Background WavePink WaveYellow Wave

SPLICE CAST LIMITED (05102276)

SPLICE CAST LIMITED (05102276) is an active UK company. incorporated on 15 April 2004. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SPLICE CAST LIMITED has been registered for 21 years.

Company Number
05102276
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
Vernacare 1 Western Avenue, Chorley, PR7 7NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLICE CAST LIMITED

SPLICE CAST LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SPLICE CAST LIMITED was registered 21 years ago.(SIC: 22290)

Status

active

Active since 21 years ago

Company No

05102276

LTD Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SPLICE CAST
From: 15 April 2004To: 22 November 2012
Contact
Address

Vernacare 1 Western Avenue Buckshaw Village Chorley, PR7 7NB,

Previous Addresses

Unit F Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE
From: 6 May 2011To: 17 June 2024
Unit 50 Mochdre Industrial Estate Newtown Powys SY16 4LE
From: 15 April 2004To: 6 May 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Share Issue
Apr 16
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
9 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Alter Shares Subdivision
13 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2012
AA01Change of Accounting Reference Date
Reregistration Private Unlimited To Private Limited Company
22 November 2012
RR06RR06
Certificate Re Registration Unlimited To Limited
22 November 2012
CERT1CERT1
Re Registration Memorandum Articles
22 November 2012
MARMAR
Resolution
22 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
15 May 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Incorporation Company
15 April 2004
NEWINCIncorporation