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

NORTH MIDLANDS CASTINGS LIMITED

58 Nant Talwg Way, Barry, CF62 6LZ,
Company Registration Number
03525554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About North Midlands Castings Ltd
NORTH MIDLANDS CASTINGS LIMITED was founded on 1998-03-11 and has its registered office in Barry. The organisation's status is listed as "Active - Proposal to Strike off". North Midlands Castings Limited is a Private Limited Company registered in WALES 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
NORTH MIDLANDS CASTINGS LIMITED
 
Legal Registered Office
58 Nant Talwg Way
Barry
CF62 6LZ
Other companies in CF63
 
Filing Information
Company Number 03525554
Company ID Number 03525554
Date formed 1998-03-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-01-01
Return next due 2024-01-15
Type of accounts FULL
Last Datalog update: 2023-12-20 00:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH MIDLANDS 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.

Company Officers of NORTH MIDLANDS CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PATRICK MURPHY
Company Secretary 2002-01-03
CONCORD LIMITED
Director 2001-03-02
STEPHEN PATRICK MURPHY
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES CARROLL
Company Secretary 2001-08-01 2002-01-04
JAKE BRANGWYN SHERIDAN SWALLOW
Director 1998-08-27 2002-01-03
PETER HENRY BRINDLEY
Company Secretary 1998-08-27 2001-07-31
BERNARD EDWARD KERRISON
Director 1998-08-27 2001-03-02
BRIDGET JOANNA MARIA DE MARGARY
Director 1998-08-27 2001-02-07
DIALMODE SECRETARIES LIMITED
Nominated Secretary 1998-03-11 1998-08-27
SUNLIGHT HOUSE NOMINEES LIMITED
Nominated Director 1998-03-11 1998-08-27

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 BAS CASTINGS LIMITED Company Secretary 2002-01-03 CURRENT 1973-10-02 In Administration
CONCORD LIMITED HB DOORS LIMITED Director 2001-01-02 CURRENT 1967-07-13 Active - Proposal to Strike off
CONCORD LIMITED INSTAR HEATING LIMITED Director 2001-01-02 CURRENT 1982-05-24 Active - Proposal to Strike off
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 BAS CASTINGS LIMITED Director 2002-01-03 CURRENT 1973-10-02 In Administration
STEPHEN PATRICK MURPHY STRATAGEM GROUP LIMITED Director 2001-11-16 CURRENT 1921-01-21 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
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM C/O Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
2023-07-17Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-14Voluntary dissolution strike-off suspended
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL 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
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10002
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10002
2016-01-11AR0101/01/16 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10002
2015-01-12AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-12CH02Director's details changed for Concord Limited on 2014-06-30
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10002
2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-10CH02Director's details changed for Concord Limited on 2013-01-01
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA Wales
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
2011-01-13AR0101/01/11 ANNUAL RETURN FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/10 FROM Singleton Court, C/O Concord Limited, Wonastow Road Monmouth NP25 5JA
2010-01-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONCORD LIMITED / 01/01/2010
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-28SH20STATEMENT BY DIRECTORS
2008-12-28MISCMEMORANDUM OF CAPITAL -PROCESSED 28/12/08
2008-12-28CAP-SSSOLVENCY STATEMENT DATED 23/12/08
2008-12-28RES13RE SECT 175 CA 2006 / SHARE PREM A/C CANCELLED 23/12/2008
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN 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
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-14190LOCATION OF DEBENTURE REGISTER
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O STRATAGEM GROUP LIMITED SINGLETON COURT WONASTOW ROAD MONMOUTH NP25 5JA
2005-07-29225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-03-15363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-18363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-07-09CERTNMCOMPANY NAME CHANGED STRATAGEM CASTINGS LIMITED CERTIFICATE ISSUED ON 09/07/03
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: C/O STRATAGEM GROUP PLC 6 BROAD STREET PLACE LONDON EC2M 7JH
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bSECRETARY RESIGNED
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288bSECRETARY RESIGNED
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-26363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2000-04-05363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-03-16363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-10-27(W)ELRESS252 DISP LAYING ACC 23/10/98
1998-10-27(W)ELRESS366A DISP HOLDING AGM 23/10/98
1998-10-27(W)ELRESS386 DIS APP AUDS 23/10/98
1998-10-02CERTNMCOMPANY NAME CHANGED STRATAGEM INDUSTRIAL CASTINGS LI MITED CERTIFICATE ISSUED ON 05/10/98
1998-10-02SASHARES AGREEMENT OTC
1998-09-21CERTNMCOMPANY NAME CHANGED DIALMODE (160) LIMITED CERTIFICATE ISSUED ON 22/09/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORTH MIDLANDS CASTINGS 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 NORTH MIDLANDS CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH MIDLANDS CASTINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NORTH MIDLANDS CASTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH MIDLANDS CASTINGS LIMITED
Trademarks
We have not found any records of NORTH MIDLANDS CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH MIDLANDS 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 (70100 - Activities of head offices) as NORTH MIDLANDS CASTINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORTH MIDLANDS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH MIDLANDS 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 NORTH MIDLANDS 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.