Company NameCast Metals Federation
Company StatusActive
Company NumberSC217836
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2001(22 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Howard Owen Pickard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNational Foundry Training Centre, Ecms Tipton Road
Tipton
West Midlands
DY4 7UW
Secretary NameDr Pamela Murrell
StatusCurrent
Appointed01 February 2015(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressNational Foundry Training Centre, Ecms Tipton Road
Tipton
West Midlands
DY4 7UW
Director NameMr Adam Vicary
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNational Foundry Training Centre, Ecms Tipton Road
Tipton
DY4 7UW
Director NameMr Steven John Goodier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(22 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceEngland
Correspondence AddressTritech Precision Products Bridge Road
Wrexham Industrial Estate
Wrexham
LL13 9PS
Wales
Director NameDr John George Krosnar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleManaging Director
Correspondence Address22 Leicester Road
Branksome Park
Poole
Dorset
BH13 6DA
Director NameGraham Stuart Murdie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleGeneral Manager
Correspondence AddressCockwood Lodge
Mill Lane
Hildenborough
Kent
TN11 9LU
Director NameMr Peter Harpin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNmc, 47, Birmingham Road
West Bromwich
West Midlands
B70 6PY
Secretary NameJohn Parker
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Malvern Avenue
Nuneaton
Warwickshire
CV10 8NB
Director NameHana Krosnar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Lonnen Road
Wimborne
Dorset
BH21 7AU
Director NameMr Thomas Philip Westley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 November 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMonks
Woodrow Lane
Chaddesley Corbett
Worcestershire
DY10 4NA
Director NameDr Paul Anthony Withey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(4 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Acrefield Way
Derby
Derbyshire
DE73 6PN
Director NameMs Wendy Eileen Bennett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNational Foundry Training Centre, Ecms Tipton Road
Tipton
West Midlands
Director NameMr Martin James Shenton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Foundry Training Centre, Ecms Tipton Road
Tipton
West Midlands
DY4 7UW
Director NameMr Stuart John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPetrofer Uk Ltd Harcourt Business Park
Telford
TF7 4PW

Contact

Websitecastmetalsfederation.com/home.asp
Telephone0141 3320826
Telephone regionGlasgow

Location

Registered Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£230,940
Cash£260,150
Current Liabilities£65,303

