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

CAST AGENCIES EUROPE LIMITED

Wigmore House, Wigmore Lane, Luton, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
01742813
Private Limited Company
Active

Company Overview

About Cast Agencies Europe Ltd
CAST AGENCIES EUROPE LIMITED was founded on 1983-07-28 and has its registered office in Luton. The organisation's status is listed as "Active". Cast Agencies Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
CAST AGENCIES EUROPE LIMITED
 
Legal Registered Office
Wigmore House
Wigmore Lane
Luton
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Filing Information
Company Number 01742813
Company ID Number 01742813
Date formed 1983-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts DORMANT
Last Datalog update: 2024-06-25 17:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAST AGENCIES EUROPE 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 CAST AGENCIES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2015-12-18
THOMAS LANGHANS
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HATTENDORF
Director 2013-11-20 2017-08-01
JOYCE WALTER
Company Secretary 2010-06-17 2015-12-18
JOYCE WALTER
Director 2010-06-17 2015-12-18
ANDREW LLOYD JOHN
Director 2010-06-17 2013-12-03
BERND ADAM
Director 2012-08-23 2013-11-20
DIETER WILLI BRETTSCHNEIDER
Director 2009-04-29 2012-08-29
REINHARD KONRAD AUGUSTINUS KAYSER
Company Secretary 2009-04-30 2010-06-17
THOMAS MANSFELD
Company Secretary 2007-01-25 2009-04-30
KEITH JOHN WALDING
Director 2005-01-19 2009-04-30
MICHAEL REEVE
Director 2007-03-26 2009-04-29
DAVID ROYSTON NICKLIN
Director 2006-01-31 2007-03-26
JOHN MICHAEL BAKER
Company Secretary 2006-01-31 2007-01-25
ELLIOT ROBERT GREATREX HILL
Company Secretary 2004-08-02 2006-01-31
DAVID ROYSTON NICKLIN
Director 1999-08-16 2005-01-19
IAN JAMES WEBBER
Director 2002-08-21 2005-01-19
KAREN MARGOT SHORT
Company Secretary 2002-08-21 2004-08-02
DAVID ROYSTON NICKLIN
Company Secretary 1991-08-03 2002-08-21
MICHAEL CROSSLEY
Director 1999-07-14 2002-08-21
PETER SEMINCK
Director 1996-10-18 1999-08-17
ROBIN HUGH COLERIDGE CORNISH
Director 1998-09-21 1999-07-15
TERENCE ARTHUR BURROWS
Director 1997-09-08 1999-05-20
LEO ARCHER MARIA JOLEF VAN DER PLUYM
Director 1996-10-18 1998-03-03
FRANK JAMES HALLIWELL
Director 1995-03-31 1997-09-08
TERENCE ARTHUR BURROWS
Director 1995-07-27 1996-10-23
DENIS RAYMOND KEAST
Director 1995-03-31 1996-10-23
KEITH JOHN WALDING
Director 1995-07-27 1996-10-23
PETER INGMAIL KELLER
Director 1993-04-08 1995-03-31
JAN WILLEMSE
Director 1991-08-03 1993-06-28
BRIAN DE LYNN GREGSON
Director 1991-08-03 1993-06-04
ROBERT MARIE JOZEF DE NIL
Director 1991-08-03 1993-04-08
KLAUS GLUSING
Director 1991-08-03 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
THOMAS LANGHANS CANADIAN PACIFIC (UK) LIMITED Director 2017-08-01 CURRENT 1915-03-16 Active
THOMAS LANGHANS CANADA MARITIME SERVICES LIMITED Director 2017-08-01 CURRENT 1974-02-21 Active - Proposal to Strike off

