Company NameDurable Castings Limited
DirectorsAndrew Mark Chadwick and Christian Dino Boaro
Company StatusActive
Company Number02462781
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Secretary NameMr James Wood Reid
NationalityBritish
StatusCurrent
Appointed09 July 2001(11 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Maes Farm Glan Yr Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(19 years after company formation)
Appointment Duration15 years, 2 months
RoleFoundry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J. Reid Trading Limited
Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Christian Dino Boaro
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(25 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressC/O J. Reid Trading Limited
Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Patrick Stephen Bullock
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration17 years (resigned 31 January 2009)
RoleMetallurgist
Correspondence AddressLittle Timber St Asaph Road
Gorsedd
Holywell
Flintshire
CH8 8SG
Wales
Director NameMr Thomas Anthony Sparrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2001)
RoleEngineer
Correspondence Address112 Princes Avenue
Astley
Tyldesley
Greater Manchester
M29 7AN
Secretary NameMr Thomas Anthony Sparrow
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address112 Princes Avenue
Astley
Tyldesley
Greater Manchester
M29 7AN

Contact

Websitedurablecast.com
Email address[email protected]
Telephone01244 521860
Telephone regionChester

Location

Registered AddressC/O J. Reid Trading Limited
Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

9 at £1Rimery Group LTD
45.00%
Ordinary
5 at £1Andrew Chadwick
25.00%
Ordinary
3 at £1Edwards Geoffrey
15.00%
Ordinary
3 at £1Sarah Edwards
15.00%
Ordinary

Financials

Year2014
Net Worth£345,392
Cash£201,589
Current Liabilities£273,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
24 January 2019Notification of Edwards Consultancy & Engineering Services Ltd as a person with significant control on 20 August 2018 (1 page)
24 January 2019Cessation of Rimery Group Ltd as a person with significant control on 26 March 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 30
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 30
(4 pages)
17 November 2015Appointment of Mr Christian Dino Boaro as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Christian Dino Boaro as a director on 17 November 2015 (2 pages)
3 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 20
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 20
(3 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(3 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(3 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Mr Andrew Mark Chadwick on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew Mark Chadwick on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Andrew Mark Chadwick on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 February 2009Appointment terminated director patrick bullock (1 page)
10 February 2009Director appointed mr andrew mark chadwick (1 page)
10 February 2009Director appointed mr andrew mark chadwick (1 page)
10 February 2009Appointment terminated director patrick bullock (1 page)
5 February 2009Return made up to 24/01/09; full list of members (5 pages)
5 February 2009Return made up to 24/01/09; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 24/01/08; full list of members (4 pages)
30 January 2008Return made up to 24/01/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 24/01/07; full list of members (4 pages)
25 January 2007Return made up to 24/01/07; full list of members (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 24/01/06; full list of members (3 pages)
22 March 2006Return made up to 24/01/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2005Return made up to 24/01/05; full list of members (3 pages)
31 January 2005Return made up to 24/01/05; full list of members (3 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 February 2003Return made up to 24/01/03; full list of members (7 pages)
18 February 2003Return made up to 24/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
21 February 2001Ad 29/01/01--------- £ si 10@1=10 £ ic 10/20 (2 pages)
21 February 2001Ad 29/01/01--------- £ si 10@1=10 £ ic 10/20 (2 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 24/01/99; no change of members (4 pages)
21 January 1999Return made up to 24/01/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1990Incorporation (16 pages)
24 January 1990Incorporation (16 pages)