Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED CAST BAR (UK) LIMITED
Company Information for

UNITED CAST BAR (UK) LIMITED

HEAD OFFICE, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX,
Company Registration Number
00050918
Private Limited Company
Active

Company Overview

About United Cast Bar (uk) Ltd
UNITED CAST BAR (UK) LIMITED was founded on 1897-01-18 and has its registered office in Chesterfield. The organisation's status is listed as "Active". United Cast Bar (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED CAST BAR (UK) LIMITED
 
Legal Registered Office
HEAD OFFICE
SPITAL LANE
CHESTERFIELD
DERBYSHIRE
S41 0EX
Other companies in S41
 
Filing Information
Company Number 00050918
Company ID Number 00050918
Date formed 1897-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB114536492  
Last Datalog update: 2024-06-06 06:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED CAST BAR (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITED CAST BAR (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES BRAND
Director 2010-09-01
JONATHON PAUL CRIPPS
Director 2015-08-01
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN
Director 2005-09-19
MARK ANDERSON PENMAN
Director 2016-02-09
ALESSANDRO BERNARDO AGOSTINO ROTTACH
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD MOORE
Director 2007-04-24 2017-06-30
ALAN MCINTOSH RODGER
Director 2011-11-29 2016-01-08
BI NOMINEES LIMITED
Company Secretary 2005-03-31 2011-10-28
BI SECRETARIAT LIMITED
Director 2006-03-02 2011-10-28
CHRISTOPHER MICHAEL TRINDER
Director 1997-09-22 2011-05-31
ANTONIO RICO
Director 2006-01-25 2011-01-20
JAVIER ARTAIZ
Director 2008-01-16 2010-05-31
MICHAEL HARRY RAYMOND RAWLINS
Director 1992-07-24 2009-02-26
DAVID JOHN LEE
Director 2004-04-01 2007-10-17
BRIAN HADLEY
Director 1999-12-14 2006-03-15
BIJAN MARTIN SEDGHI
Director 2004-03-10 2005-08-02
STEPHEN GERRARD WAIN
Director 1999-12-14 2005-05-26
TRACY MILES
Company Secretary 1999-11-12 2005-03-31
RICHARD ALLAN BAKER
Director 2004-04-01 2004-12-01
STEPHEN HEDLEY HAYES
Director 1994-09-08 2004-03-10
SERGIO PALLAS
Director 2000-03-30 2003-03-07
FRANK JAMES WALSHE
Director 2002-01-17 2002-04-30
GAUTAM SHYAM BATHIJA
Director 1998-01-12 1999-12-14
DUNCAN CAMPBELL NEIL MACPHERSON
Director 1996-12-11 1999-12-14
STEPHEN GERRARD WAIN
Company Secretary 1994-10-14 1999-11-12
NEVILLE JOHN MARRIOT
Director 1992-07-24 1999-07-30
MALCOLM RODNEY SPRINGTHORPE
Director 1992-07-24 1999-07-30
ANDREA MURIEL PATERSON
Director 1998-04-06 1999-05-25
ARCHIE HASTIE
Director 1992-07-24 1999-01-31
JOHN GRAHAM MASTERS
Director 1996-01-11 1998-12-07
NEVILLE JOHN MARRIOT
Company Secretary 1992-07-24 1994-10-14
STEVEN GEOFFREY MILLS
Director 1992-07-24 1994-09-08
NORMAN GIDNEY
Director 1992-07-24 1994-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BRAND UCB FERROCAST LIMITED Director 2011-01-20 CURRENT 1965-06-09 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN NIC HOLDINGS (UK) LIMITED Director 2011-02-24 CURRENT 1995-11-01 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UCB FERROCAST LIMITED Director 2005-09-19 CURRENT 1965-06-09 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UCB STARKEY'S TECHNICAST LIMITED Director 2005-09-19 CURRENT 1970-01-08 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN BI GROUP LIMITED Director 2004-03-29 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN DAWSON & DOWNIE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK ANDERSON PENMAN PROCLAD ENERGY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK ANDERSON PENMAN PANCLEAN SERVICES LIMITED Director 2017-05-17 CURRENT 1946-01-25 Active
MARK ANDERSON PENMAN BI COMPOSITES LIMITED Director 2017-02-27 CURRENT 2000-07-17 Dissolved 2017-09-15
MARK ANDERSON PENMAN DMWSL 110 LIMITED Director 2017-02-27 CURRENT 1992-08-07 Active
MARK ANDERSON PENMAN NIC HOLDINGS (UK) LIMITED Director 2017-02-27 CURRENT 1995-11-01 Active
MARK ANDERSON PENMAN PRESTIGE MEDICAL LIMITED Director 2017-02-27 CURRENT 1993-06-14 Active
MARK ANDERSON PENMAN BI GROUP PROPERTIES LIMITED Director 2017-02-27 CURRENT 1986-12-12 Active
MARK ANDERSON PENMAN BI GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 1987-02-13 Active
MARK ANDERSON PENMAN BI GROUP PENSION TRUSTEES LIMITED Director 2017-02-27 CURRENT 1987-09-22 Active
MARK ANDERSON PENMAN BI PLASTICS LIMITED Director 2017-02-27 CURRENT 1987-11-16 Active
MARK ANDERSON PENMAN BI INDUSTRIAL LIMITED Director 2017-02-27 CURRENT 1990-07-24 Active
MARK ANDERSON PENMAN BI PRECISION LIMITED Director 2017-02-27 CURRENT 1991-03-05 Active
MARK ANDERSON PENMAN CORTWORTH LIMITED Director 2017-02-27 CURRENT 1993-10-14 Active
MARK ANDERSON PENMAN CORTWORTH FINANCE LIMITED Director 2017-02-27 CURRENT 1993-11-19 Active
MARK ANDERSON PENMAN DRSC HOLDINGS (NETHERLANDS) B.V. Director 2017-02-27 CURRENT 2003-04-10 Active
MARK ANDERSON PENMAN UCB STARKEY'S TECHNICAST LIMITED Director 2017-02-27 CURRENT 1970-01-08 Active
MARK ANDERSON PENMAN CINPRES GAS INJECTION LIMITED Director 2017-02-27 CURRENT 1984-06-29 Active
MARK ANDERSON PENMAN BI GROUP LIMITED Director 2017-02-24 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2012-04-25 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN MELLOWVALE LIMITED Director 2012-04-25 CURRENT 2000-04-03 Dissolved 2014-03-25
MARK ANDERSON PENMAN PROCLAD HEAT TREATMENT LIMITED Director 2012-04-25 CURRENT 2005-11-07 Active
MARK ANDERSON PENMAN INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED Director 2012-04-25 CURRENT 2005-12-23 Active
