Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UCB FERROCAST LIMITED
Company Information for

UCB FERROCAST LIMITED

C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX,
Company Registration Number
00851235
Private Limited Company
Active

Company Overview

About Ucb Ferrocast Ltd
UCB FERROCAST LIMITED was founded on 1965-06-09 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Ucb Ferrocast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UCB FERROCAST LIMITED
 
Legal Registered Office
C/O UNITED CAST BAR (UK) LIMITED
SPITAL LANE
CHESTERFIELD
DERBYSHIRE
S41 0EX
Other companies in S41
 
Filing Information
Company Number 00851235
Company ID Number 00851235
Date formed 1965-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB116534388  
Last Datalog update: 2024-03-05 17:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UCB FERROCAST 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 UCB FERROCAST LIMITED

Current Directors
Officer Role Date Appointed
JAMES BRAND
Director 2011-01-20
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN
Director 2005-09-19
ALESSANDRA BERNARDO AGOSTINO ROTTACH
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW WELLS
Director 1999-02-01 2011-12-31
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 1998-12-21 2011-05-31
ANTONIO RICO
Director 2006-03-15 2011-01-20
MICHAEL HARRY RAYMOND RAWLINS
Director 2002-01-17 2009-02-26
DAVID JOHN LEE
Director 2006-01-25 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
STEPHEN HEDLEY HAYES
Director 1998-02-11 2004-03-10
SERGIO PALLAS
Director 2000-03-30 2003-03-07
GAUTAM SHYAM BATHIJA
Director 1998-12-21 1999-12-14
DUNCAN CAMPBELL NEIL MACPHERSON
Director 1998-02-11 1999-12-14
STEPHEN GERRARD WAIN
Company Secretary 1998-02-11 1999-11-12
ZBIGNIEW ZDISLAW JERZY KOSARSKI
Director 1995-01-06 1999-02-11
MICHELE MARY KOSARSKI LISK
Company Secretary 1995-01-06 1998-02-11
IAN MILLS BRACKENBURY
Director 1995-01-06 1998-02-11
RICHARD GEORGE KOSARSKI
Director 1995-01-06 1998-01-30
MICHELE MARY KOSARSKI LISK
Director 1995-01-06 1995-05-25
SYLVIA REEVE
Company Secretary 1992-12-16 1995-01-06
BERTRAM HAROLD RICHARDSON
Director 1991-10-24 1995-01-06
JOHN WILTON
Director 1991-10-24 1995-01-06
JOHN WILTON
Company Secretary 1991-10-24 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BRAND UNITED CAST BAR (UK) LIMITED Director 2010-09-01 CURRENT 1897-01-18 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN NIC HOLDINGS (UK) LIMITED Director 2011-02-24 CURRENT 1995-11-01 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UNITED CAST BAR (UK) LIMITED Director 2005-09-19 CURRENT 1897-01-18 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

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
2024-01-03Compulsory strike-off action has been discontinued
2024-01-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-11CH01Director's details changed for Mr James Brand on 2022-08-11
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-12CH01Director's details changed for Alessandra Bernardo Agostino Rottach on 2018-12-11
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD United Kingdom
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM Unit 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED
2011-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY BI NOMINEES LIMITED
2011-10-05AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-04CH04SECRETARY'S DETAILS CHNAGED FOR BI NOMINEES LIMITED on 2011-10-04
2011-10-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BI SECRETARIAT LIMITED / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW WELLS / 04/10/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA BERNARDO AGOSTINO ROTTACH / 04/10/2011
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRINDER
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMED JAAFAR MOHAMED MOHSEN / 01/01/2011
2011-02-09AP01DIRECTOR APPOINTED MR JAMES BRAND
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO RICO
2010-10-07AR0101/10/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-06AUDAUDITOR'S RESIGNATION
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-11-12AR0101/10/09 FULL LIST
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAWLINS
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-05288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-11-30363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B6 8PZ
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-03-14288bDIRECTOR RESIGNED
2002-11-12363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to UCB FERROCAST 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 UCB FERROCAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-11-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-02-08 Satisfied STARKEYS TECHNICAST LIMITED
MORTGAGE 1972-02-03 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

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 UCB FERROCAST LIMITED

Intangible Assets
Patents
We have not found any records of UCB FERROCAST LIMITED registering or being granted any patents
Domain Names

UCB FERROCAST LIMITED owns 1 domain names.

ucbferrocast.co.uk  

Trademarks
We have not found any records of UCB FERROCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UCB FERROCAST 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 (46720 - Wholesale of metals and metal ores) as UCB FERROCAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UCB FERROCAST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UCB FERROCAST 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 UCB FERROCAST 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.