About

Registered Number: 01420683
Date of Incorporation: 17/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Trinity Works, Foundry Street Whittington Moor, Chesterfield, Derbyshire, S41 9AX

 

Based in Chesterfield in Derbyshire, H.I. Quality Steel Castings Ltd was founded on 17 May 1979, it has a status of "Active". This business currently employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENISTON, David Steven 18 December 2001 - 1
MASON, Keeley Ann 01 February 2016 - 1
MURPHY, Stephen Patrick 03 January 2002 - 1
RADFORD, Robert George 03 February 2003 - 1
DELF, Peter James N/A 04 September 1992 1
DILKS, Steven N/A 31 May 2017 1
EDWARDS, Ian 01 June 2003 30 June 2012 1
EDWARDS, Ian 01 June 1997 14 September 2001 1
GIDDINGS, Barry Stephen N/A 01 March 1993 1
HOLLOWAY, David John 28 August 1993 31 December 1993 1
KERRISON, Bernard Edward 01 June 1997 02 March 2001 1
NICHOLLS, Ian Robert 01 June 2003 28 February 2006 1
RAMAGE, Stuart Lymer Mckenzie 22 February 1995 30 April 1998 1
REDWOOD, John Anthony 23 October 1992 31 October 2002 1
SMITH, Barry N/A 28 September 1992 1
SWALLOW, Jake Brangwyn Sheridan 14 April 1998 03 January 2002 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Simon James 01 August 2001 04 January 2002 1
MCGARRY, Stephen N/A 12 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2013
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 09 January 2007
353 - Register of members 09 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363a - Annual Return 04 August 2005
225 - Change of Accounting Reference Date 29 July 2005
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 25 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 29 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
395 - Particulars of a mortgage or charge 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 07 June 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 12 August 1999
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 10 November 1998
RESOLUTIONS - N/A 21 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
AA - Annual Accounts 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 14 June 1995
288 - N/A 18 May 1995
288 - N/A 02 March 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
363s - Annual Return 17 August 1994
287 - Change in situation or address of Registered Office 12 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1994
288 - N/A 02 February 1994
AA - Annual Accounts 13 December 1993
288 - N/A 29 August 1993
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
CERTNM - Change of name certificate 19 July 1993
288 - N/A 10 March 1993
AA - Annual Accounts 12 January 1993
288 - N/A 06 November 1992
288 - N/A 08 October 1992
363b - Annual Return 24 September 1992
288 - N/A 23 September 1992
288 - N/A 21 July 1992
288 - N/A 25 April 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
RESOLUTIONS - N/A 21 January 1992
395 - Particulars of a mortgage or charge 17 January 1992
395 - Particulars of a mortgage or charge 17 January 1992
AA - Annual Accounts 06 November 1991
288 - N/A 14 October 1991
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 12 July 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
288 - N/A 31 May 1990
363 - Annual Return 10 November 1989
AA - Annual Accounts 10 November 1989
288 - N/A 17 May 1989
288 - N/A 19 January 1989
363 - Annual Return 02 December 1988
AA - Annual Accounts 02 December 1988
288 - N/A 12 April 1988
AA - Annual Accounts 22 December 1987
363 - Annual Return 22 December 1987
288 - N/A 08 October 1987
288 - N/A 29 May 1987
287 - Change in situation or address of Registered Office 14 April 1987
CERTNM - Change of name certificate 24 March 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
NEWINC - New incorporation documents 17 May 1979

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 November 2004 Outstanding

N/A

All assets debenture 04 April 2003 Outstanding

N/A

Guarantee 06 January 1992 Fully Satisfied

N/A

Debenture 06 January 1992 Fully Satisfied

N/A

Debenture 28 June 1991 Fully Satisfied

N/A

Further guarantee & debenture 26 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.