton West Midlands DY4 7UW |
Director Name | Mr Stuart John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Petrofer Uk Ltd Harcourt Business Park Telford TF7 4PW |
Website | castmetalsfederation.com/home.asp |
---|---|
Telephone | 0141 3320826 |
Telephone region | Glasgow |
Registered Address | 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £230,940 |
Cash | £260,150 |
Current Liabilities | £65,303 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
9 October 2020 | Termination of appointment of Wendy Eileen Bennett as a director on 7 October 2020 (1 page) |
---|---|
17 July 2020 | Termination of appointment of Martin James Shenton as a director on 3 July 2020 (1 page) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
4 December 2019 | Secretary's details changed for Dr Pamela Murrell on 4 December 2019 (1 page) |
4 December 2019 | Director's details changed for Mr Howard Owen Pickard on 4 December 2019 (2 pages) |
4 December 2019 | Secretary's details changed for Dr Pamela Murrell on 4 December 2019 (1 page) |
4 December 2019 | Director's details changed for Mr Martin James Shenton on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Ms Wendy Eileen Bennett on 4 December 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
27 November 2018 | Appointment of Mr Stuart John Gregory as a director on 22 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Peter Harpin as a director on 22 November 2018 (1 page) |
9 October 2018 | Termination of appointment of Paul Anthony Withey as a director on 1 October 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Howard Owen Pickard on 14 May 2018 (2 pages) |
14 May 2018 | Secretary's details changed for Dr Pamela Anne Murrell on 14 May 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Peter Harpin on 14 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
20 March 2017 | Registered office address changed from C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 20 March 2017 (1 page) |
4 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
4 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
9 May 2016 | Appointment of Ms Wendy Eileen Bennett as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Martin James Shenton as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Ms Wendy Eileen Bennett as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Martin James Shenton as a director on 9 May 2016 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 no member list (5 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 March 2016 | Annual return made up to 27 March 2016 no member list (5 pages) |
26 May 2015 | Auditor's resignation (1 page) |
26 May 2015 | Auditor's resignation (1 page) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (5 pages) |
22 April 2015 | Appointment of Dr Pamela Anne Murrell as a secretary on 1 February 2015 (2 pages) |
22 April 2015 | Termination of appointment of John Parker as a secretary on 31 January 2015 (1 page) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (5 pages) |
22 April 2015 | Appointment of Dr Pamela Anne Murrell as a secretary on 1 February 2015 (2 pages) |
22 April 2015 | Appointment of Dr Pamela Anne Murrell as a secretary on 1 February 2015 (2 pages) |
22 April 2015 | Termination of appointment of John Parker as a secretary on 31 January 2015 (1 page) |
26 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
28 March 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
28 March 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 May 2013 | Director's details changed for Mr Peter Harpin on 27 March 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Peter Harpin on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
12 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 May 2012 | Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley PA3 4EA on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley PA3 4EA on 18 May 2012 (1 page) |
30 March 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
30 March 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
8 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
15 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
15 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
11 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
11 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
12 May 2010 | Director's details changed for Howard Owen Pickard on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter Harpin on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Paul Anthony Withey on 27 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
12 May 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Dr Paul Anthony Withey on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Howard Owen Pickard on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter Harpin on 27 March 2010 (2 pages) |
24 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
24 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
30 March 2009 | Annual return made up to 27/03/09 (3 pages) |
30 March 2009 | Annual return made up to 27/03/09 (3 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
28 April 2008 | Director's change of particulars / peter harpin / 28/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / peter harpin / 28/04/2008 (2 pages) |
7 April 2008 | Annual return made up to 27/03/08 (3 pages) |
7 April 2008 | Annual return made up to 27/03/08 (3 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
18 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
17 April 2007 | Annual return made up to 27/03/07 (5 pages) |
17 April 2007 | Annual return made up to 27/03/07 (5 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BZ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BZ (1 page) |
4 April 2006 | Annual return made up to 27/03/06
|
4 April 2006 | Annual return made up to 27/03/06
|
6 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Annual return made up to 27/03/05 (3 pages) |
18 April 2005 | Annual return made up to 27/03/05 (3 pages) |
23 April 2004 | Annual return made up to 27/03/04
|
23 April 2004 | Annual return made up to 27/03/04
|
10 March 2004 | Accounts for a small company made up to 30 June 2003 (12 pages) |
10 March 2004 | Accounts for a small company made up to 30 June 2003 (12 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Annual return made up to 27/03/03
|
7 May 2003 | Annual return made up to 27/03/03
|
7 May 2003 | Director resigned (1 page) |
2 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 April 2002 | Annual return made up to 27/03/02 (4 pages) |
2 April 2002 | Annual return made up to 27/03/02 (4 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
11 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (3 pages) |
5 April 2001 | Incorporation (24 pages) |
5 April 2001 | Incorporation (24 pages) |