Company NameBradken UK Limited
Company StatusLiquidation
Company Number01144329
CategoryPrivate Limited Company
Incorporation Date8 November 1973(50 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Makoto Yamazawa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed28 August 2017(43 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Tetsuya Kitagawa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2018(44 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Sonosuke Ishii
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMr Tetsuya Kitagawa
StatusCurrent
Appointed01 May 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameRoy Perry
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleMetallurgist
Correspondence Address1 Holyoake Avenue
Sheffield
South Yorkshire
S13 8HY
Director NameArthur Hogg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Secretary NameJohn Clive Habron
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address56 Springwell Lane
Balby
Doncaster
South Yorkshire
DN4 9AU
Secretary NameDennis Briggs
NationalityBritish
StatusResigned
Appointed02 March 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Hazelwood Grove
Worksop
Nottinghamshire
S80 3EW
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameColin Fox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(19 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressLa Terre
Main Street, Althorpe
Scunthorpe
North Lincolnshire
DN17 3HJ
Director NameColin Fox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(19 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressLa Terre
Main Street, Althorpe
Scunthorpe
North Lincolnshire
DN17 3HJ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(20 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameChristopher Burdon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address1 Silver Street
Waddingham
Gainsborough
Lincolnshire
DN21 4SJ
Secretary NameIan Wingfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address1 Dunlin Court
Gateford
Worksop
Nottinghamshire
S81 8UT
Director NamePeter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2006)
RoleChartered Accountant
Correspondence Address4 Tapton Park Mount
Ranmoor
Sheffield
South Yorkshire
S10 3FH
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(32 years, 10 months after company formation)
Appointment Duration3 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(33 years after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2006)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Director NameChristopher Burdon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2008)
RoleBusinessman
Correspondence AddressHillcrest Gorst Hill
Rock
Kidderminster
Worcestershire
DY14 9YH
Director NameBruce Douglas Arnott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2006(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2011)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address102 Gordon Avenue
Hamilton South
Nsw 2303
Australia
Director NameBrian William Hodges
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2006(33 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2015)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address222 Butterwick Road
Butterwick
Nsw 2321
Australia
Secretary NameIan Wingfield
NationalityBritish
StatusResigned
Appointed08 December 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleBusinessman
Correspondence Address1 Dunlin Court
Gateford
Worksop
Nottinghamshire
S81 8UT
Secretary NameBrett John Davis
NationalityAustralian
StatusResigned
Appointed20 March 2008(34 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 July 2008)
RoleAccountant
Correspondence Address149 Kemp Street
Hamilton South
Newcastle
2303
Australia
Director NameAndrew Gregor Dalziel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(34 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Norton Lane
Sheffield
South Yorkshire
S8 8GZ
Secretary NameRobert Ian Stephenson
NationalityBritish
StatusResigned
Appointed03 July 2008(34 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2017)
RoleAccountant
Correspondence Address19 Grange Close
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9DX
Director NameMr Steven Perry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2011(38 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Anthony Rowett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(39 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Phillip James Arnall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2015(42 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Secretary NameMr Steven Perry
StatusResigned
Appointed31 May 2017(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Motohiro Narao
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 2017(43 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Gyomei Tei
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed28 August 2017(43 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Shigeru Murasugi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Simon Andrew Linge
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2019(45 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2020)
RoleChief Executive
Country of ResidenceAustralia
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA

Contact

Websitebradken.com
Email address[email protected]
Telephone01724 272100
Telephone regionScunthorpe

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

11m at £1Bradken Operations Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,686,000
Gross Profit£1,489,000
Net Worth-£546,000
Cash£1,618,000
Current Liabilities£4,048,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2020 (3 years, 9 months ago)
Next Return Due18 July 2021 (overdue)

Charges

23 July 2018Delivered on: 24 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 December 2009Delivered on: 8 December 2009
Satisfied on: 10 May 2011
Persons entitled: Bosi Security Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 September 2007Delivered on: 18 September 2007
Satisfied on: 8 December 2009
Persons entitled: Bwa Custodians Limited

Classification: Charge and mortgage
Secured details: All monies due or to become due from the company to the security trustee or to a beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights, property and undertaking of whatever kind and wherever situated and whether present or future. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 16 December 2006
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at dawes lane scunthorpe t/no hs 205980. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 16 October 2004
Satisfied on: 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Security accession deed
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over freehold land and premises at dawes lane,scunthorpe (no 9); hs 205980; all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
30 November 1987Delivered on: 14 December 1987
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over the l/h property k/a the steel foundry and other buildings at dawes lane, scunthorpe, humberside and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 August 1983Delivered on: 26 August 1983
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and several other lenders. On any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over l/h the steel foundry & other buildings at dawes lane scunthorpe, humberside.
Fully Satisfied