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
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-05-24CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR SIMON JEFFREY COPE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGHANS
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED SHARON LOUISE BARTER
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRANN
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 117
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 116
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 115
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 114
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 800000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-08-11AP01DIRECTOR APPOINTED MR THOMAS LANGHANS
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HATTENDORF
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 800000
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-18TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-04AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 800000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-12-04AP01DIRECTOR APPOINTED MARK HATTENDORF
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BERND ADAM
2013-05-20AR0111/05/13 ANNUAL RETURN FULL LIST
2013-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DIETER BRETTSCHNEIDER
2012-08-28AP01DIRECTOR APPOINTED BERND ADAM
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2011-05-27AR0111/05/11 FULL LIST
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-06AR0103/08/10 FULL LIST
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 48A CAMBRIDGE ROAD HAPAG-LLOYD HOUSE BARKING ESSEX IG11 8HH
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY REINHARD KAYSER
2010-06-28AP01DIRECTOR APPOINTED MR ANDREW LLOYD JOHN
2010-06-28AP01DIRECTOR APPOINTED MRS JOYCE WALTER
2010-06-28AP03SECRETARY APPOINTED MRS JOYCE WALTER
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-29225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY THOMAS MANSFELD
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEITH WALDING
2009-06-06288aDIRECTOR APPOINTED DIETER WILLI BRETTSCHNEIDER
2009-06-06288aSECRETARY APPOINTED REINHARD KONRAD AUGUSTINUS KAYSER
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL REEVE
2008-08-29363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-29288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS MANSFELD / 28/08/2008
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-03288aNEW SECRETARY APPOINTED
2007-02-03288bSECRETARY RESIGNED
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2005-07-28363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-13288bSECRETARY RESIGNED
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: SAINT LAWRENCE HOUSE STATION APPROACH HORLEY SURREY RH6 9HJ
2004-05-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-11AUDAUDITOR'S RESIGNATION
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAST AGENCIES EUROPE 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 CAST AGENCIES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 117
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 117
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1995-04-21 Outstanding CANADIAN PACIFIC (BERMUDA) LIMITED
DEBENTURE 1995-04-21 Outstanding CANADIAN PACIFIC (BERMUDA) LIMITED
CHARGE OVER SHARES 1995-04-21 Outstanding CANADIAN PACIFIC SECURITIES (ONTARIO) LIMITED
DEBENTURE 1995-04-21 Outstanding CANADIAN PACIFIC SECURITIES (ONTARIO) LIMITED
RECEIVABLES PLEDGE AGREEMENT 1993-08-26 Satisfied ROYAL BANK OF CANADA
PLEDGE AGREEMENT 1993-08-26 Satisfied ROYAL BANK OF CANADA
SUPPLEMENTARY DEED OF PLEDGE OF ACCOUNTS RECEIVABLES 1993-07-08 Satisfied ROYAL BANK OF CANADA
RECEIVABLES PLEDGE AGREEMENT 1993-07-08 Satisfied ROYAL BANK OF CANADA
DECLARATION OF ASSIGNMENT 1993-07-08 Satisfied ROYAL BANK OF CANADA
PLEDGE AGREEMENT 1993-07-08 Satisfied ROYAL BANK OF CANADA
ASSIGNMENT OF PROFESSIONAL DEEDS 1993-07-08 Satisfied ROYAL BANK OF CANADA
DECLARATION OF ASSIGNMENT 1993-06-17 Satisfied ROYAL BANK OF CANADA
SUPPLEMENTARY DEED OF PLEDGE OF ACCOUNTS RECEIVABLE 1993-06-17 Satisfied ROYAL BANK OF CANADA
PLEDGE AGREEMENT 1993-06-17 Satisfied ROYAL BANK OF CANADA
RECEIVABLES PLEDGE AGREEMENT 1993-06-17 Satisfied ROYAL BANK OF CANADA
ASSIGNMENT OF PROFESSIONAL DEBTS 1993-06-17 Satisfied ROYAL BANK OF CANADA
SUPPLEMENTARY DEED OF PLEDGE OF ACCOUNTS RECEIVABLE 1993-05-11 Satisfied ROYAL BANK OF CANADA
DECLARATION OF ASSIGNMENT 1993-05-11 Satisfied ROYAL BANK OF CANADA
RECEIVABLES PLEDGE AGREEMENT 1993-05-11 Satisfied ROYAL BANK OF CANADA
PLEDGE AGREEMENT 1993-05-11 Satisfied ROYAL BANK OF CANADA
ASSIGNMENT OF PROFESSIONAL DEBTS 1993-05-11 Satisfied ROYAL BANK OF CANADA
PLEDGE AGREEMENT 1993-03-31 Satisfied ROYAL BANK OF CANADA
RECEIVABLES PLEDGE AGREEMENT 1993-03-31 Satisfied ROYAL BANK OF CANADA
DECLARATION OF ASSIGNMENT 1993-03-31 Satisfied ROYAL BANK OF CANADA
SUPPLEMENTARY DEED OF PLEDGE 1993-03-31 Satisfied ROYAL BANK OF CANADA
AN ASSIGNMENT OF PROFESSIONAL DEBTS 1993-03-31 Satisfied ROYAL BANK OF CANADA
ASSIGNMENT OF PROFESSIONAL DEBTS 1993-02-23 Satisfied ROYAL BANK OF CANADA
DEED OF PLEDGE OF ACCOUNTS 1993-02-23 Satisfied ROYAL BANK OF CANADA
DECLARATION OF ASSIGNMENT 1993-02-23 Satisfied ROYAL BANK OF CANADA
RECEIVABLES PLEDGE AGREEMENT 1993-02-23 Satisfied ROYAL BANK OF CANADA
PLEDGE AGREEMENT 1993-02-23 Satisfied ROYAL BANK OF CANADA
FIXED AND FLOATING CHARGE 1990-07-12 Satisfied THE ROYAL BANK OF CANADA
AGREEMENT 1985-12-17 Satisfied THE ROYAL BANK OF CANADA (INTERNATIONAL) LIMITED
AGREEMENT 1985-12-17 Satisfied THE ROYAL BANK OF CANADA (LONDON & TORONTO BRANCH)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-12-31

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 CAST AGENCIES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CAST AGENCIES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAST AGENCIES EUROPE LIMITED
Trademarks
We have not found any records of CAST AGENCIES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAST AGENCIES EUROPE 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 (99999 - Dormant Company) as CAST AGENCIES EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAST AGENCIES EUROPE 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 CAST AGENCIES EUROPE 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 CAST AGENCIES EUROPE 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.