Background WavePink WaveYellow Wave

CAST CHESTERFIELD LIMITED (00851235)

CAST CHESTERFIELD LIMITED (00851235) is an active UK company. incorporated on 9 June 1965. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. CAST CHESTERFIELD LIMITED has been registered for 60 years. Current directors include BRAND, James Alexander, MOHSEN, Yaseen Mohamed Jaafar Mohamed, ROTTACH, Alessandra Bernardo Agostino.

Company Number
00851235
Status
active
Type
ltd
Incorporated
9 June 1965
Age
60 years
Address
C/O United Cast Bar (Uk) Limited, Chesterfield, S41 0EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BRAND, James Alexander, MOHSEN, Yaseen Mohamed Jaafar Mohamed, ROTTACH, Alessandra Bernardo Agostino
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAST CHESTERFIELD LIMITED

CAST CHESTERFIELD LIMITED is an active company incorporated on 9 June 1965 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. CAST CHESTERFIELD LIMITED was registered 60 years ago.(SIC: 46720)

Status

active

Active since 60 years ago

Company No

00851235

LTD Company

Age

60 Years

Incorporated 9 June 1965

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 15 October 2025
For period ending 1 October 2025

Previous Company Names

UCB FERROCAST LIMITED
From: 24 December 1999To: 20 March 2025
FERROCAST (ILKESTON) LIMITED
From: 9 June 1965To: 24 December 1999
Contact
Address

C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield, S41 0EX,

Previous Addresses

C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD United Kingdom
From: 26 April 2012To: 1 September 2014
Unit 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA
From: 9 June 1965To: 26 April 2012
Timeline

7 key events • 1965 - 2013

Funding Officers Ownership
Company Founded
Jun 65
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Left
Oct 11
Director Left
May 12
Loan Cleared
Jul 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BRAND, James Alexander

Active
Spital Lane, ChesterfieldS41 0EX
Born September 1973
Director
Appointed 20 Jan 2011

MOHSEN, Yaseen Mohamed Jaafar Mohamed

Active
Road B, Street 37, Al Barsha 3, Dubai
Born December 1960
Director
Appointed 19 Sept 2005

ROTTACH, Alessandra Bernardo Agostino

Active
Spital Lane, ChesterfieldS41 0EX
Born August 1965
Director
Appointed 16 Jan 2008

KOSARSKI LISK, Michele Mary

Resigned
The Old Mill, SleafordNG34 0TE
Secretary
Appointed 06 Jan 1995
Resigned 11 Feb 1998

MILES, Tracy

Resigned
28 Teasel Way, WorcesterWR3 7LD
Secretary
Appointed 12 Nov 1999
Resigned 31 Mar 2005

REEVE, Sylvia

Resigned
52 Lower Stanton Road, DerbyshireDE7 4LN
Secretary
Appointed N/A
Resigned 06 Jan 1995

WAIN, Stephen Gerrard

Resigned
17 Burton Road, AtherstoneCV9 3PR
Secretary
Appointed 11 Feb 1998
Resigned 12 Nov 1999

WILTON, John

Resigned
9 Wollaton Road, DerbyDE21 4HX
Secretary
Appointed N/A
Resigned 16 Dec 1992

BI NOMINEES LIMITED

Resigned
Maybrook Industrial Estate, Sutton ColdfieldB76 1BA
Corporate secretary
Appointed 31 Mar 2005
Resigned 28 Oct 2011

BATHIJA, Gautam Shyam

Resigned
Cayley Lodge, GrindlefordS32 2JD
Born February 1968
Director
Appointed 21 Dec 1998
Resigned 14 Dec 1999

BRACKENBURY, Ian Mills

Resigned
1 Callcott Street, LondonW8 7SU
Born August 1930
Director
Appointed 06 Jan 1995
Resigned 11 Feb 1998

HADLEY, Brian

Resigned
2 Caerfelin, LlanrhaeadrLL16 4PR
Born June 1941
Director
Appointed 14 Dec 1999
Resigned 15 Mar 2006

