About

Registered Number: 00851235
Date of Incorporation: 09/06/1965 (59 years and 10 months ago)
Company Status: Active
Registered Address: C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

 

Founded in 1965, Ucb Ferrocast Ltd has its registered office in Derbyshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTTACH, Alessandra Bernardo Agostino 16 January 2008 - 1
RICHARDSON, Bertram Harold N/A 06 January 1995 1
WELLS, Robert Andrew 01 February 1999 31 December 2011 1
WILTON, John N/A 06 January 1995 1
Secretary Name Appointed Resigned Total Appointments
REEVE, Sylvia N/A 06 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 12 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 October 2013
MR04 - N/A 23 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 16 May 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 18 April 2012
TM02 - Termination of appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 05 October 2011
CH04 - Change of particulars for corporate secretary 04 October 2011
CH02 - Change of particulars for corporate director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 31 May 2011
CH01 - Change of particulars for director 11 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 06 September 2010
AUD - Auditor's letter of resignation 06 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 November 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 11 October 2006
225 - Change of Accounting Reference Date 14 September 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 30 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363a - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AUD - Auditor's letter of resignation 02 June 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
CERTNM - Change of name certificate 23 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
363a - Annual Return 18 October 1999
AA - Annual Accounts 18 October 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363a - Annual Return 30 October 1998
AA - Annual Accounts 28 October 1998
225 - Change of Accounting Reference Date 21 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
225 - Change of Accounting Reference Date 24 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 18 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 18 October 1995
288 - N/A 26 May 1995
AUD - Auditor's letter of resignation 31 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
363s - Annual Return 04 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 16 November 1993
288 - N/A 04 January 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 30 October 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 20 November 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 21 June 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
395 - Particulars of a mortgage or charge 20 November 1985
NEWINC - New incorporation documents 09 June 1965

Mortgages & Charges

Description Date Status Charge by
Charge 14 November 1985 Fully Satisfied

N/A

Debenture 08 February 1984 Fully Satisfied

N/A

Mortgage 03 February 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.