Filing History

28 August 2017Appointment of Mr Gyomei Tei as a director on 28 August 2017 (2 pages)
28 August 2017Appointment of Mr Makoto Yamazawa as a director on 28 August 2017 (2 pages)
28 August 2017Appointment of Mr Motohiro Narao as a director on 28 August 2017 (2 pages)
21 August 2017Full accounts made up to 30 June 2016 (25 pages)
9 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 June 2017Termination of appointment of Robert Ian Stephenson as a secretary on 31 May 2017 (1 page)
8 June 2017Appointment of Mr Steven Perry as a secretary on 31 May 2017 (2 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 25,150,000
(3 pages)
20 March 2017Termination of appointment of Anthony Rowett as a director on 10 March 2017 (1 page)
16 September 2016Registered office address changed from 1 Dodds Close Bradmarsh Way Rotherham South Yorkshire S60 1BX to Belmont House Station Way Crawley West Sussex RH10 1JA on 16 September 2016 (1 page)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 June 2016Full accounts made up to 30 June 2015 (19 pages)
12 January 2016Appointment of Mr Phillip James Arnall as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Brian William Hodges as a director on 31 December 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 11,000,000
(6 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 11,000,000
(6 pages)
27 May 2015Termination of appointment of Andrew Gregor Dalziel as a director on 27 May 2015 (1 page)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 11,000,000
(7 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 11,000,000
(7 pages)
23 July 2014Register inspection address has been changed from C/O Company Secretary Bradken Uk Limited Vantage Drive Tinsley Sheffield South Yorkshire S9 1RG United Kingdom to 1 Dodds Close Bradmarsh Way Rotherham South Yorkshire S60 1DX (1 page)
27 May 2014Auditors resignation (1 page)
9 May 2014Section 519 (1 page)
3 April 2014Full accounts made up to 30 June 2013 (18 pages)
12 September 2013Registered office address changed from 2 Vantage Drive Tinsley Sheffield S9 1RG United Kingdom on 12 September 2013 (1 page)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
5 December 2012Appointment of Mr Anthony Rowett as a director (2 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
30 March 2012Full accounts made up to 30 June 2011 (18 pages)
4 December 2011Termination of appointment of Bruce Arnott as a director (1 page)
4 December 2011Appointment of Mr Steven Perry as a director (2 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 30 June 2009 (20 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 11,000,000
(4 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from epok works, dawes lane, scunthorpe, north lincolnshire DN16 1DN (1 page)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
12 November 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Appointment terminated director christopher burdon (1 page)
9 July 2008Director appointed andrew gregor dalziel (2 pages)
9 July 2008Appointment terminated secretary brett davis (1 page)
9 July 2008Secretary appointed robert ian stephenson (2 pages)
28 April 2008Full accounts made up to 30 June 2007 (21 pages)
10 April 2008Secretary appointed brett john davis (2 pages)
26 March 2008Appointment terminated secretary ian wingfield (1 page)
18 September 2007Particulars of mortgage/charge (10 pages)
23 July 2007Full accounts made up to 30 September 2006 (21 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
20 January 2007Memorandum and Articles of Association (7 pages)
16 January 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New director appointed (2 pages)
20 December 2006Company name changed firth rixson castings LIMITED\certificate issued on 20/12/06 (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (4 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
5 July 2006Return made up to 04/07/06; full list of members (3 pages)
5 June 2006Full accounts made up to 30 September 2005 (19 pages)
25 July 2005Full accounts made up to 30 September 2004 (20 pages)
11 July 2005Secretary's particulars changed (1 page)
6 July 2005Return made up to 04/07/05; full list of members (3 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2004Particulars of mortgage/charge (12 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Full accounts made up to 30 September 2003 (19 pages)
6 July 2004Return made up to 04/07/04; full list of members (8 pages)
8 August 2003Auditor's resignation (1 page)
16 July 2003Return made up to 04/07/03; full list of members (8 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Particulars of mortgage/charge (10 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Memorandum and Articles of Association (11 pages)
20 February 2003Full accounts made up to 30 September 2002 (22 pages)
23 July 2002Return made up to 04/07/02; full list of members (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (22 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
23 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2001New director appointed (2 pages)
12 June 2001Full accounts made up to 30 September 2000 (22 pages)
21 August 2000Return made up to 04/07/00; full list of members (7 pages)
21 August 2000Full accounts made up to 30 September 1999 (20 pages)
3 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 August 1999Return made up to 04/07/99; no change of members (4 pages)
2 August 1999Full accounts made up to 30 September 1998 (20 pages)
27 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1998Auditor's resignation (1 page)
10 August 1998Return made up to 04/07/98; full list of members (6 pages)
9 June 1998Full accounts made up to 30 September 1997 (20 pages)
19 January 1998Director's particulars changed (1 page)
1 August 1997Return made up to 04/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 30 September 1996 (20 pages)
17 July 1996Return made up to 04/07/96; no change of members (4 pages)
6 June 1996Full accounts made up to 30 September 1995 (20 pages)
10 July 1995Full accounts made up to 30 September 1994 (18 pages)
24 January 1994Ad 01/01/94--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
30 September 1992Company name changed firth brown castings LIMITED\certificate issued on 01/10/92 (2 pages)
22 August 1991Return made up to 04/07/91; no change of members (6 pages)
1 August 1986New director appointed (2 pages)
8 November 1973Certificate of incorporation (1 page)