MARK ANDERSON PENMAN DAWSON DOWNIE LAMONT LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROCLAD FORGED MATERIALS LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROINSPECTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
MARK ANDERSON PENMAN FTV PROCLAD (U.K.) LIMITED Director 2011-08-11 CURRENT 2004-07-29 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL FORGING LIMITED Director 2011-08-11 CURRENT 1983-11-24 Active
MARK ANDERSON PENMAN PROCLAD INDUCTION BENDING LIMITED Director 2011-08-11 CURRENT 1985-09-25 Active
MARK ANDERSON PENMAN FTV PROCLAD INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1975-05-20 Active
ALESSANDRO BERNARDO AGOSTINO ROTTACH PROCLAD HEAT TREATMENT LIMITED Director 2018-07-02 CURRENT 2005-11-07 Active
ALESSANDRO BERNARDO AGOSTINO ROTTACH FTV PROCLAD INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 1975-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-16AAFULL ACCOUNTS MADE UP TO 30/11/23
2024-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000509180009
2024-01-0908/01/24 STATEMENT OF CAPITAL GBP 36000000
2024-01-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-09Statement by Directors
2024-01-09Solvency Statement dated 08/01/24
2024-01-09Statement of capital on GBP 16,560,000
2024-01-09SH19Statement of capital on 2024-01-09 GBP 16,560,000
2024-01-09CAP-SSSolvency Statement dated 08/01/24
2024-01-09SH20Statement by Directors
2024-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2024-01-09SH0108/01/24 STATEMENT OF CAPITAL GBP 36000000
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-05AAFULL ACCOUNTS MADE UP TO 30/11/22
2022-07-25Director's details changed for Mr James Brand on 2022-07-25
2022-07-25CH01Director's details changed for Mr James Brand on 2022-07-25
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-11-05AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM . Spital Lane Chesterfield Derbyshire S41 0EX
2020-10-15AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-07AP01DIRECTOR APPOINTED MR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2020-10-02AP01DIRECTOR APPOINTED MR JAVIER ADELL PEREZ
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL CRIPPS
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON PENMAN
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000509180008
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BERNARDO AGOSTINO ROTTACH / 11/07/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BERNARDO AGOSTINO ROTTACH / 11/07/2018
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-02PSC05Change of details for Bi Group Plc as a person with significant control on 2017-08-08
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 000509180007
2018-05-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD MOORE
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-08AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 8000000
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-11AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH RODGER
2015-09-28AP01DIRECTOR APPOINTED MR JONATHON PAUL CRIPPS
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 8000000
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 8000000
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-07-01AR0101/07/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-07-06AR0101/07/12 FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD UNITED KINGDOM
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B761BA
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-30AP01DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-11AR0101/07/11 FULL LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRINDER
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMED JAAFAR MOHAMED MOHSEN / 01/01/2011
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO RICO
2010-09-08AP01DIRECTOR APPOINTED MR JAMES BRAND
2010-09-08AP01DIRECTOR APPOINTED MR ALESSANDRO BERNARDO AGOSTINO ROTTACH
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER ARTAIZ
2010-07-07AR0101/07/10 FULL LIST
2010-05-06AUDAUDITOR'S RESIGNATION
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-07363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAWLINS
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17288bDIRECTOR RESIGNED
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-12363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-25288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-07-12363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-21363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2005-03-16123NC INC ALREADY ADJUSTED 10/03/05
2005-03-16RES04£ NC 3750000/10000000 10/
2005-03-1688(2)RAD 10/03/05--------- £ SI 4390000@1=4390000 £ IC 3610000/8000000
2005-01-28288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to UNITED CAST BAR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED CAST BAR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-04-02 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2008-01-03 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1990-12-21 Satisfied BROMSGROVE INDUSTRIES PLC
LEGAL CHARGE 1984-04-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-22 Satisfied MIDLAND BANK PLC
CHARGE 1982-01-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED CAST BAR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of UNITED CAST BAR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED CAST BAR (UK) LIMITED
Trademarks

