Established in 1975, Investacast Ltd have registered office in Ilfracombe. 51-100 people work at this company. The companies directors are Clarke, Sandra, Harman, Saraswathi, Sharpdent, Marion Anne, Clarke, Peter John, Harman, Gordon John, Sharp-dent, Jeffrey Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Peter John | N/A | 05 September 2007 | 1 |
HARMAN, Gordon John | N/A | 05 September 2007 | 1 |
SHARP-DENT, Jeffrey Charles | N/A | 11 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Sandra | 11 July 2001 | 05 September 2007 | 1 |
HARMAN, Saraswathi | N/A | 30 September 1993 | 1 |
SHARPDENT, Marion Anne | 30 September 1993 | 11 July 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 18 July 2018 | |
CH01 - Change of particulars for director | 27 June 2018 | |
CH01 - Change of particulars for director | 27 June 2018 | |
CH01 - Change of particulars for director | 27 June 2018 | |
CH03 - Change of particulars for secretary | 27 June 2018 | |
CH01 - Change of particulars for director | 27 June 2018 | |
AA - Annual Accounts | 06 October 2017 | |
PSC02 - N/A | 31 July 2017 | |
PSC07 - N/A | 28 July 2017 | |
PSC07 - N/A | 28 July 2017 | |
PSC02 - N/A | 28 July 2017 | |
CS01 - N/A | 27 July 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
AA - Annual Accounts | 18 September 2016 | |
CS01 - N/A | 23 August 2016 | |
MR04 - N/A | 18 March 2016 | |
MR04 - N/A | 18 March 2016 | |
AA01 - Change of accounting reference date | 06 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 03 August 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 21 March 2009 | |
363a - Annual Return | 27 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 August 2008 | |
353 - Register of members | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 27 August 2008 | |
353 - Register of members | 27 August 2008 | |
AA - Annual Accounts | 29 July 2008 | |
225 - Change of Accounting Reference Date | 16 June 2008 | |
AA - Annual Accounts | 11 June 2008 | |
225 - Change of Accounting Reference Date | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
AUD - Auditor's letter of resignation | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
MEM/ARTS - N/A | 14 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 27 July 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 17 July 2002 | |
CERTNM - Change of name certificate | 18 December 2001 | |
MEM/ARTS - N/A | 16 October 2001 | |
363s - Annual Return | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
RESOLUTIONS - N/A | 31 July 2001 | |
RESOLUTIONS - N/A | 31 July 2001 | |
169 - Return by a company purchasing its own shares | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363s - Annual Return | 20 November 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
363s - Annual Return | 24 August 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 19 August 1997 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 03 June 1996 | |
363s - Annual Return | 10 August 1995 | |
AA - Annual Accounts | 05 May 1995 | |
363s - Annual Return | 08 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1994 | |
AA - Annual Accounts | 09 March 1994 | |
288 - N/A | 28 November 1993 | |
363s - Annual Return | 30 July 1993 | |
AA - Annual Accounts | 14 April 1993 | |
363s - Annual Return | 27 July 1992 | |
AA - Annual Accounts | 10 June 1992 | |
363a - Annual Return | 25 September 1991 | |
AA - Annual Accounts | 16 June 1991 | |
363 - Annual Return | 09 January 1991 | |
AA - Annual Accounts | 01 October 1990 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
363 - Annual Return | 20 March 1989 | |
AA - Annual Accounts | 10 March 1989 | |
363 - Annual Return | 12 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1988 | |
395 - Particulars of a mortgage or charge | 17 August 1987 | |
395 - Particulars of a mortgage or charge | 07 August 1987 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 21 January 1987 | |
MISC - Miscellaneous document | 24 December 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 08 March 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 October 2007 | Outstanding |
N/A |
Floating charge (all assets) | 10 October 2007 | Outstanding |
N/A |
Legal charge | 05 September 2007 | Fully Satisfied |
N/A |
Debenture | 05 September 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 05 September 2007 | Outstanding |
N/A |
Debenture | 05 September 2007 | Outstanding |
N/A |
Legal mortgage | 05 September 2007 | Outstanding |
N/A |
Legal mortgage | 18 August 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 10 August 1987 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 1987 | Fully Satisfied |
N/A |
Legal charge | 02 May 1984 | Fully Satisfied |
N/A |
Debenture | 03 May 1983 | Fully Satisfied |
N/A |