Company NameStaveley Cast Products Limited
DirectorsPeter Granville Hogan and Julie Dawn Hogan
Company StatusActive
Company Number04176679
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Stannington
Sheffield
South Yorkshire
S6 6GZ
Director NameHarold Graham Pearce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 2010)
RoleCompany Director
Correspondence AddressFitzwilliam Cottage
15 Church Street Greasebrough
Sheffield
S1 1HG
Secretary NameMr Peter Granville Hogan
NationalityBritish
StatusResigned
Appointed13 March 2001(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bents Lane
Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director NameMary Elizabeth Frain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yews Close
Worrall
Sheffield
South Yorkshire
S35 0BB
Director NameMr Peter Robert Linfitt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ralston Croft
Halfway
Sheffield
South Yorkshire
S20 4TU
Director NameMr David Plummer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Secretary NameDavid Plummer
NationalityBritish
StatusResigned
Appointed22 December 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2015)
RoleCompany Director
Correspondence Address20 Laburnum Close
Chapeltown
Sheffield
South Yorkshire
S35 1QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.conservatorycast.co.uk
Telephone0114 2577666
Telephone regionSheffield

Location

Registered Address540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£394
Cash£1,098
Current Liabilities£71,448

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

21 February 2011Delivered on: 1 March 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
12 April 2001Delivered on: 23 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page)
18 March 2016Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page)
18 March 2016Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page)
18 March 2016Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Termination of appointment of David Plummer as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of David Plummer as a director on 31 March 2015 (1 page)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Termination of appointment of Peter Linfitt as a director (1 page)
6 June 2014Termination of appointment of Peter Linfitt as a director (1 page)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Termination of appointment of Mary Frain as a director (2 pages)
29 July 2013Termination of appointment of Mary Frain as a director (2 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
2 March 2011Termination of appointment of Harold Pearce as a director (2 pages)
2 March 2011Appointment of Julie Dawn Hogan as a director (3 pages)
2 March 2011Termination of appointment of Harold Pearce as a director (2 pages)
2 March 2011Appointment of David Plummer as a secretary (3 pages)
2 March 2011Appointment of Mary Elizabeth Frain as a director (3 pages)
2 March 2011Appointment of Mr. David Plummer as a director (3 pages)
2 March 2011Appointment of Mr. David Plummer as a director (3 pages)
2 March 2011Appointment of Peter Robert Linfitt as a director (3 pages)
2 March 2011Appointment of Mary Elizabeth Frain as a director (3 pages)
2 March 2011Termination of appointment of Peter Hogan as a secretary (2 pages)
2 March 2011Appointment of Peter Robert Linfitt as a director (3 pages)
2 March 2011Appointment of David Plummer as a secretary (3 pages)
2 March 2011Appointment of Julie Dawn Hogan as a director (3 pages)
2 March 2011Termination of appointment of Peter Hogan as a secretary (2 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
30 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 09/03/07; full list of members (3 pages)
15 March 2007Return made up to 09/03/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 09/03/06; full list of members (3 pages)
16 March 2006Return made up to 09/03/06; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 09/03/05; full list of members (3 pages)
20 April 2005Return made up to 09/03/05; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Full accounts made up to 31 March 2002 (6 pages)
1 July 2002Full accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
23 April 2001Particulars of mortgage/charge (4 pages)
23 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 540 ecclesfield road sheffield S5 0DJ (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 540 ecclesfield road sheffield S5 0DJ (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
9 March 2001Incorporation (12 pages)
9 March 2001Incorporation (12 pages)