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

TRUCAST LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04110903
Private Limited Company
Active

Company Overview

About Trucast Ltd
TRUCAST LIMITED was founded on 2000-11-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Trucast Limited is a Private Limited Company registered in ENGLAND 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
TRUCAST LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in DE14
 
Filing Information
Company Number 04110903
Company ID Number 04110903
Date formed 2000-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUCAST 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 TRUCAST LIMITED
The following companies were found which have the same name as TRUCAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUCAST (EUROPE) LIMITED 1 PARK ROW LEEDS LS1 5AB Active Company formed on the 2016-07-04
TRUCAST ASSOCIATES, INC. 7016 nw 50 st MIAMI FL 33166 Active Company formed on the 1989-02-02
TRUCAST CAREERS LLC Georgia Unknown
TruCast Concrete LLC 94611 E Highway 40 Craig CO 81625 Good Standing Company formed on the 2022-04-11
TRUCAST INCORPORATED California Unknown
TruCast Resin Systems Inc. 3323 Colonel Talbot Road London Ontario N6P 1H3 Dissolved Company formed on the 2021-03-10
TRUCAST TOOL & MOLD, INC. 4382 HAMANN PARKWAY - WILLOUGHBY OH 44094 Active Company formed on the 1959-07-25
TRUCAST WEST INCORPORATED California Unknown
TRUCAST, INC. 8138 MENTOR AVE - MENTOR OH 44060 Active Company formed on the 1996-06-21
TRUCAST, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2005-04-14
Trucast, LLC Delaware Unknown
TRUCASTAI PTE. LTD. UBI AVENUE 3 Singapore 408868 Active Company formed on the 2021-04-08
TRUCASTITE LIMITED 3 HIGH STREET AMBLECOTE AMBLECOTE STOURBRIDGE DY8 4BX Dissolved Company formed on the 1999-11-15
TRUCASTLE REALTY INC 7900 Oak Lane Miami Lakes FL 33016 Inactive Company formed on the 2015-02-13