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

9 October 2020Termination of appointment of Wendy Eileen Bennett as a director on 7 October 2020 (1 page)
17 July 2020Termination of appointment of Martin James Shenton as a director on 3 July 2020 (1 page)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 December 2019Secretary's details changed for Dr Pamela Murrell on 4 December 2019 (1 page)
4 December 2019Director's details changed for Mr Howard Owen Pickard on 4 December 2019 (2 pages)
4 December 2019Secretary's details changed for Dr Pamela Murrell on 4 December 2019 (1 page)
4 December 2019Director's details changed for Mr Martin James Shenton on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Ms Wendy Eileen Bennett on 4 December 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
27 November 2018Appointment of Mr Stuart John Gregory as a director on 22 November 2018 (2 pages)
27 November 2018Termination of appointment of Peter Harpin as a director on 22 November 2018 (1 page)
9 October 2018Termination of appointment of Paul Anthony Withey as a director on 1 October 2018 (1 page)
14 May 2018Director's details changed for Mr Howard Owen Pickard on 14 May 2018 (2 pages)
14 May 2018Secretary's details changed for Dr Pamela Anne Murrell on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mr Peter Harpin on 14 May 2018 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
20 March 2017Registered 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 2017Registered 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 2016Full accounts made up to 30 June 2016 (19 pages)
4 November 2016Full accounts made up to 30 June 2016 (19 pages)
9 May 2016Appointment of Ms Wendy Eileen Bennett as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Martin James Shenton as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Ms Wendy Eileen Bennett as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Martin James Shenton as a director on 9 May 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 no member list (5 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 March 2016Annual return made up to 27 March 2016 no member list (5 pages)
26 May 2015Auditor's resignation (1 page)
26 May 2015Auditor's resignation (1 page)
22 April 2015Annual return made up to 27 March 2015 no member list (5 pages)
22 April 2015Appointment of Dr Pamela Anne Murrell as a secretary on 1 February 2015 (2 pages)
22 April 2015Termination of appointment of John Parker as a secretary on 31 January 2015 (1 page)
22 April 2015Annual return made up to 27 March 2015 no member list (5 pages)
22 April 2015Appointment of Dr Pamela Anne Murrell as a secretary on 1 February 2015 (2 pages)
22 April 2015Appointment of Dr Pamela Anne Murrell as a secretary on 1 February 2015 (2 pages)
22 April 2015Termination of appointment of John Parker as a secretary on 31 January 2015 (1 page)
26 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
26 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
28 March 2014Annual return made up to 27 March 2014 no member list (5 pages)
28 March 2014Annual return made up to 27 March 2014 no member list (5 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 May 2013Director's details changed for Mr Peter Harpin on 27 March 2013 (2 pages)
17 May 2013Director's details changed for Mr Peter Harpin on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 27 March 2013 no member list (5 pages)
27 March 2013Annual return made up to 27 March 2013 no member list (5 pages)
12 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
12 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
18 May 2012Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley PA3 4EA on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley PA3 4EA on 18 May 2012 (1 page)
30 March 2012Annual return made up to 27 March 2012 no member list (5 pages)
30 March 2012Annual return made up to 27 March 2012 no member list (5 pages)
8 December 2011Full accounts made up to 30 June 2011 (13 pages)
8 December 2011Full accounts made up to 30 June 2011 (13 pages)
15 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
15 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
11 January 2011Full accounts made up to 30 June 2010 (12 pages)
11 January 2011Full accounts made up to 30 June 2010 (12 pages)
12 May 2010Director's details changed for Howard Owen Pickard on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Peter Harpin on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Dr Paul Anthony Withey on 27 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 no member list (4 pages)
12 May 2010Annual return made up to 27 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Dr Paul Anthony Withey on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Howard Owen Pickard on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Peter Harpin on 27 March 2010 (2 pages)
24 January 2010Full accounts made up to 30 June 2009 (12 pages)
24 January 2010Full accounts made up to 30 June 2009 (12 pages)
30 March 2009Annual return made up to 27/03/09 (3 pages)
30 March 2009Annual return made up to 27/03/09 (3 pages)
4 February 2009Full accounts made up to 30 June 2008 (12 pages)
4 February 2009Full accounts made up to 30 June 2008 (12 pages)
28 April 2008Director's change of particulars / peter harpin / 28/04/2008 (2 pages)
28 April 2008Director's change of particulars / peter harpin / 28/04/2008 (2 pages)
7 April 2008Annual return made up to 27/03/08 (3 pages)
7 April 2008Annual return made up to 27/03/08 (3 pages)
18 January 2008Full accounts made up to 30 June 2007 (12 pages)
18 January 2008Full accounts made up to 30 June 2007 (12 pages)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
17 April 2007Annual return made up to 27/03/07 (5 pages)
17 April 2007Annual return made up to 27/03/07 (5 pages)
16 January 2007Full accounts made up to 30 June 2006 (12 pages)
16 January 2007Full accounts made up to 30 June 2006 (12 pages)
24 October 2006Registered office changed on 24/10/06 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BZ (1 page)
24 October 2006Registered office changed on 24/10/06 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BZ (1 page)
4 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2006Full accounts made up to 30 June 2005 (12 pages)
6 February 2006Full accounts made up to 30 June 2005 (12 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
16 May 2005Full accounts made up to 30 June 2004 (11 pages)
16 May 2005Full accounts made up to 30 June 2004 (11 pages)
18 April 2005Annual return made up to 27/03/05 (3 pages)
18 April 2005Annual return made up to 27/03/05 (3 pages)
23 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(4 pages)
23 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(4 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (12 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (12 pages)
7 May 2003Director resigned (1 page)
7 May 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director resigned
(4 pages)
7 May 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director resigned
(4 pages)
7 May 2003Director resigned (1 page)
2 January 2003Full accounts made up to 30 June 2002 (8 pages)
2 January 2003Full accounts made up to 30 June 2002 (8 pages)
2 April 2002Annual return made up to 27/03/02 (4 pages)
2 April 2002Annual return made up to 27/03/02 (4 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (3 pages)
11 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
11 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (3 pages)
5 April 2001Incorporation (24 pages)
5 April 2001Incorporation (24 pages)