About

Registered Number: 02550422
Date of Incorporation: 19/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: C/O Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ,

 

United Castings Ltd was founded on 19 October 1990 and are based in Stratford-Upon-Avon, Warwickshire, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, John Luther N/A 23 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BANCROFT, Robert Leonard 23 March 1996 31 January 1997 1
FARQUHAR, James N/A 23 March 1996 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 March 2020
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 13 August 2018
PSC05 - N/A 13 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 July 2015
AUD - Auditor's letter of resignation 30 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 07 April 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 March 2004
RESOLUTIONS - N/A 06 August 2003
363a - Annual Return 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
AUD - Auditor's letter of resignation 20 March 2003
AA - Annual Accounts 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363a - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
363a - Annual Return 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 27 October 1998
AUD - Auditor's letter of resignation 05 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 July 1997
363b - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
363b - Annual Return 27 May 1997
AA - Annual Accounts 28 April 1997
395 - Particulars of a mortgage or charge 21 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
287 - Change in situation or address of Registered Office 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1996
288 - N/A 12 April 1996
RESOLUTIONS - N/A 29 March 1996
AUD - Auditor's letter of resignation 29 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
AA - Annual Accounts 26 March 1996
287 - Change in situation or address of Registered Office 28 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 22 November 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 25 April 1994
395 - Particulars of a mortgage or charge 18 March 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 19 February 1992
RESOLUTIONS - N/A 27 November 1990
287 - Change in situation or address of Registered Office 27 November 1990
288 - N/A 27 November 1990
CERTNM - Change of name certificate 14 November 1990
CERTNM - Change of name certificate 31 October 1990
NEWINC - New incorporation documents 19 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 1997 Fully Satisfied

N/A

Mortgage debenture 11 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.