About

Registered Number: 01238636
Date of Incorporation: 24/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: Investacast Ltd, Mullacott Cross Industrial Estate, Ilfracombe, Devon, EX34 8PL

 

Investacast Ltd was registered on 24 December 1975, it's status is listed as "Active". 51-100 people work at the organisation. The business has 6 directors listed as Clarke, Sandra, Harman, Saraswathi, Sharpdent, Marion Anne, Clarke, Peter John, Harman, Gordon John, Sharp-dent, Jeffrey Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.