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

BAS CASTINGS LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01137480
Private Limited Company
In Administration

Company Overview

About Bas Castings Ltd
BAS CASTINGS LIMITED was founded on 1973-10-02 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Bas Castings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAS CASTINGS LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in NG16
 
Filing Information
Company Number 01137480
Company ID Number 01137480
Date formed 1973-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 17:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAS CASTINGS 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.
Companies with same name BAS CASTINGS LIMITED
The following companies were found which have the same name as BAS CASTINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAS CASTINGS PRIVATE LIMITED 682 46TH STRTEET 9TH SECTOR K.K.NAGAR CHENNAI 78 Tamil Nadu DORMANT Company formed on the 1997-04-22

Company Officers of BAS CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PATRICK MURPHY
Company Secretary 2002-01-03
NIGEL PAUL EDWIN COOPER
Director 2014-12-01
KEELEY ANN MASON
Director 2016-02-01
STEPHEN PATRICK MURPHY
Director 2002-01-03
ROBERT GEORGE RADFORD
Director 1992-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DILKS
Director 2003-06-01 2017-05-31
IAN EDWARDS
Director 2003-06-01 2012-06-30
MALCOLM JOHN WESTWOOD
Director 2003-02-03 2003-07-01
JOHN ANTHONY REDWOOD
Director 1998-05-01 2002-10-31
SIMON JAMES CARROLL
Company Secretary 2001-08-01 2002-01-04
JAKE BRANGWYN SHERIDAN SWALLOW
Director 1998-04-14 2002-01-03
IAN EDWARDS
Director 1997-06-01 2001-09-14
PETER HENRY BRINDLEY
Company Secretary 1995-05-12 2001-07-31
BERNARD EDWARD KERRISON
Director 1997-06-01 2001-03-02
STUART LYMER MCKENZIE RAMAGE
Director 1992-07-31 1998-04-30
STEPHEN MCGARRY
Company Secretary 1992-07-31 1995-05-12
DAVID JOHN HOLLOWAY
Director 1992-08-28 1993-12-31
JOHN DAVID IRWIN
Director 1992-07-31 1993-08-13
BARRY STEPHEN GIDDINGS
Director 1992-07-31 1993-03-01
PETER JAMES DELF
Director 1992-07-31 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PATRICK MURPHY ALFRED STEEL CASTINGS LIMITED Company Secretary 2005-10-11 CURRENT 2005-04-08 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY RYDER COURT INVESTMENTS LIMITED Company Secretary 2003-04-07 CURRENT 2002-08-05 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY DE FACTO 113 LIMITED Company Secretary 2002-01-03 CURRENT 1958-04-30 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY HB DOORS LIMITED Company Secretary 2002-01-03 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Company Secretary 2002-01-03 CURRENT 1921-01-21 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY H.I. QUALITY STEEL CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY INSTAR HEATING LIMITED Company Secretary 2002-01-03 CURRENT 1982-05-24 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY CONCORD LIMITED Company Secretary 2002-01-03 CURRENT 1963-09-30 In Administration/Administrative Receiver
STEPHEN PATRICK MURPHY NORTH MIDLANDS CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1998-03-11 Active - Proposal to Strike off
NIGEL PAUL EDWIN COOPER COOPER PROJECTS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2015-08-11
KEELEY ANN MASON H.I. QUALITY STEEL CASTINGS LIMITED Director 2016-02-01 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY MORDOVIA LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
STEPHEN PATRICK MURPHY SARANSK LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
STEPHEN PATRICK MURPHY DE FACTO 113 LIMITED Director 2007-09-28 CURRENT 1958-04-30 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY HB DOORS LIMITED Director 2007-09-28 CURRENT 1967-07-13 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY INSTAR HEATING LIMITED Director 2007-09-28 CURRENT 1982-05-24 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY ALFRED STEEL CASTINGS LIMITED Director 2005-10-11 CURRENT 2005-04-08 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY RYDER COURT INVESTMENTS LIMITED Director 2005-08-31 CURRENT 2002-08-05 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY H.I. QUALITY STEEL CASTINGS LIMITED Director 2002-01-03 CURRENT 1979-05-17 In Administration
STEPHEN PATRICK MURPHY CONCORD LIMITED Director 2002-01-03 CURRENT 1963-09-30 In Administration/Administrative Receiver
STEPHEN PATRICK MURPHY NORTH MIDLANDS CASTINGS LIMITED Director 2002-01-03 CURRENT 1998-03-11 Active - Proposal to Strike off
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Director 2001-11-16 CURRENT 1921-01-21 Active - Proposal to Strike off
ROBERT GEORGE RADFORD ALFRED STEEL CASTINGS LIMITED Director 2005-04-15 CURRENT 2005-04-08 Active - Proposal to Strike off
ROBERT GEORGE RADFORD H.I. QUALITY STEEL CASTINGS LIMITED Director 2003-02-03 CURRENT 1979-05-17 In Administration

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
2024-05-04Administrator's progress report
2024-03-19liquidation-in-administration-extension-of-period
2023-06-19Liquidation creditors meeting
2023-05-31Liquidation statement of affairs AM02SOA/AM02SOC
2023-05-31Statement of administrator's proposal
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Wharf Road Industrial Estate Pinxton Notts NG16 6LE
2023-04-13APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN BENISTON
2023-04-13CESSATION OF STEPHEN PATRICK MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR KEELEY ANN MASON
2023-04-11Appointment of an administrator
2023-04-10Termination of appointment of Stephen Patrick Murphy on 2023-03-31
2023-04-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MURPHY
2023-03-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-09CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MR DAVID STEVEN BENISTON
2021-03-24AP01DIRECTOR APPOINTED MR DAVID STEVEN BENISTON
2021-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE RADFORD
2021-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE RADFORD
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL EDWIN COOPER
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DILKS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AP01DIRECTOR APPOINTED MRS KEELEY ANN MASON
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-13AD02Register inspection address changed from C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ Wales to C/O Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
2015-01-12CH01Director's details changed for Steven Dilks on 2014-10-03
2014-12-08AP01DIRECTOR APPOINTED MR NIGEL PAUL EDWIN COOPER
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-10AD02Register inspection address changed from C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA Wales
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0101/01/12 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0101/01/11 ANNUAL RETURN FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0101/01/10 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-07AD02SAIL ADDRESS CREATED
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-09353LOCATION OF REGISTER OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-04363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-29225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-01288bDIRECTOR RESIGNED
2003-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-31363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20288aNEW DIRECTOR APPOINTED
2002-11-20288bDIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-11288bSECRETARY RESIGNED
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-01-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-09363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288bSECRETARY RESIGNED
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-12288bDIRECTOR RESIGNED
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-14288cDIRECTOR'S PARTICULARS CHANGED
1999-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-12363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-11-26AUDAUDITOR'S RESIGNATION
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-21SRES01ADOPT MEM AND ARTS 27/08/98
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1083350 Active Licenced property: PINXTON WHARF ROAD INDUSTRIAL ESTATE NOTTINGHAM GB NG16 6LE. Correspondance address: PINXTON WHARF ROAD INDUSTRIAL ESTATE NOTTINGHAM GB NG16 6LG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against BAS CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-11-25 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-04-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE 1992-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-06-26 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURES 1979-11-26 Satisfied BARCLAYS BANK LTD
FURTHER GUARANTEE AND DEBENTURE 1975-09-08 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BAS CASTINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAS CASTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAS CASTINGS LIMITED
Trademarks
We have not found any records of BAS CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAS CASTINGS 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 (24510 - Casting of iron) as BAS CASTINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAS CASTINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBAS CASTINGS LIMITEDEvent Date2023-04-11
In the High Court of Justice, The Business and Property Courts of England & Wales, Insolvency & Companies List (ChD) No CR-2023-001512. BAS CASTINGS LIMITED (Company Number 01137480 ) Nature of Busineā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAS CASTINGS 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 BAS CASTINGS 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.