UKBizDB.co.uk

ROSS CATHERALL CASTINGS LIMITED

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

This company is commonly known as Ross Catherall Castings Limited. The company was founded 80 years ago and was given the registration number 00388135. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 24510 - Casting of iron.

Company Information

Name:ROSS CATHERALL CASTINGS LIMITED
Company Number:00388135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Secretary28 September 2021Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director28 September 2021Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director13 March 2020Active
23c Queens Road, Waterlooville, PO7 7SB

Secretary09 November 1995Active
Red House Farm, Little Kineton, CV35 0EB

Secretary04 February 2002Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 October 2011Active
10 Winchester Park Road, Sandown, PO36 8HJ

Secretary-Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Secretary28 June 2001Active
44 Missenden Acres, Hedge End, Southampton, SO30 2RE

Secretary03 August 1998Active
The Gables, Rowley Avenue, Stafford, ST17 9AA

Director11 November 2002Active
Park Barn, Sheffield Road Blyth, Worksop, S81 8HF

Director14 April 1998Active
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE

Director16 August 2001Active
67, Lytton House, Fishbourne Lane, Ryde, PO33 4EX

Director-Active
31 Lindsey Crescent, Kenilworth, CV8 1FL

Director05 April 2001Active
20 Park Avenue, Dronfield, S18 6LQ

Director01 October 1992Active
47 Cranborne Avenue, Hitchin, SG4 2BS

Director21 June 2001Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director31 March 2009Active
23c Queens Road, Waterlooville, PO7 7SB

Director09 November 1995Active
34 Orchard Road, Shanklin, PO37 7NX

Director01 November 1999Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
1 Heathervale, West Bridgford, NG2 7ST

Director21 June 2001Active
Red House Farm, Little Kineton, CV35 0EB

Director03 May 2002Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director03 May 2002Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director16 August 2001Active
3 Rose Hill, Lovedean, Waterlooville, PO8 9QA

Director10 April 1996Active
Heathcote, Westfield Lane, Middle Handley, Sheffield, S21 5RY

Director01 January 1994Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director01 September 2020Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
Longmead, Meadow Lane, Clive, Shrewsbury, SY4 3LL

Director07 July 1997Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director17 December 2018Active
Fairmeade 24 Fishbourne Lane, Ryde, PO33 4EZ

Director-Active
2 Hawksworth Drive, Menston, Ilkley, LS29 6HP

Director12 April 1999Active
Romany Tan Binstead Hill, Ryde, PO33 3RN

Director-Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton On Trent, DE14 2WH

Director06 December 2004Active
73 Upton End Road, Shillington, Hitchin, SG5 3PE

Director03 April 2001Active

People with Significant Control

Ross Catherall Metals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-09-20Address

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

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.