Company Officers of TRUCAST LIMITED

Current Directors
Officer Role Date Appointed
IAN MOLYNEUX
Company Secretary 2011-10-20
DUNCAN ANDREW HINKS
Director 2011-10-31
IAN MOLYNEUX
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SCHURCH
Director 2004-12-06 2016-03-23
WILLIAM MICHAEL ELLIS
Director 2009-03-31 2011-10-31
HOWARD WATSON JACKSON
Company Secretary 2002-02-04 2011-10-20
HOWARD WATSON JACKSON
Director 2002-05-03 2011-10-20
ERIC JAMES LEWIS
Director 2001-08-16 2009-03-31
STEPHEN MARK ASTON
Director 2002-11-11 2004-12-06
WILLIAM GEORGE HOLLAND
Director 2001-06-21 2004-07-21
CLIVE RONALD THOMAS
Director 2001-11-19 2004-07-21
MICHAEL ARTHUR KAYSER
Director 2002-05-03 2002-09-08
MICHAEL JOHN TILLEY
Company Secretary 2001-06-28 2002-02-04
GEORGE BULL
Director 2001-08-16 2001-12-06
MICHAEL JOHN TILLEY
Director 2001-08-16 2001-12-06
DENIS JOSEPH HEALY
Director 2001-04-03 2001-11-19
CHRISTOPHER PRITCHARD
Director 2001-03-05 2001-11-19
DAVID TIMOTHY TINKER
Director 2001-04-03 2001-11-19
PHILLIP MICHAEL DRURY
Director 2001-06-21 2001-11-13
PETER JOHN SMITH
Director 2000-12-13 2001-08-16
DAVID GEORGE BUNDRED
Company Secretary 2000-12-13 2001-06-28
DAVID GEORGE BUNDRED
Director 2000-12-13 2001-06-28
INGLEBY NOMINEES LIMITED
Nominated Secretary 2000-11-20 2000-12-13
INGLEBY HOLDINGS LIMITED
Nominated Director 2000-11-20 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ANDREW HINKS TRUCAST (EUROPE) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
DUNCAN ANDREW HINKS DERITEND LLOYD PENSION TRUSTEES LIMITED Director 2016-03-23 CURRENT 1990-06-12 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD PENSIONS MANAGEMENT LIMITED Director 2016-03-23 CURRENT 1991-04-02 Active
DUNCAN ANDREW HINKS DONCASTERS GROUP LIMITED Director 2015-12-21 CURRENT 2005-12-12 Liquidation
DUNCAN ANDREW HINKS DONCASTERS UK FINANCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
DUNCAN ANDREW HINKS DERITEND INTERNATIONAL LIMITED Director 2011-10-31 CURRENT 1948-03-13 Active
DUNCAN ANDREW HINKS DANIEL DONCASTER & SONS LIMITED Director 2011-10-31 CURRENT 1967-02-06 Active
DUNCAN ANDREW HINKS DONCASTERS MONK BRIDGE LIMITED Director 2011-10-31 CURRENT 1951-06-28 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS STRUCTURES LIMITED Director 2011-10-31 CURRENT 1932-06-22 Active
DUNCAN ANDREW HINKS DONCASTERS PRECISION CASTINGS - DERITEND LIMITED Director 2011-10-31 CURRENT 1948-02-06 Active
DUNCAN ANDREW HINKS DONCASTERS LIMITED Director 2011-10-31 CURRENT 1936-12-17 Active
DUNCAN ANDREW HINKS DONCASTERS BLAENAVON LIMITED Director 2011-10-31 CURRENT 1964-10-23 Active
DUNCAN ANDREW HINKS E.D.H. LIMITED Director 2011-10-31 CURRENT 1961-02-20 Active
DUNCAN ANDREW HINKS DONCASTERS PRECISION FORGINGS LIMITED Director 2011-10-31 CURRENT 1974-11-18 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS 1516 LIMITED Director 2011-10-31 CURRENT 1982-10-06 Active
DUNCAN ANDREW HINKS DONCASTERS INTERNATIONAL LIMITED Director 2011-10-31 CURRENT 1989-08-30 Active
DUNCAN ANDREW HINKS DUNDEE HOLDCO 2 LIMITED Director 2011-10-31 CURRENT 2005-12-12 In Administration/Administrative Receiver
DUNCAN ANDREW HINKS DUNDEE HOLDCO 3 LIMITED Director 2011-10-31 CURRENT 2005-12-12 Active
DUNCAN ANDREW HINKS DUNDEE HOLDCO 4 LIMITED Director 2011-10-31 CURRENT 2005-12-12 Active
DUNCAN ANDREW HINKS ROSS CATHERALL SUPERALLOYS LIMITED Director 2011-10-31 CURRENT 1936-04-25 Active - Proposal to Strike off
DUNCAN ANDREW HINKS RCG HOLDINGS LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active
