CASTALUM LIMITED - WELSHPOOL
Company Profile | Company Filings |
Overview
CASTALUM LIMITED is a Private Limited Company from WELSHPOOL and has the status: Active.
CASTALUM LIMITED was incorporated 15 years ago on 12/12/2008 and has the registered number: 06771963. The accounts status is FULL and accounts are next due on 30/09/2024.
CASTALUM LIMITED was incorporated 15 years ago on 12/12/2008 and has the registered number: 06771963. The accounts status is FULL and accounts are next due on 30/09/2024.
CASTALUM LIMITED - WELSHPOOL
This company is listed in the following categories:
24530 - Casting of light metals
24530 - Casting of light metals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 BUTTINGTON CROSS ENTERPRISE PARK
WELSHPOOL
POWYS
SY21 8SL
This Company Originates in : United Kingdom
Previous trading names include:
HICORP 46 LIMITED (until 04/06/2009)
HICORP 46 LIMITED (until 04/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JONES | Feb 1964 | British | Director | 2021-01-01 | CURRENT |
MR PETER LIGERTWOOD | Sep 1942 | British | Director | 2012-07-27 | CURRENT |
KARL FREDRICK MEREDITH | Jan 1971 | British | Director | 2018-09-20 | CURRENT |
MARK SPENCER SIMPSON | Nov 1960 | British | Director | 2009-05-18 | CURRENT |
MR STEVE WESTHORPE | Jul 1958 | British | Director | 2021-10-01 | CURRENT |
MR PAUL JAMES DODD | Jul 1971 | British | Director | 2018-09-20 | CURRENT |
MR RICHARD JUSTIN BLYTHE | Jun 1975 | British | Director | 2024-03-01 | CURRENT |
SHAKESPEARES LEGAL SECRETARIES LIMITED | Corporate Secretary | 2008-12-12 UNTIL 2009-03-27 | RESIGNED | ||
MR NEIL EDWARD SMITH | Jun 1957 | British | Director | 2009-06-02 UNTIL 2021-12-25 | RESIGNED |
CARLTON WAYNE KITELEY | Sep 1955 | British | Secretary | 2009-05-18 UNTIL 2016-01-19 | RESIGNED |
MR CARLTON WAYNE KITELEY | Sep 1955 | British | Director | 2016-01-19 UNTIL 2018-03-29 | RESIGNED |
HEATHER JUANITA SARAH SMITH | Jan 1953 | British | Director | 2014-06-04 UNTIL 2021-12-25 | RESIGNED |
AMANDA ANGELE SIMPSON | Apr 1966 | British | Director | 2010-04-06 UNTIL 2012-07-13 | RESIGNED |
MS IRENE DE LOS ANGELES REVECO | Sep 1951 | British | Director | 2010-04-06 UNTIL 2018-03-29 | RESIGNED |
RITA MARIAN RADCLIFFE | Dec 1946 | British | Director | 2010-04-06 UNTIL 2012-07-13 | RESIGNED |
PETER RADCLIFFE | Mar 1947 | British | Director | 2009-05-18 UNTIL 2023-08-22 | RESIGNED |
LILIAN LORRAINE KITELEY | Nov 1954 | British | Director | 2010-04-06 UNTIL 2012-07-13 | RESIGNED |
CARLTON WAYNE KITELEY | Sep 1955 | British | Director | 2009-05-18 UNTIL 2016-01-19 | RESIGNED |
KEITH BROWN | Mar 1959 | British | Director | 2009-05-18 UNTIL 2019-03-31 | RESIGNED |
MR DAVID GARETH KINNA | Apr 1972 | British | Director | 2016-01-19 UNTIL 2018-12-31 | RESIGNED |
MR ROY BOTTERILL | Jun 1964 | British | Director | 2008-12-12 UNTIL 2009-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manx Welshpool Holdings Limited | 2019-06-21 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ahw Industries Limited | 2016-04-06 - 2019-06-21 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CASTALUM_LIMITED - Accounts | 2023-07-20 | 31-12-2022 | £1,004,073 Cash £2,559,683 equity |
CASTALUM_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £252,722 Cash £2,985,116 equity |