Company NameReplicast Limited
DirectorStephen Oxley
Company StatusLiquidation
Company Number02908145
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameMr Stephen Oxley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(22 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMiss Sarah Catherine Brooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Secretary NameMiss Sarah Catherine Brooke
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NameMolly Allen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(5 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 03 January 2003)
RoleAccountant
Correspondence Address15 Cecil Avenue
Dronfield
Sheffield
S18 2GY
Director NameMr James Richard Johnson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 21 June 1995)
RoleChartered Accountant
Correspondence Address69 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EG
Secretary NameMr James Richard Johnson
NationalityBritish
StatusResigned
Appointed22 August 1994(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 21 June 1995)
RoleChartered Accountant
Correspondence Address69 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EG
Director NameMr Barry Jackson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH
Secretary NameMr Barry Jackson
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH
Director NameDr Michael Cornelius Ashton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Twentywell Lane
Sheffield
South Yorkshire
S17 4QB
Director NameMr Thomas Philip Westley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(19 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 East Bank Road
Sheffield
S2 3PT
Secretary NameMr Ian Robert Gerard
StatusResigned
Appointed11 September 2013(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address7 East Bank Road
Sheffield
S2 3PT

Contact

Websitereplicast.co.uk
Email address[email protected]
Telephone028 77188639
Telephone regionNorthern Ireland

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

2 at £1Foundry Association
100.00%
Ordinary

Financials

Year2014
Turnover£2,807,936
Gross Profit£901,767
Net Worth£152,986
Cash£90,798
Current Liabilities£585,544

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2021 (3 years, 3 months ago)
Next Return Due31 January 2022 (overdue)

Filing History

5 July 2023Liquidators' statement of receipts and payments to 28 April 2023 (24 pages)
12 July 2022Appointment of a voluntary liquidator (4 pages)
29 April 2022Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages)
29 April 2022Administrator's progress report (35 pages)
9 January 2022Administrator's progress report (31 pages)
16 August 2021Result of meeting of creditors (7 pages)
20 July 2021Statement of administrator's proposal (51 pages)
18 June 2021Registered office address changed from 7 East Bank Road Sheffield S2 3PT to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 June 2021 (2 pages)
14 June 2021Appointment of an administrator (4 pages)
8 June 2021Termination of appointment of Ian Robert Gerard as a secretary on 31 May 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Cessation of Thomas Philip Westley as a person with significant control on 11 February 2020 (1 page)
10 February 2020Termination of appointment of Thomas Philip Westley as a director on 10 February 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (18 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
19 May 2016Appointment of Mr Stephen Oxley as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Mr Stephen Oxley as a director on 16 May 2016 (2 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
28 December 2014Full accounts made up to 31 March 2014 (13 pages)
28 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
11 September 2013Appointment of Mr Ian Robert Gerard as a secretary (1 page)
11 September 2013Appointment of Mr Ian Robert Gerard as a secretary (1 page)
13 August 2013Termination of appointment of Barry Jackson as a director (1 page)
13 August 2013Appointment of Mr Thomas Philip Westley as a director (2 pages)
13 August 2013Appointment of Mr Thomas Philip Westley as a director (2 pages)
13 August 2013Termination of appointment of Barry Jackson as a secretary (1 page)
13 August 2013Termination of appointment of Barry Jackson as a secretary (1 page)
13 August 2013Termination of appointment of Barry Jackson as a director (1 page)
7 June 2013Termination of appointment of Michael Ashton as a director (1 page)
7 June 2013Termination of appointment of Michael Ashton as a director (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Full accounts made up to 31 March 2012 (12 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Full accounts made up to 31 March 2012 (12 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 June 2010Registered office address changed from C/O Castings Technology International Advanced Manufacturing Park Brunel Way Rotherham South Yorkshire S60 5WG on 7 June 2010 (1 page)
7 June 2010Registered office address changed from C/O Castings Technology International Advanced Manufacturing Park Brunel Way Rotherham South Yorkshire S60 5WG on 7 June 2010 (1 page)
7 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from C/O Castings Technology International Advanced Manufacturing Park Brunel Way Rotherham South Yorkshire S60 5WG on 7 June 2010 (1 page)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 14/03/09; full list of members (4 pages)
16 July 2009Return made up to 14/03/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from, advanced manufacturing park, brunel way, rotherham, south yorkshire, S60 5WG (1 page)
16 July 2009Registered office changed on 16/07/2009 from, advanced manufacturing park, brunel way, rotherham, south yorkshire, S60 5WG (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of debenture register (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 14/03/08; full list of members (4 pages)
20 June 2008Return made up to 14/03/08; full list of members (4 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 June 2006Return made up to 14/03/06; full list of members (3 pages)
6 June 2006Registered office changed on 06/06/06 from: 7 east bank road, sheffield, S2 3PT (1 page)
6 June 2006Registered office changed on 06/06/06 from: 7 east bank road, sheffield, S2 3PT (1 page)
6 June 2006Return made up to 14/03/06; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 14/03/05; full list of members (2 pages)
1 April 2005Return made up to 14/03/05; full list of members (2 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
3 June 2003Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 14/03/03; full list of members (7 pages)
3 June 2003Return made up to 14/03/03; full list of members (7 pages)
3 June 2003Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 May 2002Return made up to 14/03/02; full list of members (6 pages)
5 May 2002Return made up to 14/03/02; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 14/03/01; full list of members (6 pages)
17 April 2001Return made up to 14/03/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 April 2000Return made up to 14/03/00; full list of members (6 pages)
28 April 2000Return made up to 14/03/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 14/03/97; no change of members (6 pages)
19 March 1997Return made up to 14/03/97; no change of members (6 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
10 April 1995Return made up to 14/03/95; full list of members (6 pages)
10 April 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 July 1994Memorandum and Articles of Association (11 pages)
12 July 1994Memorandum and Articles of Association (11 pages)
11 July 1994Company name changed\certificate issued on 11/07/94 (2 pages)
11 July 1994Company name changed\certificate issued on 11/07/94 (2 pages)
14 March 1994Incorporation (16 pages)
14 March 1994Incorporation (16 pages)