DUNCAN ANDREW HINKS IEP STRUCTURES LIMITED Director 2011-10-31 CURRENT 1964-09-08 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ANODIC MACHINING TECHNOLOGIES LIMITED Director 2011-10-31 CURRENT 1989-11-22 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DONCASTERS UK HOLDINGS LIMITED Director 2011-10-31 CURRENT 1997-11-20 Active
DUNCAN ANDREW HINKS RADIUS AEROSPACE UK LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active
DUNCAN ANDREW HINKS DONCASTERS 456 LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active - Proposal to Strike off
DUNCAN ANDREW HINKS DUNDEE PIKCO LIMITED Director 2011-10-31 CURRENT 2007-02-22 Active
DUNCAN ANDREW HINKS DONCASTERS CERAMICS LIMITED Director 2011-10-31 CURRENT 2007-05-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS STERLING INTERNATIONAL TECHNOLOGY LIMITED Director 2011-10-31 CURRENT 1907-06-26 Active
DUNCAN ANDREW HINKS PARALLOY LIMITED Director 2011-10-31 CURRENT 1931-12-01 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD CORPORATE SERVICES LIMITED Director 2011-10-31 CURRENT 1988-05-12 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD PROPERTIES LIMITED Director 2011-10-31 CURRENT 1887-06-16 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD LIMITED Director 2011-10-31 CURRENT 1936-10-20 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD NOMINEES LIMITED Director 2011-10-31 CURRENT 1953-08-17 Active
DUNCAN ANDREW HINKS TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Director 2011-10-31 CURRENT 1966-11-23 Active
DUNCAN ANDREW HINKS ROSS CATHERALL METALS LIMITED Director 2011-10-31 CURRENT 1934-03-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL CASTINGS LIMITED Director 2011-10-31 CURRENT 1944-06-09 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL GROUP LIMITED Director 2011-10-31 CURRENT 2000-10-02 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL METALS (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS CATHERALL (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-10-24 Active - Proposal to Strike off
DUNCAN ANDREW HINKS ROSS & CATHERALL LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active
DUNCAN ANDREW HINKS ROSS CATHERALL (US HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2000-11-20 Active - Proposal to Strike off
DUNCAN ANDREW HINKS LEATHERBAY LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active - Proposal to Strike off
DUNCAN ANDREW HINKS CLOVEPARK LIMITED Director 2011-10-31 CURRENT 2001-02-23 Active
DUNCAN ANDREW HINKS DONCASTERS MIDDLE EAST LIMITED Director 2011-10-20 CURRENT 1977-06-08 Active - Proposal to Strike off
IAN MOLYNEUX TRUCAST (EUROPE) LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
IAN MOLYNEUX DERITEND INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1948-03-13 Active
IAN MOLYNEUX DANIEL DONCASTER & SONS LIMITED Director 2016-03-23 CURRENT 1967-02-06 Active
IAN MOLYNEUX DONCASTERS MONK BRIDGE LIMITED Director 2016-03-23 CURRENT 1951-06-28 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS STRUCTURES LIMITED Director 2016-03-23 CURRENT 1932-06-22 Active
IAN MOLYNEUX DONCASTERS PRECISION CASTINGS - DERITEND LIMITED Director 2016-03-23 CURRENT 1948-02-06 Active
IAN MOLYNEUX DONCASTERS BLAENAVON LIMITED Director 2016-03-23 CURRENT 1964-10-23 Active
IAN MOLYNEUX E.D.H. LIMITED Director 2016-03-23 CURRENT 1961-02-20 Active
IAN MOLYNEUX DONCASTERS PRECISION FORGINGS LIMITED Director 2016-03-23 CURRENT 1974-11-18 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS MIDDLE EAST LIMITED Director 2016-03-23 CURRENT 1977-06-08 Active - Proposal to Strike off
IAN MOLYNEUX DONCASTERS 1516 LIMITED Director 2016-03-23 CURRENT 1982-10-06 Active
IAN MOLYNEUX DONCASTERS INTERNATIONAL LIMITED Director 2016-03-23 CURRENT 1989-08-30 Active
