Background WavePink WaveYellow Wave

CAST HULL LIMITED (00969910)

CAST HULL LIMITED (00969910) is an active UK company. incorporated on 8 January 1970. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (24510). CAST HULL LIMITED has been registered for 56 years. Current directors include MOHSEN, Yaseen Mohamed Jaafar Mohamed.

Company Number
00969910
Status
active
Type
ltd
Incorporated
8 January 1970
Age
56 years
Address
C/O United Cast Bar (Uk) Limited, Chesterfield, S41 0EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24510)
Directors
MOHSEN, Yaseen Mohamed Jaafar Mohamed
SIC Codes
24510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAST HULL LIMITED

CAST HULL LIMITED is an active company incorporated on 8 January 1970 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24510). CAST HULL LIMITED was registered 56 years ago.(SIC: 24510)

Status

active

Active since 56 years ago

Company No

00969910

LTD Company

Age

56 Years

Incorporated 8 January 1970

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

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

UCB STARKEY'S TECHNICAST LIMITED
From: 24 December 1999To: 20 March 2025
STARKEY'S TECHNICAST LIMITED
From: 8 January 1970To: 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
From: 26 April 2012To: 28 August 2014
Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlandsb76 1Ba
From: 8 January 1970To: 26 April 2012
Timeline

12 key events • 1970 - 2019

Funding Officers Ownership
Company Founded
Jan 70
Director Left
Apr 10
Director Left
Jul 10
Director Left
Feb 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Jan 16
Director Joined
Mar 17
Loan Cleared
Aug 17
Director Left
Mar 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

MOHSEN, Yaseen Mohamed Jaafar Mohamed

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

KOSARSKI LISK, Michele Mary

Resigned
The Old Mill, SleafordNG34 0TE
Secretary
Appointed N/A
Resigned 11 Feb 1998

MILES, Tracy

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

WAIN, Stephen Gerrard

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

BI NOMINEES LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate secretary
Appointed 31 Mar 2005
Resigned 28 Oct 2011

ARTAIZ, Javier

Resigned
Carlos Saura 11, 60b, ZaragozaFOREIGN
Born June 1961
Director
Appointed 16 Jan 2008
Resigned 31 May 2010

BAKER, Richard Allan

Resigned
Sea Lanes, SalcomeTQ8 8LF
Born October 1946
Director
Appointed 01 Apr 2004
Resigned 01 Dec 2004

BATHIJA, Gautam Shyam

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

BOLTON, Christopher Patrick

Resigned
The Leys, HornseaHU18 1ET
Born July 1969
Director
Appointed 01 Apr 2008
Resigned 30 Apr 2010

BRACKENBURY, Ian Mills

Resigned
1 Callcott Street, LondonW8 7SU
Born August 1930
Director
Appointed N/A
Resigned 11 Feb 1998

GOURLAY, James

Resigned
Horsenden Manor, Princes RisboroughHP27 9NF
Born May 1930
Director
Appointed N/A
Resigned 11 Oct 1994

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

JOHNSTON, William

Resigned
15 The Vale, BeverleyHU17 0RD
Born May 1931
Director
Appointed N/A
Resigned 05 Dec 1996

KOSARSKI, Richard George

Resigned
2 Hill Rise, BroughHU15 1JG
Born September 1955
Director
Appointed N/A
Resigned 30 Jan 1998

KOSARSKI, Zbigniew Zdislaw Jerzy

Resigned
49 Southfield, HessleHU13 0EL
Born December 1915
Director
Appointed N/A
Resigned 11 Feb 1999

KOSARSKI LISK, Michele Mary

Resigned
The Old Mill, SleafordNG34 0TE
Born September 1960
Director
Appointed N/A
Resigned 14 Dec 1999

KRALL, Herbert A, Dr

Resigned
D97074 Wurzburg, Germany
Born March 1928
Director
Appointed N/A
Resigned 11 Feb 1998

LEE, David John

Resigned
565 Crewe Road, CreweCW2 6PU
Born December 1957
Director
Appointed 01 Apr 2004
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

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

PENMAN, Mark Anderson

Resigned
Spital Lane, ChesterfieldS41 0EX
Born September 1970
Director
Appointed 27 Feb 2017
Resigned 15 Mar 2019

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

RICO, Antonio

Resigned
Orquidea, 57, Alcobendas, MadridFOREIGN
Born March 1959
Director
Appointed 25 Jan 2006
Resigned 20 Jan 2011

RODGER, Alan Mcintosh

Resigned
Methven Drive, GlenrothesKY7 6QW
Born December 1957
Director
Appointed 06 Jul 2011
Resigned 08 Jan 2016

RODMELL, Alan

Resigned
8 Strines Grove, SuttonHU8 9XF
Born April 1947
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2008

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

WILLIAMS, David Rhys

Resigned
8 Pembroke Court, LondonW8 6HN
Born January 1944
Director
Appointed N/A
Resigned 11 Feb 1998

BI SECRETARIAT LIMITED

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

Persons with significant control

1

Bi Group Limited

Active
Spital Lane, ChesterfieldS41 0EX

Nature of Control

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

Filing History

191

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
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
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Auditors Resignation Company
6 May 2010
AUDAUD
Termination Director Company
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 September 2006
225Change of Accounting Reference Date
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
16 December 2005
363aAnnual Return
Legacy
14 December 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
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
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
Legacy
29 December 2003
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
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
Legacy
14 December 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
18 May 2000
288cChange of Particulars
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363aAnnual Return
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
288bResignation of Director or Secretary
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
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
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
5 January 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
225Change of Accounting Reference Date
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
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
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
169169
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
288288
Legacy
29 January 1991
363363
Accounts With Accounts Type Full Group
25 January 1991
AAAnnual Accounts
Auditors Resignation Company
8 May 1990
AUDAUD
Legacy
20 March 1990
363363
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
30 November 1988
288288
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
16 February 1988
288288
Legacy
26 January 1988
363363
Legacy
15 July 1987
363363
Legacy
15 July 1987
363363
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
288288
Incorporation Company
9 January 1970
NEWINCIncorporation