About

Registered Number: 01814643
Date of Incorporation: 09/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Chuckery Road, Walsall, W Midlands, WS1 2DU

 

Established in 1984, Ductile Castings Ltd are based in W Midlands, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Michelle Jean 17 July 1995 18 December 1996 1
EVANS, John Vincent 28 February 2005 01 August 2007 1
JOHNSON, Michael Ian 28 February 2005 02 March 2007 1
LOVE, Deborah Jane 17 July 1995 18 December 1996 1
LOVE, Jean Mary N/A 27 March 1998 1
LOVE, Maurice Edward N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Neil Joseph 10 December 2018 - 1
HAIR, Timothy Melville 21 December 2012 09 September 2013 1
ROBERTS, David 01 September 2013 10 December 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 24 July 2019
TM02 - Termination of appointment of secretary 08 March 2019
AP03 - Appointment of secretary 29 January 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 21 December 2018
CS01 - N/A 20 July 2018
MR05 - N/A 03 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 December 2013
AP03 - Appointment of secretary 18 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 02 August 2013
AP03 - Appointment of secretary 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
CH01 - Change of particulars for director 12 June 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 07 February 2012
RESOLUTIONS - N/A 07 February 2012
SH19 - Statement of capital 07 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 February 2012
CAP-SS - N/A 07 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 30 January 2010
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 09 August 2007
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 18 August 1998
225 - Change of Accounting Reference Date 23 April 1998
RESOLUTIONS - N/A 08 April 1998
RESOLUTIONS - N/A 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
RESOLUTIONS - N/A 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
123 - Notice of increase in nominal capital 11 February 1998
AA - Annual Accounts 30 October 1997
363b - Annual Return 21 August 1997
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 30 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 22 April 1993
RESOLUTIONS - N/A 25 January 1993
169 - Return by a company purchasing its own shares 25 January 1993
288 - N/A 10 January 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 22 June 1992
363a - Annual Return 11 November 1991
363a - Annual Return 10 September 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
288 - N/A 11 June 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2009 Outstanding

N/A

Legal charge 31 August 1984 Outstanding

N/A

Debenture 14 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.