IAN MOLYNEUX DUNDEE HOLDCO 2 LIMITED Director 2016-03-23 CURRENT 2005-12-12 In Administration/Administrative Receiver
IAN MOLYNEUX DUNDEE HOLDCO 3 LIMITED Director 2016-03-23 CURRENT 2005-12-12 Active
IAN MOLYNEUX DUNDEE HOLDCO 4 LIMITED Director 2016-03-23 CURRENT 2005-12-12 Active
IAN MOLYNEUX ROSS CATHERALL SUPERALLOYS LIMITED Director 2016-03-23 CURRENT 1936-04-25 Active - Proposal to Strike off
IAN MOLYNEUX RCG HOLDINGS LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active
IAN MOLYNEUX DONCASTERS LLC Director 2016-03-23 CURRENT 2001-07-31 Active
IAN MOLYNEUX IEP STRUCTURES LIMITED Director 2016-03-23 CURRENT 1964-09-08 Active - Proposal to Strike off
IAN MOLYNEUX ANODIC MACHINING TECHNOLOGIES LIMITED Director 2016-03-23 CURRENT 1989-11-22 Active - Proposal to Strike off
IAN MOLYNEUX CRANFORD 1041 LIMITED Director 2016-03-23 CURRENT 1992-03-23 Active
IAN MOLYNEUX DONCASTERS UK HOLDINGS LIMITED Director 2016-03-23 CURRENT 1997-11-20 Active
IAN MOLYNEUX RADIUS AEROSPACE UK LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active
IAN MOLYNEUX DONCASTERS 456 LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active - Proposal to Strike off
IAN MOLYNEUX DUNDEE PIKCO LIMITED Director 2016-03-23 CURRENT 2007-02-22 Active
IAN MOLYNEUX DONCASTERS CERAMICS LIMITED Director 2016-03-23 CURRENT 2007-05-09 Active - Proposal to Strike off
IAN MOLYNEUX STERLING INTERNATIONAL TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 1907-06-26 Active
IAN MOLYNEUX PARALLOY LIMITED Director 2016-03-23 CURRENT 1931-12-01 Active
IAN MOLYNEUX TRIPLEX LLOYD CORPORATE SERVICES LIMITED Director 2016-03-23 CURRENT 1988-05-12 Active
IAN MOLYNEUX TRIPLEX LLOYD PROPERTIES LIMITED Director 2016-03-23 CURRENT 1887-06-16 Active
IAN MOLYNEUX TRIPLEX LLOYD LIMITED Director 2016-03-23 CURRENT 1936-10-20 Active
IAN MOLYNEUX TRIPLEX LLOYD NOMINEES LIMITED Director 2016-03-23 CURRENT 1953-08-17 Active
IAN MOLYNEUX TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Director 2016-03-23 CURRENT 1966-11-23 Active
IAN MOLYNEUX ROSS CATHERALL METALS LIMITED Director 2016-03-23 CURRENT 1934-03-09 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL CASTINGS LIMITED Director 2016-03-23 CURRENT 1944-06-09 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL GROUP LIMITED Director 2016-03-23 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL METALS (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active - Proposal to Strike off
IAN MOLYNEUX ROSS CATHERALL (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-10-24 Active - Proposal to Strike off
IAN MOLYNEUX ROSS & CATHERALL LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active
IAN MOLYNEUX ROSS CATHERALL (US HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2000-11-20 Active - Proposal to Strike off
IAN MOLYNEUX LEATHERBAY LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active - Proposal to Strike off
IAN MOLYNEUX CLOVEPARK LIMITED Director 2016-03-23 CURRENT 2001-02-23 Active
IAN MOLYNEUX DONCASTERS UK FINANCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
IAN MOLYNEUX RECTUS-TEMA UK LIMITED Director 2007-05-18 CURRENT 1983-10-19 Dissolved 2013-09-13
IAN MOLYNEUX DOMNICK HUNTER OVERSEAS LIMITED Director 2006-04-30 CURRENT 1992-03-17 Dissolved 2013-09-19
IAN MOLYNEUX DOMNICK HUNTER IBERICA LIMITED Director 2006-04-30 CURRENT 1992-04-24 Dissolved 2013-09-19
IAN MOLYNEUX DOMNICK HUNTER NIHON LIMITED Director 2006-04-30 CURRENT 1991-03-08 Dissolved 2013-09-19
IAN MOLYNEUX STERLING HYDRAULICS LIMITED Director 2005-10-14 CURRENT 1934-02-02 Dissolved 2013-09-19
IAN MOLYNEUX ULTRA GROUP LIMITED Director 2001-09-18 CURRENT 1989-02-24 Dissolved 2014-07-10

