Congleton
CW12 4TR
Director Name | Mr Dominic John Allen |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(35 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Coxon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(35 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Foundry Manager |
Country of Residence | England |
Correspondence Address | Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Alan Rivers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(35 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR |
Director Name | Mr Martin Bryan Riley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(35 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Wax Room Manager |
Country of Residence | England |
Correspondence Address | Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR |
Director Name | Mr Brian William Clarkson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Colshaw Heath Cottage Salters Lane Siddington Macclesfield Cheshire SK11 9LR |
Secretary Name | Betty Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | C/O Investment Castings (Congleton) Ltd Greenfield Congleton CW12 4TR |
Director Name | Mr Paul Nicholas Clarkson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 23 November 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Investment Castings (Congleton) Ltd Greenfield Congleton CW12 4TR |
Director Name | Mrs Suzanne Elizabeth Clarkson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C.O Investment Castings (Congleton) Ltd Greenfield Congleton CW12 4TR |
Website | investment-castings.co.uk |
---|
Registered Address | Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Suzanne Elizabeth Clarkson 9.00% Ordinary |
---|---|
9 at £1 | Tracey Clarkson 9.00% Ordinary |
50 at £1 | Brian William Clarkson 50.00% Ordinary |
16 at £1 | David William Clarkson 16.00% Ordinary |
16 at £1 | Paul Nicholas Clarkson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,969 |
Cash | £364,805 |
Current Liabilities | £270,072 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster 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 |
---|
24 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mrs Suzanne Elizabeth Clarkson as a director on 2 January 2019 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
23 July 2018 | Secretary's details changed for Betty Clarkson on 23 July 2018 (1 page) |
20 December 2017 | Director's details changed for Mr Paul Nicholas Clarkson on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Paul Nicholas Clarkson on 20 December 2017 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Investment Castings Holdings Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Investment Castings Holdings Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Brian William Clarkson as a director on 18 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Brian William Clarkson as a director on 18 March 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Director's details changed for Mr David William Clarkson on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr David William Clarkson on 30 April 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Brian William Clarkson on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Paul Nicholas Clarkson on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Paul Nicholas Clarkson on 19 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Brian William Clarkson on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David William Clarkson on 19 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David William Clarkson on 19 July 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 July 2001 | Return made up to 31/07/01; full list of members
|
28 July 2001 | Return made up to 31/07/01; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 February 2000 | Ad 01/05/98--------- £ si 98@1 (2 pages) |
18 February 2000 | Ad 01/05/98--------- £ si 98@1 (2 pages) |
23 September 1999 | Return made up to 31/07/99; full list of members
|
23 September 1999 | Return made up to 31/07/99; full list of members
|
20 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |