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

P.M.S. DIECASTING LIMITED

GRIPPLE LIMITED, THE OLD WEST GUN WORKS, 201 SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7UQ,
Company Registration Number
01359427
Private Limited Company
Active

Company Overview

About P.m.s. Diecasting Ltd
P.M.S. DIECASTING LIMITED was founded on 1978-03-22 and has its registered office in Sheffield. The organisation's status is listed as "Active". P.m.s. Diecasting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
P.M.S. DIECASTING LIMITED
 
Legal Registered Office
GRIPPLE LIMITED
THE OLD WEST GUN WORKS
201 SAVILE STREET EAST
SHEFFIELD
SOUTH YORKSHIRE
S4 7UQ
Other companies in S66
 
Filing Information
Company Number 01359427
Company ID Number 01359427
Date formed 1978-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:06:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.M.S. DIECASTING 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 P.M.S. DIECASTING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GREENUP FRY
Company Secretary 2006-04-06
HUGH DAVID FACEY
Director 2006-04-06
MATTHEW ALAN GODHARD
Director 2018-01-01
GORDON WILSON PANTER
Director 2000-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WILSON PANTER
Company Secretary 2001-10-31 2006-04-06
ROBIN MOKRYJ
Director 2001-10-31 2006-04-06
KEVIN JAMES PARKES
Company Secretary 2000-11-15 2001-10-31
MARGARET WILSON PANTER
Company Secretary 1991-03-31 2000-11-15
MARGARET WILSON PANTER
Director 1991-03-31 2000-11-15
NEIL GORDON PANTER
Director 1991-03-31 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GREENUP FRY LOADHOG LIMITED Company Secretary 2003-12-02 CURRENT 2003-01-02 Active
HUGH DAVID FACEY GRIPPLE AUTOMATION LIMITED Director 2016-08-09 CURRENT 2016-03-17 Active
HUGH DAVID FACEY WHIRLOW HALL FARM TRUST LIMITED Director 2015-10-01 CURRENT 1979-06-21 Active
HUGH DAVID FACEY GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY FACEY FAMILY FOUNDATION Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY PALLY POOL LIMITED Director 2007-06-06 CURRENT 2007-03-22 Active
HUGH DAVID FACEY IDEAS & INNOVATION INCUBATOR LTD Director 2007-02-09 CURRENT 2007-01-12 Active
HUGH DAVID FACEY SMARTPAK LIMITED Director 2005-05-25 CURRENT 2005-04-13 Active
HUGH DAVID FACEY EMPLOYEE OWNERSHIP ASSOCIATION Director 2005-04-27 CURRENT 1979-05-15 Active
HUGH DAVID FACEY LOADHOG LIMITED Director 2003-12-08 CURRENT 2003-01-02 Active
HUGH DAVID FACEY LOADHOG 2011 LIMITED Director 2002-04-22 CURRENT 2001-08-24 Active
HUGH DAVID FACEY GRIPPLE LIMITED Director 1991-05-25 CURRENT 1983-11-25 Active
GORDON WILSON PANTER SHAREPOINT DESIGN LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
GORDON WILSON PANTER LASER SCANNING LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
GORDON WILSON PANTER GOTOOLS LIMITED Director 2012-03-09 CURRENT 2012-03-09 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
2023-10-03Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-10-03Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-10-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-04RES01ADOPT ARTICLES 04/08/22
2022-08-04MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Unit 10 Braithwell Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QY
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-03-18PSC04Change of details for Mr Hugh David Facey as a person with significant control on 2022-03-17
2022-03-17PSC04Change of details for Mr Hugh David Facey as a person with significant control on 2022-03-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD GREENUP FRY on 2022-03-17
2022-03-17CH01Director's details changed for Mr Gordon Wilson Panter on 2022-03-17
2022-03-17TM02Termination of appointment of Richard Greenup Fry on 2022-03-17
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-02-20PSC05Change of details for Gripple Ltd as a person with significant control on 2020-01-06
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN GODHARD
2020-01-08PSC07CESSATION OF GORDON WILSON PANTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2018-09-19CH01Director's details changed for Matthew Alan Godhard on 2018-09-19
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 402872.5
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AP01DIRECTOR APPOINTED MATTHEW ALAN GODHARD
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 402872.5
2017-07-05SH0105/07/17 STATEMENT OF CAPITAL GBP 402872.5
2017-06-28SH0105/06/17 STATEMENT OF CAPITAL GBP 401188.9
2017-05-18SH0112/05/17 STATEMENT OF CAPITAL GBP 383688
2017-05-12RES13Resolutions passed:
  • That the share premium account be distributed to members by the issue of 2,364,410 ordinary 10P shares at the rate of 1.605744 shares for each one already held. 28/04/2017
2017-05-12MEM/ARTSARTICLES OF ASSOCIATION
2017-05-12RES01ADOPT ARTICLES 12/05/17
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 147247
2016-05-11AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-09RES12Resolution of varying share rights or name
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013594270006
2016-01-06CH01Director's details changed for Mr Hugh David Facey on 2016-01-06
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14MEM/ARTSARTICLES OF ASSOCIATION
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 147247
2015-05-06AR0105/05/15 ANNUAL RETURN FULL LIST
2014-05-14SH02Sub-division of shares on 2014-05-01
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 147247
2014-05-07AR0105/05/14 FULL LIST
2014-04-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26SH0131/05/11 STATEMENT OF CAPITAL GBP 147247
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM UNIT 11 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QY
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08AR0105/05/13 FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-23AR0105/05/12 FULL LIST
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-11AR0105/05/11 FULL LIST
2011-05-11SH0114/04/11 STATEMENT OF CAPITAL GBP 146147
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12AR0105/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILSON PANTER / 05/05/2010
2009-05-28363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-2788(2)AD 01/05/09 GBP SI 1030@1=1030 GBP IC 135617/136647
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-03-06225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS
2007-06-1288(2)RAD 01/05/07-30/05/07 £ SI 9900@1=9900 £ IC 123037/132937
2007-03-2288(2)RAD 16/02/07--------- £ SI 1800@1=1800 £ IC 121237/123037
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 39 WHINFELL COURT WHIRLOW SHEFFIELD SOUTH YORKSHIRE S11 9QA
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-0888(2)RAD 06/04/06--------- £ SI 23800@1=23800 £ IC 97437/121237
2006-05-02MEM/ARTSARTICLES OF ASSOCIATION
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02123£ NC 100000/200000 06/04/06
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02RES04NC INC ALREADY ADJUSTED 06/04/06
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-16363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-06-04363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-23363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-09-21225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
2001-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-15363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-12-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21WRES04NC INC ALREADY ADJUSTED 15/11/00
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE OAKS 42 MOORGATE ROAD ROTHERHAM S60 2AW
2000-11-21123£ NC 20001/100000 15/11/00
2000-11-21288bDIRECTOR RESIGNED
2000-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-21WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/00
2000-11-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24540 - Casting of other non-ferrous metals




Licences & Regulatory approval
We could not find any licences issued to P.M.S. DIECASTING 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 P.M.S. DIECASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-06-24 Satisfied YORKSHIRE BANK
RENT DEPOSIT DEED 2000-12-16 Outstanding THE CLEVELAND TRUST LIMITED
DEBENTURE 2000-11-15 Satisfied THE CO-OPERATIVE BANK PLC
SINGLE DEBENTURE 1985-04-29 Satisfied LLOYDS BANK PLC
CHARGE 1981-11-02 Satisfied STANDARD CHARTERED BANK LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 73,392
Creditors Due After One Year 2012-12-31 £ 120,136
Creditors Due After One Year 2012-12-31 £ 120,136
Creditors Due After One Year 2011-12-31 £ 250,205
Creditors Due Within One Year 2013-12-31 £ 1,675,517
Creditors Due Within One Year 2012-12-31 £ 1,454,638
Creditors Due Within One Year 2012-12-31 £ 1,454,638
Creditors Due Within One Year 2011-12-31 £ 1,452,649
Provisions For Liabilities Charges 2013-12-31 £ 105,914
Provisions For Liabilities Charges 2012-12-31 £ 39,853
Provisions For Liabilities Charges 2012-12-31 £ 39,853
Provisions For Liabilities Charges 2011-12-31 £ 59,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 P.M.S. DIECASTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 147,247
Called Up Share Capital 2012-12-31 £ 146,147
Called Up Share Capital 2012-12-31 £ 146,147
Called Up Share Capital 2011-12-31 £ 146,147
Cash Bank In Hand 2013-12-31 £ 2,282
Cash Bank In Hand 2012-12-31 £ 1,395
Cash Bank In Hand 2012-12-31 £ 1,395
Cash Bank In Hand 2011-12-31 £ 1,771
Current Assets 2013-12-31 £ 2,082,493
Current Assets 2012-12-31 £ 2,029,748
Current Assets 2012-12-31 £ 2,029,748
Current Assets 2011-12-31 £ 1,817,739
Debtors 2013-12-31 £ 1,778,229
Debtors 2012-12-31 £ 1,720,348
Debtors 2012-12-31 £ 1,720,348
Debtors 2011-12-31 £ 1,349,025
Fixed Assets 2013-12-31 £ 931,871
Fixed Assets 2012-12-31 £ 689,226
Fixed Assets 2012-12-31 £ 689,226
Fixed Assets 2011-12-31 £ 864,897
Secured Debts 2013-12-31 £ 646,622
Secured Debts 2012-12-31 £ 675,755
Secured Debts 2012-12-31 £ 675,755
Secured Debts 2011-12-31 £ 659,158
Shareholder Funds 2013-12-31 £ 1,159,541
Shareholder Funds 2012-12-31 £ 1,104,347
Shareholder Funds 2012-12-31 £ 1,104,347
Shareholder Funds 2011-12-31 £ 920,204
Stocks Inventory 2013-12-31 £ 301,982
Stocks Inventory 2012-12-31 £ 308,005
Stocks Inventory 2012-12-31 £ 308,005
Stocks Inventory 2011-12-31 £ 466,943
Tangible Fixed Assets 2013-12-31 £ 911,871
Tangible Fixed Assets 2012-12-31 £ 669,226
Tangible Fixed Assets 2012-12-31 £ 669,226
Tangible Fixed Assets 2011-12-31 £ 864,897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.M.S. DIECASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.M.S. DIECASTING LIMITED
Trademarks
We have not found any records of P.M.S. DIECASTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.M.S. DIECASTING 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 (24540 - Casting of other non-ferrous metals) as P.M.S. DIECASTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.M.S. DIECASTING 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 P.M.S. DIECASTING 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 P.M.S. DIECASTING 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.