ANDERSON STEWART (CASTINGS) LIMITED

Register to unlock more data on OkredoRegister

ANDERSON STEWART (CASTINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00577106

Incorporation date

16/01/1957

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1957)
dot icon17/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/06/2024
Change of details for Glen Foundry Limited as a person with significant control on 2024-06-14
dot icon14/06/2024
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-14
dot icon24/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon15/11/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2019
Termination of appointment of Graham Ross as a director on 2019-10-03
dot icon09/10/2019
Termination of appointment of Allan Frederick Brese as a director on 2019-10-03
dot icon04/10/2019
Appointment of Gary Henry Brese as a director on 2019-09-30
dot icon04/10/2019
Appointment of Mr David John Armour as a director on 2019-09-30
dot icon04/10/2019
Appointment of Brian James Taggart as a director on 2019-09-30
dot icon04/10/2019
Appointment of Peter Orr Currie as a director on 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon21/05/2019
Notification of Glen Foundry Limited as a person with significant control on 2016-04-06
dot icon21/05/2019
Cessation of Allan Frederick Brese as a person with significant control on 2016-08-19
dot icon11/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2018-11-23
dot icon29/10/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon02/11/2015
Registered office address changed from 20 Edenhurst Court Park Hill Road Torquay TQ1 2DD to 21 st. Thomas Street Bristol BS1 6JS on 2015-11-02
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon16/03/2015
Termination of appointment of John Corrigan as a director on 2015-03-13
dot icon16/03/2015
Termination of appointment of Lorraine Helen Wilson Corrigan as a secretary on 2015-03-13
dot icon16/03/2015
Appointment of Mr Allan Frederick Brese as a director on 2015-03-12
dot icon16/03/2015
Appointment of Mr Graham Ross as a director on 2015-03-12
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon18/10/2012
Secretary's details changed for Mrs Lorraine Jane Phyllida Wilson Helen Wilson Corrigan on 2012-08-31
dot icon18/10/2012
Director's details changed for Mr John Corrigan on 2012-08-31
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon19/09/2010
Termination of appointment of John Richardson as a director
dot icon19/09/2010
Termination of appointment of James Hogg as a director
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/10/2008
Return made up to 23/08/08; full list of members
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 23/08/07; no change of members
dot icon04/10/2006
Accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 23/08/06; full list of members
dot icon07/06/2006
Return made up to 23/08/05; full list of members
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon24/09/2004
Accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 23/08/04; full list of members
dot icon10/09/2003
Accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon06/01/2003
Return made up to 23/08/02; full list of members
dot icon23/07/2002
Accounts made up to 2001-12-31
dot icon30/08/2001
Accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 23/08/01; full list of members
dot icon27/02/2001
Registered office changed on 27/02/01 from: unit 10 omega business park wilsom road alton hampshire GU34 2YU
dot icon02/02/2001
Accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 23/08/00; full list of members
dot icon05/10/1999
Return made up to 23/08/99; full list of members
dot icon15/09/1999
Accounts made up to 1998-12-31
dot icon15/09/1999
Registered office changed on 15/09/99 from: doncasters PLC church mews 28-30 derby road melbourne derby derbyshire DE73 1FE
dot icon08/09/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned;director resigned
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/11/1998
Accounting reference date shortened from 25/01/99 to 31/12/98
dot icon12/10/1998
Registered office changed on 12/10/98 from: quayside house rounds green road oldbury west midlands B69 2DH
dot icon07/10/1998
Accounts made up to 1998-01-25
dot icon21/09/1998
Accounting reference date shortened from 26/01/98 to 25/01/98
dot icon15/09/1998
Return made up to 23/08/98; no change of members
dot icon15/09/1998
Location of register of members address changed
dot icon13/02/1998
Accounting reference date shortened from 31/03/98 to 26/01/98
dot icon13/10/1997
Return made up to 23/08/97; no change of members
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon24/09/1997
Accounts made up to 1997-03-31
dot icon13/10/1996
Return made up to 23/08/96; full list of members
dot icon10/06/1996
Accounts made up to 1996-03-31
dot icon03/11/1995
Return made up to 23/08/95; no change of members
dot icon12/06/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 23/08/94; no change of members
dot icon12/09/1994
Accounts made up to 1994-03-31
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1993
Accounts made up to 1993-03-31
dot icon27/09/1993
Director resigned
dot icon27/09/1993
Return made up to 23/08/93; full list of members
dot icon15/01/1993
Accounts made up to 1992-03-31
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon02/11/1992
Return made up to 23/08/92; no change of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Secretary resigned
dot icon17/10/1991
New secretary appointed;new director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
Return made up to 23/08/91; full list of members
dot icon23/05/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 28/08/90; full list of members
dot icon13/11/1990
New director appointed
dot icon11/06/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon31/01/1990
Return made up to 23/08/89; no change of members
dot icon11/10/1989
Director resigned
dot icon17/07/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Registered office changed on 17/07/89 from: 62 london wall london EC2M 5TP
dot icon17/07/1989
Location of register of members
dot icon12/05/1989
Full accounts made up to 1988-06-30
dot icon30/03/1989
Return made up to 29/08/88; full list of members
dot icon13/12/1988
New director appointed
dot icon08/12/1988
New director appointed
dot icon08/12/1988
Director resigned
dot icon21/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1987
Accounting reference date extended from 28/02 to 30/06
dot icon14/09/1987
Full accounts made up to 1987-02-28
dot icon12/08/1987
Return made up to 02/06/87; full list of members
dot icon12/08/1986
Full accounts made up to 1986-02-28
dot icon02/08/1986
Return made up to 03/06/86; full list of members
dot icon16/01/1957
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
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, James Robert Mcgarel
Director
30/06/1999 - 01/01/2010
14
Armour, David John
Director
30/09/2019 - Present
45
Currie, Peter Orr
Director
30/09/2019 - Present
12
Taggart, Brian James
Director
30/09/2019 - Present
9
Brese, Gary Henry
Director
30/09/2019 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON STEWART (CASTINGS) LIMITED

ANDERSON STEWART (CASTINGS) LIMITED is an(a) Active company incorporated on 16/01/1957 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 ANDERSON STEWART (CASTINGS) LIMITED?

toggle

ANDERSON STEWART (CASTINGS) LIMITED is currently Active. It was registered on 16/01/1957 .

Where is ANDERSON STEWART (CASTINGS) LIMITED located?

toggle

ANDERSON STEWART (CASTINGS) LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does ANDERSON STEWART (CASTINGS) LIMITED do?

toggle

ANDERSON STEWART (CASTINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANDERSON STEWART (CASTINGS) LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-08-23 with no updates.