Trademark applications by UNITED CAST BAR (UK) LIMITED

UNITED CAST BAR (UK) LIMITED is the Owner at publication for the trademark UCB UNIBAR ™ (86018690) through the USPTO on the 2013-07-24
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for UNITED CAST BAR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as UNITED CAST BAR (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED CAST BAR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNITED CAST BAR (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0072
2018-12-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-11-0072
2018-11-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-10-0072
2018-10-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-09-0072
2018-08-0072
2018-08-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-07-0072
2018-07-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-06-0072
2018-05-0072
2018-05-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-04-0072
2018-04-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-03-0072
2018-03-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2018-02-0072
2018-02-0072149110Bars and rods of iron or non-alloy steel, not further worked than hot-rolled, hot-drawn or hot-extruded, containing by weight < 0,25% of carbon, of rectangular "other than square" cross-section (excl. those with indentations, ribs, grooves or other deformations produced during the rolling process, bars and rods twisted after rolling, and free-cutting steel)
2018-01-0072
2018-01-0072072080Semi-finished products of iron or non-alloy steel, containing by weight >= 0,25% carbon (excl. those of square, rectangular, circular or polygonal cross-section)
2017-04-0072
2017-03-0072
2017-02-0072
2017-01-0072
2017-01-0072159000Bars or rods, of iron or non-alloy steel, cold-formed or cold-finished and further worked or hot-formed and further worked, n.e.s.
2016-11-0072
2016-10-0072
2016-10-0072072017Semi-finished products of iron or non-alloy steel, containing by weight >= 0,6% carbon, of square or rectangular cross-section, the width < twice the thickness, rolled or obtained by continuous casting (excl. free-cutting steel)
2016-09-0072
2016-08-0072
2016-07-0072
2016-06-0072
2016-05-0072
2016-04-0072
2016-03-0072
2016-02-0072
2016-01-0072
2015-10-0072159000Bars or rods, of iron or non-alloy steel, cold-formed or cold-finished and further worked or hot-formed and further worked, n.e.s.
2015-06-0172
2015-06-0072
2015-02-0184834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2015-02-0084834029Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers)
2014-10-0172
2014-09-0172159000Bars or rods, of iron or non-alloy steel, cold-formed or cold-finished and further worked or hot-formed and further worked, n.e.s.
2012-07-0172141000Bars and rods, of iron or non-alloy steel, not further worked than forged (excl. in irregularly wound coils)
2012-05-0172
2012-04-0172141000Bars and rods, of iron or non-alloy steel, not further worked than forged (excl. in irregularly wound coils)
2011-10-0173259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED CAST BAR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED CAST BAR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.