60 Charter Row
Sheffield
S1 3FZ
Director Name | Miss Sarah Catherine Brooke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Oakdale Road Netheredge Sheffield South Yorkshire S7 1SL |
Secretary Name | Miss Sarah Catherine Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Director Name | Molly Allen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 January 2003) |
Role | Accountant |
Correspondence Address | 15 Cecil Avenue Dronfield Sheffield S18 2GY |
Director Name | Mr James Richard Johnson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 21 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 69 Dalewood Avenue Sheffield South Yorkshire S8 0EG |
Secretary Name | Mr James Richard Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 21 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 69 Dalewood Avenue Sheffield South Yorkshire S8 0EG |
Director Name | Mr Barry Jackson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Victor Road Dore Sheffield South Yorkshire S17 3NH |
Secretary Name | Mr Barry Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Victor Road Dore Sheffield South Yorkshire S17 3NH |
Director Name | Dr Michael Cornelius Ashton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 195 Twentywell Lane Sheffield South Yorkshire S17 4QB |
Director Name | Mr Thomas Philip Westley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Bank Road Sheffield S2 3PT |
Secretary Name | Mr Ian Robert Gerard |
---|---|
Status | Resigned |
Appointed | 11 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 7 East Bank Road Sheffield S2 3PT |
Website | replicast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 77188639 |
Telephone region | Northern Ireland |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2 at £1 | Foundry Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,807,936 |
Gross Profit | £901,767 |
Net Worth | £152,986 |
Cash | £90,798 |
Current Liabilities | £585,544 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2022 (overdue) |
5 July 2023 | Liquidators' statement of receipts and payments to 28 April 2023 (24 pages) |
---|---|
12 July 2022 | Appointment of a voluntary liquidator (4 pages) |
29 April 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages) |
29 April 2022 | Administrator's progress report (35 pages) |
9 January 2022 | Administrator's progress report (31 pages) |
16 August 2021 | Result of meeting of creditors (7 pages) |
20 July 2021 | Statement of administrator's proposal (51 pages) |
18 June 2021 | Registered 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 2021 | Appointment of an administrator (4 pages) |
8 June 2021 | Termination of appointment of Ian Robert Gerard as a secretary on 31 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 February 2020 | Cessation of Thomas Philip Westley as a person with significant control on 11 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Thomas Philip Westley as a director on 10 February 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (18 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 May 2016 | Appointment of Mr Stephen Oxley as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Stephen Oxley as a director on 16 May 2016 (2 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Appointment of Mr Ian Robert Gerard as a secretary (1 page) |
11 September 2013 | Appointment of Mr Ian Robert Gerard as a secretary (1 page) |
13 August 2013 | Termination of appointment of Barry Jackson as a director (1 page) |
13 August 2013 | Appointment of Mr Thomas Philip Westley as a director (2 pages) |
13 August 2013 | Appointment of Mr Thomas Philip Westley as a director (2 pages) |
13 August 2013 | Termination of appointment of Barry Jackson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Barry Jackson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Barry Jackson as a director (1 page) |
7 June 2013 | Termination of appointment of Michael Ashton as a director (1 page) |
7 June 2013 | Termination of appointment of Michael Ashton as a director (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 June 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered 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 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from, advanced manufacturing park, brunel way, rotherham, south yorkshire, S60 5WG (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, advanced manufacturing park, brunel way, rotherham, south yorkshire, S60 5WG (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of debenture register (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 June 2006 | Return made up to 14/03/06; full list of members (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 7 east bank road, sheffield, S2 3PT (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 7 east bank road, sheffield, S2 3PT (1 page) |
6 June 2006 | Return made up to 14/03/06; full list of members (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
3 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
5 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
19 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Return made up to 14/03/96; full list of members
|
3 April 1996 | Return made up to 14/03/96; full list of members
|
11 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
11 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
10 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 July 1994 | Memorandum and Articles of Association (11 pages) |
12 July 1994 | Memorandum and Articles of Association (11 pages) |
11 July 1994 | Company name changed\certificate issued on 11/07/94 (2 pages) |
11 July 1994 | Company name changed\certificate issued on 11/07/94 (2 pages) |
14 March 1994 | Incorporation (16 pages) |
14 March 1994 | Incorporation (16 pages) |