Company NameInvestment Castings (Congleton) Limited
Company StatusActive
Company Number02247501
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr David William Clarkson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Investment Castings (Congleton) Ltd Greenfield
Congleton
CW12 4TR
Director NameMr Dominic John Allen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 7 months after company formation)
Appointment Duration5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGreenfield Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Coxon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 7 months after company formation)
Appointment Duration5 months
RoleFoundry Manager
Country of ResidenceEngland
Correspondence AddressGreenfield Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Alan Rivers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 7 months after company formation)
Appointment Duration5 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressGreenfield Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
Director NameMr Martin Bryan Riley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 7 months after company formation)
Appointment Duration5 months
RoleWax Room Manager
Country of ResidenceEngland
Correspondence AddressGreenfield Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
Director NameMr Brian William Clarkson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressColshaw Heath Cottage Salters Lane
Siddington
Macclesfield
Cheshire
SK11 9LR
Secretary NameBetty Clarkson
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressC/O Investment Castings (Congleton) Ltd Greenfield
Congleton
CW12 4TR
Director NameMr Paul Nicholas Clarkson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 23 November 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Investment Castings (Congleton) Ltd Greenfield
Congleton
CW12 4TR
Director NameMrs Suzanne Elizabeth Clarkson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC.O Investment Castings (Congleton) Ltd Greenfield
Congleton
CW12 4TR

Contact

Websiteinvestment-castings.co.uk

Location

Registered AddressGreenfield Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Suzanne Elizabeth Clarkson
9.00%
Ordinary
9 at £1Tracey Clarkson
9.00%
Ordinary
50 at £1Brian William Clarkson
50.00%
Ordinary
16 at £1David William Clarkson
16.00%
Ordinary
16 at £1Paul Nicholas Clarkson
16.00%
Ordinary

Financials

Year2014
Net Worth£1,014,969
Cash£364,805
Current Liabilities£270,072

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

8 December 2003Delivered 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

Filing History

24 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 January 2019Appointment of Mrs Suzanne Elizabeth Clarkson as a director on 2 January 2019 (2 pages)
22 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
23 July 2018Secretary's details changed for Betty Clarkson on 23 July 2018 (1 page)
20 December 2017Director's details changed for Mr Paul Nicholas Clarkson on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Paul Nicholas Clarkson on 20 December 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Change of details for Investment Castings Holdings Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Investment Castings Holdings Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Brian William Clarkson as a director on 18 March 2017 (1 page)
29 March 2017Termination of appointment of Brian William Clarkson as a director on 18 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
30 April 2015Director's details changed for Mr David William Clarkson on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr David William Clarkson on 30 April 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
23 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(7 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Brian William Clarkson on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Paul Nicholas Clarkson on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Paul Nicholas Clarkson on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Brian William Clarkson on 19 July 2010 (2 pages)
28 July 2010Director's details changed for David William Clarkson on 19 July 2010 (2 pages)
28 July 2010Director's details changed for David William Clarkson on 19 July 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Return made up to 19/07/07; no change of members (7 pages)
25 July 2007Return made up to 19/07/07; no change of members (7 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 August 2006Return made up to 19/07/06; full list of members (7 pages)
3 August 2006Return made up to 19/07/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 July 2005Return made up to 19/07/05; full list of members (7 pages)
29 July 2005Return made up to 19/07/05; full list of members (7 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 19/07/03; full list of members (7 pages)
30 July 2003Return made up to 19/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 July 2002Return made up to 19/07/02; full list of members (7 pages)
25 July 2002Return made up to 19/07/02; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 February 2000Ad 01/05/98--------- £ si 98@1 (2 pages)
18 February 2000Ad 01/05/98--------- £ si 98@1 (2 pages)
23 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)