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed 11 Feb 1998
Resigned 10 Mar 2004

KOSARSKI, Richard George

Resigned
2 Hill Rise, BroughHU15 1JG
Born September 1955
Director
Appointed 06 Jan 1995
Resigned 30 Jan 1998

KOSARSKI, Zbigniew Zdislaw Jerzy

Resigned
49 Southfield, HessleHU13 0EL
Born December 1915
Director
Appointed 06 Jan 1995
Resigned 11 Feb 1999

KOSARSKI LISK, Michele Mary

Resigned
The Old Mill, SleafordNG34 0TE
Born September 1960
Director
Appointed 06 Jan 1995
Resigned 25 May 1995

LEE, David John

Resigned
565 Crewe Road, CreweCW2 6PU
Born December 1957
Director
Appointed 25 Jan 2006
Resigned 17 Oct 2007

MACPHERSON, Duncan Campbell Neil

Resigned
Glendunning House, DollarFK14 7LB
Born September 1937
Director
Appointed 11 Feb 1998
Resigned 14 Dec 1999

PALLAS, Sergio

Resigned
Martin Fierro 4 20 2a, 50012 ZaragozaFOREIGN
Born October 1965
Director
Appointed 30 Mar 2000
Resigned 07 Mar 2003

RAWLINS, Michael Harry Raymond

Resigned
St Joseph's Cottage 141 Main Road, AtherstoneCV9 3EB
Born June 1943
Director
Appointed 17 Jan 2002
Resigned 26 Feb 2009

RICHARDSON, Bertram Harold

Resigned
15 Woodview Gardens, MansfieldNG19 0JL
Born March 1932
Director
Appointed N/A
Resigned 06 Jan 1995

RICO, Antonio

Resigned
Orquidea, 57, Alcobendas, MadridFOREIGN
Born March 1959
Director
Appointed 15 Mar 2006
Resigned 20 Jan 2011

SEDGHI, Bijan Martin

Resigned
Sandalls, SolihullB91 3HW
Born January 1953
Director
Appointed 10 Mar 2004
Resigned 02 Aug 2005

TRINDER, Christopher Michael, Dr

Resigned
92 The Hurst, BirminghamB13 0DD
Born September 1959
Director
Appointed 21 Dec 1998
Resigned 31 May 2011

WAIN, Stephen Gerrard

Resigned
The Nook 35 Main Street, AtherstoneCV9 3QA
Born December 1955
Director
Appointed 14 Dec 1999
Resigned 26 May 2005

WELLS, Robert Andrew

Resigned
9 Grange Farm Drive, SheffieldS35 0BD
Born October 1948
Director
Appointed 01 Feb 1999
Resigned 31 Dec 2011

WILTON, John

Resigned
9 Wollaton Road, DerbyDE21 4HX
Born December 1946
Director
Appointed N/A
Resigned 06 Jan 1995

BI SECRETARIAT LIMITED

Resigned
First Avenue, Sutton ColdfieldB76 1BA
Corporate director
Appointed 02 Mar 2006
Resigned 28 Oct 2011

Persons with significant control

1

Ucb Starkeys Technicast

Active
Spital Lane, ChesterfieldS41 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

170

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2025
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 October 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Auditors Resignation Company
6 May 2010
AUDAUD
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 October 2004
363aAnnual Return
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
30 October 2003
363aAnnual Return
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288cChange of Particulars
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
27 October 2001
363aAnnual Return
Legacy
28 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
18 May 2000
288cChange of Particulars
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
363aAnnual Return
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288cChange of Particulars
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
3 June 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
288cChange of Particulars
Legacy
24 February 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Auditors Resignation Company
31 January 1995
AUDAUD
Legacy
25 January 1995
225(1)225(1)
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
25 October 1990
363363
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Small
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
21 June 1988
288288
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
20 November 1985
395Particulars of Mortgage or Charge
Incorporation Company
9 June 1965
NEWINCIncorporation