Company NameNeepsend Cast Components Limited
DirectorsRobert Desmond Beasley and Paul Ashley Beasley
Company StatusActive
Company Number02563851
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Robert Desmond Beasley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 East Bawtry Road
Whiston
Rotherham
South Yorkshire
S60 3LX
Secretary NameMary Brenda Beasley
NationalityBritish
StatusCurrent
Appointed04 July 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address286 East Bawtry Road
Rotherham
South Yorkshire
S60 3LX
Director NamePaul Ashley Beasley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(11 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Lea
Hoyland
Barnsley
South Yorkshire
S74 0QD
Director NameMr Richard John Fox
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleCommercial Director
Correspondence Address13 Warminster Crescent
Sheffield
South Yorkshire
S8 9NU
Director NameTerence Wainwright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2000)
RoleSales Director
Correspondence Address1 Lund Road
Worrall
Sheffield
South Yorkshire
S35 0AN
Secretary NameMrs Margaret Fox
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address13 Warminster Crescent
Sheffield
South Yorkshire
S8 9NU
Secretary NameMargaret Wainwright
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2000)
RoleCS
Correspondence Address1 Lund Road
Worrall
Sheffield
South Yorkshire
S35 0AN

Contact

Websitemns.com

Location

Registered Address213 Derbyshire Lane
Sheffield
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Robert Desmond Beasley
99.00%
Ordinary
1 at £1Mary Brenda Beasley
1.00%
Ordinary

Financials

Year2014
Net Worth£99,360
Cash£43,055
Current Liabilities£45,692

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 August 2016Delivered on: 12 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 March 2018Registered office address changed from Faith Works Club Mill Road Sheffield S6 2FH to 20 Paradise Square Sheffield S1 2DE on 12 March 2018 (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 October 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 August 2016Registration of charge 025638510001, created on 8 August 2016 (8 pages)
12 August 2016Registration of charge 025638510001, created on 8 August 2016 (8 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(5 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Robert Desmond Beasley on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Ashley Beasley on 30 November 2009 (2 pages)
29 December 2009Director's details changed for Robert Desmond Beasley on 30 November 2009 (2 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Paul Ashley Beasley on 30 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 December 2006Return made up to 30/11/06; full list of members (7 pages)
22 December 2006Return made up to 30/11/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 January 2006Return made up to 30/11/05; full list of members (7 pages)
23 January 2006Return made up to 30/11/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
26 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
16 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
29 April 1999£ ic 100/50 31/03/99 £ sr 50@1=50 (1 page)
29 April 1999£ ic 100/50 31/03/99 £ sr 50@1=50 (1 page)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 May 1998Registered office changed on 14/05/98 from: 13 warminster crescent norton lees sheffield S8 9NU (1 page)
14 May 1998Registered office changed on 14/05/98 from: 13 warminster crescent norton lees sheffield S8 9NU (1 page)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)