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
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 041109030020
2024-04-25Memorandum articles filed
2024-04-24REGISTRATION OF A CHARGE / CHARGE CODE 041109030019
2024-04-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Forge Lane Killamarsh Sheffield S21 1BA England
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-11Termination of appointment of Helen Barrett-Hague on 2024-03-08
2024-03-11APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE
2024-02-29Change of details for Doncasters Limited as a person with significant control on 2023-09-18
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MARTLE
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-03REGISTRATION OF A CHARGE / CHARGE CODE 041109030018
2022-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030018
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030017
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-10-01CH01Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
2021-09-30AP01DIRECTOR APPOINTED MRS HELEN BARRETT-HAGUE
2021-09-29TM02Termination of appointment of Ian Molyneux on 2021-09-28
2021-09-28AP03Appointment of Mrs Helen Barrett-Hague as company secretary on 2021-09-28
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2021-09-14CH01Director's details changed for Mr Simon David Martle on 2021-09-09
2021-07-05AAMDAmended full accounts made up to 2019-12-31
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041109030012
2020-09-08AP01DIRECTOR APPOINTED MR SIMON DAVID MARTLE
2020-03-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINN
2020-03-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH QUINN
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE OXNARD
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE OXNARD
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030016
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030016
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030015
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030015
2020-03-02MEM/ARTSARTICLES OF ASSOCIATION
2020-03-02MEM/ARTSARTICLES OF ASSOCIATION
2020-03-02RES01ADOPT ARTICLES 02/03/20
2020-03-02RES01ADOPT ARTICLES 02/03/20
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041109030014
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041109030014
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-25PSC05Change of details for Doncasters Limited as a person with significant control on 2019-03-11
2019-04-04CH01Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW HINKS
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR IAN MOLYNEUX on 2019-03-11
2019-03-28CH01Director's details changed for Mr Ian Molyneux on 2019-03-11
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
2019-01-28AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2018-12-18AP01DIRECTOR APPOINTED MRS LISA MARIE OXNARD
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Current accounting period shortened from 31/12/18 TO 30/12/18
2017-12-18PSC09Withdrawal of a person with significant control statement on 2017-12-18
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030014
2017-06-27PSC02Notification of Doncasters Limited as a person with significant control on 2016-04-06
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000002
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Duncan Hinks on 2016-11-21
2016-04-18AP01DIRECTOR APPOINTED MR IAN MOLYNEUX
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SCHURCH
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000002
2015-11-25AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000002
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for Michael John Schurch on 2014-10-13
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01Director's details changed for Mr Duncan Hinks on 2014-06-30
2014-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 30/06/2014
2014-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-24RES01ADOPT ARTICLES 17/01/2014
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000002
2013-11-25AR0120/11/13 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030011
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030013
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041109030012
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2012-11-23AR0120/11/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0120/11/11 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED DUNCAN HINKS
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2011-11-01AP03SECRETARY APPOINTED IAN MOLYNEUX
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0120/11/10 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0120/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009
2009-05-20RES01ALTER ARTICLES 05/05/2009
2009-05-20RES13SECTION 175 05/05/2009
2009-04-24288aDIRECTOR APPOINTED WILLIAM MICHAEL ELLIS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ERIC LEWIS
2008-12-30363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, 28-30 DERBY ROAD, MELBOURNE, DERBYSHIRE, DE73 8FF
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19RES13EXECUTE AGREEMENTS 02/05/06
2006-05-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 30 DERBY ROAD, MELBOURNE, DERBYSHIRE, DE73 1FE
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
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 TRUCAST 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 TRUCAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding BANK OF AMERICA, N.A.
2013-04-18 Outstanding BANK OF AMERICA, N.A. AS SECURITY AGENT
2013-04-18 Outstanding CREDIT SUISSE AG,CAYMAN ISLANDS BRANCH AS SECURITY AGENT
2013-04-18 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH AS SECURITY AGENT
GUARANTEE INCREASE DEED IN RELATION TO A £832.5M SENIOR FACILITIES AGREEMENT DATED 3 APRIL 2007 AND 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE INCREASE DEED IN RELATION TO A £57.5M MEZZANINE FACILITY AGREEMENT DATED 3 APRIL 2007 AND 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE INCREASE DEED IN RELATION TO A £50M PIK FACILITY AGREEMENT DATED 3 APRIL 2007 AND 2007-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2007-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2006-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY AGENT)
A SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY, DONCASTERS LIMITED AND THE SECURITY AGENT (AS DEFINED). SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 20 AUGUST 2001. 2001-12-07 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. ON ITS OWN BEHALF AND ON BEHALFOF EACH OF THE FINANCE PARTIES IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES AND INCLUDES ANY SUCH OTHER PERSON AS MAY BE APPOINTED AS "SECURITY AGENT"
A COMPOSITE GUARANTEE AND DEBENTURE 2001-08-20 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE "SECURITY AGENT")
DEED OF CHARGE AND ACCESSION RELATING TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 31 DECEMBER 2000 2001-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE ON BEHALF OF ITSELF AND THE SECURITYBENEFICIARIES
A COMPOSITE GUARANTEE AND DEBENTURE 2000-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents

Intellectual Property Patents Registered by TRUCAST LIMITED

TRUCAST LIMITED has registered 1 patents

GB2358824 ,

Domain Names
We do not have the domain name information for TRUCAST LIMITED
Trademarks
We have not found any records of TRUCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUCAST 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 TRUCAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUCAST 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.
Import/Export of Goods
Goods imported/exported by TRUCAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0175089000Articles of nickel, n.e.s.
2011-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-03-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)
2011-02-0175089000Articles of nickel, n.e.s.
2011-02-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-12-0182029990
2010-11-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-10-0184141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2010-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-09-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-08-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2010-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-07-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2010-07-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-03-0184779010Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2010-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-03-0185234031
2010-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-01-0184779010Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUCAST 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 TRUCAST 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.