A.M. CASTLE METALS UK, LIMITED

Register to unlock more data on OkredoRegister

A.M. CASTLE METALS UK, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396714

Incorporation date

11/10/2007

Size

Group

Contacts

Registered address

Registered address

One St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon29/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon13/07/2023
Appointment of Daniel Dale Lewis as a director on 2023-07-06
dot icon12/07/2023
Termination of appointment of Jeremy Todd Steele as a secretary on 2023-05-24
dot icon12/07/2023
Termination of appointment of Jeremy Todd Steele as a director on 2023-05-24
dot icon12/07/2023
Termination of appointment of Marec Elden Edgar as a director on 2023-05-24
dot icon12/07/2023
Appointment of Daniel William Stoettner as a director on 2023-07-06
dot icon05/06/2023
Cessation of A.M. Castle & Co as a person with significant control on 2017-01-04
dot icon05/06/2023
Notification of a person with significant control statement
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Termination of appointment of Patrick R Anderson as a director on 2021-02-26
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon17/07/2019
Appointment of Jeremy Todd Steele as a director on 2019-06-28
dot icon17/07/2019
Appointment of Jeremy Todd Steele as a secretary on 2019-06-28
dot icon17/07/2019
Termination of appointment of Steven William Scheinkman as a director on 2019-06-28
dot icon17/07/2019
Termination of appointment of Marec Elden Edgar as a secretary on 2019-06-28
dot icon17/07/2019
Director's details changed for Mr. Marec Elden Edgar on 2019-06-28
dot icon07/02/2019
Registered office address changed from Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW United Kingdom to One St Peter's Square Manchester M2 3DE on 2019-02-07
dot icon29/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon21/03/2018
Appointment of David Roges as a director on 2018-03-15
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Registered office address changed from Units 10-11 Walker Ind Park Guide Blackburn Lancashire BB1 2QE to Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW on 2017-07-24
dot icon19/06/2017
Registration of charge 063967140003, created on 2017-06-05
dot icon19/05/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon18/05/2017
Secretary's details changed for A G Secretarial Limited on 2017-05-18
dot icon22/03/2017
Registration of charge 063967140002, created on 2017-03-03
dot icon01/03/2017
Registration of charge 063967140001, created on 2017-02-21
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon27/11/2015
Full accounts made up to 2014-12-31
dot icon14/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mr. Marec Elden Edgar on 2015-05-27
dot icon08/10/2015
Director's details changed for Mr. Patrick R Anderson on 2015-05-27
dot icon24/04/2015
Appointment of Steven William Scheinkman as a director on 2015-04-17
dot icon24/04/2015
Termination of appointment of Scott Dolan as a director on 2015-04-16
dot icon28/10/2014
Full accounts made up to 2013-12-31
dot icon17/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Scott Stephens as a director on 2014-09-26
dot icon01/07/2014
Appointment of Mr. Marec Elden Edgar as a director
dot icon01/07/2014
Appointment of Mr. Patrick R Anderson as a director
dot icon30/06/2014
Appointment of Mr. Marec Elden Edgar as a secretary
dot icon30/06/2014
Termination of appointment of Brian Austin as a director
dot icon17/01/2014
Resolutions
dot icon17/01/2014
Statement of company's objects
dot icon10/01/2014
Termination of appointment of Robert Perna as a secretary
dot icon26/11/2013
Appointment of Mr. Scott Dolan as a director
dot icon25/11/2013
Termination of appointment of Patrick Anderson as a director
dot icon20/11/2013
Full accounts made up to 2012-12-31
dot icon22/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon21/10/2013
Register inspection address has been changed
dot icon21/10/2013
Register(s) moved to registered inspection location
dot icon21/10/2013
Secretary's details changed for A G Secretarial Limited on 2013-10-16
dot icon21/10/2013
Director's details changed for Scott Stephens on 2012-10-15
dot icon08/05/2013
Termination of appointment of Blain Tiffany as a director
dot icon19/03/2013
Appointment of Mr. Brian Sergio Austin as a director
dot icon18/03/2013
Termination of appointment of James Phillips as a director
dot icon10/12/2012
Director's details changed for Scott Stephens on 2012-10-26
dot icon10/12/2012
Secretary's details changed for Robert Jon Perna on 2012-10-26
dot icon07/12/2012
Director's details changed for Patrick R Anderson on 2012-10-26
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon04/10/2012
Director's details changed for Scott Stephens on 2012-09-18
dot icon03/10/2012
Director's details changed for Patrick R Anderson on 2012-09-18
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Scott Stephens as a director
dot icon21/05/2012
Termination of appointment of Michael Goldberg as a director
dot icon13/01/2012
Appointment of Blain Alan Tiffany as a director
dot icon06/01/2012
Termination of appointment of Stephen Hooks as a director
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon22/08/2011
Appointment of Mr James Brandon Phillips as a director
dot icon05/08/2011
Termination of appointment of Ian Griffiths as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/10/2009
Director's details changed for Stephen Hooks on 2009-10-01
dot icon27/10/2009
Director's details changed for Ian Peter Griffiths on 2009-10-01
dot icon26/10/2009
Director's details changed for Michael Howard Goldberg on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Robert Jon Perna on 2009-10-01
dot icon26/10/2009
Director's details changed for Patrick R Anderson on 2009-10-01
dot icon22/05/2009
Return made up to 11/10/08; full list of members
dot icon21/05/2009
Director appointed ian peter griffiths
dot icon17/11/2008
Secretary appointed robert jon perna
dot icon17/11/2008
Appointment terminated secretary sherry holland
dot icon23/10/2008
Director's change of particulars / michael goldberg / 23/10/2008
dot icon15/07/2008
Director's change of particulars / stephen hooks / 01/07/2008
dot icon14/07/2008
Director's change of particulars / patrick anderson / 01/07/2008
dot icon14/07/2008
Director's change of particulars / michael goldberg / 01/07/2008
dot icon11/07/2008
Secretary's change of particulars / sherry holland / 01/07/2008
dot icon11/06/2008
Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB
dot icon06/05/2008
Secretary appointed a g secretarial LIMITED
dot icon14/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon10/12/2007
Certificate of change of name
dot icon29/11/2007
Certificate of change of name
dot icon11/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
15/04/2008 - Present
637
Roges, David
Director
15/03/2018 - Present
5
Lewis, Daniel Dale
Director
06/07/2023 - Present
1
Steele, Jeremy Todd
Secretary
28/06/2019 - 24/05/2023
-
Steele, Jeremy Todd
Director
28/06/2019 - 24/05/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About A.M. CASTLE METALS UK, LIMITED

A.M. CASTLE METALS UK, LIMITED is an(a) Active company incorporated on 11/10/2007 with the registered office located at One St Peter's Square, Manchester M2 3DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M. CASTLE METALS UK, LIMITED?

toggle

A.M. CASTLE METALS UK, LIMITED is currently Active. It was registered on 11/10/2007 .

Where is A.M. CASTLE METALS UK, LIMITED located?

toggle

A.M. CASTLE METALS UK, LIMITED is registered at One St Peter's Square, Manchester M2 3DE.

What does A.M. CASTLE METALS UK, LIMITED do?

toggle

A.M. CASTLE METALS UK, LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.M. CASTLE METALS UK, LIMITED?

toggle

The latest filing was on 29/12/2025: Secretary's details changed for A G Secretarial Limited on 2025-12-01.