UKBizDB.co.uk

CASTOLIN EUTECTIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castolin Eutectic Limited. The company was founded 76 years ago and was given the registration number 00450581. The firm's registered office is in REDDITCH. You can find them at Unit 3 Oak Tree Park, Moons Moat North Industrial Estate, Redditch, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CASTOLIN EUTECTIC LIMITED
Company Number:00450581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 3 Oak Tree Park, Moons Moat North Industrial Estate, Redditch, England, B98 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Oak Tree Park, Moons Moat North Industrial Estate, Redditch, England, B98 9NW

Director02 August 2016Active
Unit 3, Oak Tree Park, Moons Moat North Industrial Estate, Redditch, England, B98 9NW

Director02 August 2016Active
Mock Morris Cottage, Boat Lane Offenham, Evesham, WR11 8QZ

Secretary30 October 2002Active
Unit 10, Merse Road, North Moons Moat, Redditch, B98 9HL

Secretary01 October 2008Active
The Rootings Daneshill Drive, Old Basing, RG24 8AQ

Secretary11 March 1997Active
31, Falstaff Close, Walmley, Sutton Coldfield, B76 1YG

Secretary01 July 1998Active
18 Glencairn Chase, The Gallops, Leopardstown 18,

Secretary14 January 2000Active
40 Heathside, Esher, KT10 9TF

Secretary03 August 1992Active
36 Stonebow Road, Drakes Broughton, Pershore, WR10 2AP

Secretary10 April 1995Active
Lessingstr 3, 65812 Bad Soden, Germany,

Secretary01 November 2004Active
9 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Secretary-Active
Robert Blum Strasse 43, Mannheim, Germany,

Secretary17 March 2004Active
Little Welland Farm, Castlemorton, Malvern, WR13 6BN

Director-Active
Annastrasse 3, Lappersdorf, Germany,

Director01 October 2001Active
Unit 10, Merse Road, North Moons Moat, Redditch, B98 9HL

Director01 October 2008Active
31, Falstaff Close, Walmley, Sutton Coldfield, B76 1YG

Director01 July 1998Active
24 Holmwood, Cabinteely, Dublin 18, Ireland, IRISH

Director14 January 2000Active
18 Ormande Close, Halesowen, B63 2XY

Director01 October 2003Active
40 Heathside, Esher, KT10 9TF

Director-Active
Unit 10, Merse Road, North Moons Moat, Redditch, B98 9HL

Director31 January 2011Active
72 High Street, Haslemere, GU27 2HT

Director-Active
22 Route De Buchillon, St Prex, Switzerland, 1162

Director01 April 1995Active
Unit 10, Merse Road, North Moons Moat, Redditch, B98 9HL

Director23 August 2012Active
The Haven, Hockley Road, Broseley, TF12 5HT

Director01 July 2005Active
382 Alcester Road, Burcot, Bromsgrove, B60 1PP

Director06 May 1993Active
Unit 10, Merse Road, North Moons Moat, Redditch, B98 9HL

Director01 October 2008Active
Unit 3, Oak Tree Park, Moons Moat North Industrial Estate, Redditch, England, B98 9NW

Director23 August 2012Active
Lessingstr 3, 65812 Bad Soden, Germany,

Director01 November 2004Active
9 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Director-Active
Robert Blum Strasse 43, Mannheim, Germany,

Director01 April 2003Active
200 East 69 Street, Apt 26 B, New Yortk, 10021

Director01 July 1998Active
125 Foxholes Lane, Callow Hill, Redditch, B97 5YT

Director01 September 1998Active

People with Significant Control

Castolin Eutectic Gmbh
Notified on:01 April 2020
Status:Active
Country of residence:Germany
Address:Castolin Eutectic Gmbh, Gutenbergstr. 10, 65830 Kriftel, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Messer Cutting Systems Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10, Merse Road, Redditch, England, B98 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Capital

Capital allotment shares.

Download
2020-01-22Accounts

Accounts amended with accounts type small.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Address

Change registered office address company with date old address new address.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-18Accounts

Accounts with accounts type small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.