BRITISH CASTORS LIMITED

Register to unlock more data on OkredoRegister

BRITISH CASTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00153369

Incorporation date

25/02/1919

Size

Dormant

Contacts

Registered address

Registered address

Bagnall Street Hill Top, West Bromwich, West Midlands B70 0TZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1919)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon16/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/05/2021
Notification of a person with significant control statement
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon16/05/2021
Withdrawal of a person with significant control statement on 2021-05-16
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Registered office address changed from Bagnall Street Bagnall Street Hill Top West Bromwich West Midlands B70 0TZ England to Bagnall Street Hill Top West Bromwich West Midlands B70 0TZ on 2020-06-01
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon27/05/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT to Bagnall Street Bagnall Street Hill Top West Bromwich West Midlands B70 0TZ on 2020-05-27
dot icon11/12/2019
Termination of appointment of Huw Williams as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr James White as a director on 2019-12-11
dot icon10/06/2019
Termination of appointment of Hellweg Commercial Services Ltd as a director on 2019-06-01
dot icon19/05/2019
Appointment of Hellweg Commercial Services Ltd as a director on 2019-05-15
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon16/05/2019
Appointment of Bc Secretarial Services Ltd as a secretary on 2019-05-05
dot icon10/05/2019
Notification of a person with significant control statement
dot icon10/05/2019
Cessation of Castors International Ltd as a person with significant control on 2019-05-01
dot icon10/05/2019
Appointment of Dr. Huw Williams as a director on 2019-05-02
dot icon10/05/2019
Termination of appointment of John Andrew Smithies as a director on 2019-05-01
dot icon10/05/2019
Termination of appointment of John Andrew Smithies as a secretary on 2019-05-01
dot icon10/05/2019
Termination of appointment of Thomas William Blashill as a director on 2019-05-01
dot icon10/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/05/2019
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2019
Withdraw the company strike off application
dot icon10/05/2019
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2019
Confirmation statement made on 2018-04-01 with no updates
dot icon10/05/2019
Registered office address changed from C/O Colson Castors Limited Bagnall Street Golds Hill West Bromwich West Midlands B70 0TS to 85 Great Portland Street London W1W 7LT on 2019-05-10
dot icon08/07/2017
Voluntary strike-off action has been suspended
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon24/05/2017
Application to strike the company off the register
dot icon04/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Richard William White as a director on 2016-04-18
dot icon21/12/2015
Statement by Directors
dot icon21/12/2015
Statement of capital on 2015-12-21
dot icon21/12/2015
Solvency Statement dated 16/12/15
dot icon21/12/2015
Resolutions
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Derrick James Towell as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of John Hinds as a director on 2015-05-01
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a director on 2014-08-04
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a secretary on 2014-08-04
dot icon28/08/2014
Termination of appointment of Derrick James Towell as a secretary on 2014-08-04
dot icon25/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon06/03/2014
Appointment of Mr John Hinds as a director
dot icon09/01/2014
Termination of appointment of Robert Lilly as a director
dot icon09/01/2014
Appointment of Mr Richard William White as a director
dot icon06/11/2013
Termination of appointment of Christopher Smith as a director
dot icon06/09/2013
Appointment of Mr Thomas William Blashill as a director
dot icon06/09/2013
Termination of appointment of Scott Chahalis as a director
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Louhon Tucker as a director
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/04/2011
Registered office address changed from C/O Colson Castors Limited Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TZ on 2011-04-05
dot icon05/04/2011
Termination of appointment of Louhon Tucker as a director
dot icon21/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/02/2011
Appointment of Mr Christopher Joseph Smith as a director
dot icon16/02/2011
Appointment of Mr Scott Christian Chahalis as a director
dot icon16/02/2011
Appointment of Mr Louhon Tucker as a director
dot icon10/02/2011
Termination of appointment of Robert Pritzker as a director
dot icon24/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/04/2009
Return made up to 01/04/09; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Return made up to 01/04/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/04/2007
Return made up to 01/04/07; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/04/2006
Return made up to 01/04/06; full list of members
dot icon03/11/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned;director resigned
dot icon05/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/10/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon08/05/2004
Return made up to 23/04/04; full list of members
dot icon08/02/2004
Director resigned
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/05/2003
Return made up to 23/04/03; full list of members
dot icon26/09/2002
Director resigned
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon29/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon15/03/2002
Registered office changed on 15/03/02 from: marmon group broadacre house 16/20 lowther street carlisle cumbria CA3 8DA
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 23/04/01; full list of members
dot icon13/12/2000
New director appointed
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 23/04/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-05-01
dot icon30/09/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon19/08/1999
Registered office changed on 19/08/99 from: golds green works bagnall street hill top, west bromwich west midlands B70 0UA
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon29/04/1999
Return made up to 23/04/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-05-02
dot icon20/01/1999
Director resigned
dot icon10/06/1998
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon09/06/1998
Return made up to 23/04/98; full list of members
dot icon07/10/1997
Full accounts made up to 1996-12-01
dot icon30/04/1997
Return made up to 23/04/97; no change of members
dot icon25/09/1996
Full accounts made up to 1995-12-02
dot icon30/04/1996
Return made up to 23/04/96; no change of members
dot icon16/04/1996
Director resigned
dot icon09/10/1995
Declaration of satisfaction of mortgage/charge
dot icon07/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Full accounts made up to 1994-12-03
dot icon04/07/1995
Return made up to 10/05/95; full list of members
dot icon04/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-11-27
dot icon15/08/1994
Return made up to 10/05/94; full list of members
dot icon19/05/1994
Auditor's resignation
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Declaration of assistance for shares acquisition
dot icon03/05/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon28/04/1994
Particulars of mortgage/charge
dot icon07/02/1994
Director resigned
dot icon25/01/1994
New director appointed
dot icon19/08/1993
Full accounts made up to 1992-11-28
dot icon05/07/1993
Return made up to 10/05/93; no change of members
dot icon09/10/1992
Director's particulars changed
dot icon29/09/1992
Full accounts made up to 1991-11-30
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Return made up to 10/05/92; full list of members
dot icon06/02/1992
Director resigned
dot icon06/02/1992
Director resigned
dot icon06/02/1992
Director resigned
dot icon06/02/1992
Director resigned
dot icon01/10/1991
Full accounts made up to 1990-12-01
dot icon07/08/1991
Return made up to 10/05/91; no change of members
dot icon28/11/1990
New director appointed
dot icon22/11/1990
Return made up to 30/09/90; no change of members
dot icon12/11/1990
Director resigned
dot icon02/11/1990
Full accounts made up to 1989-12-02
dot icon12/07/1990
Auditor's resignation
dot icon26/06/1990
Director resigned
dot icon27/04/1990
New director appointed
dot icon23/03/1990
New director appointed
dot icon22/02/1990
Director resigned;new director appointed
dot icon18/01/1990
Return made up to 10/05/89; full list of members
dot icon08/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1990
Full accounts made up to 1988-12-03
dot icon08/11/1989
Director's particulars changed
dot icon07/09/1989
Registered office changed on 07/09/89 from: 6,st. Michael's court victoria street west bromwich west midlands
dot icon15/04/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Memorandum and Articles of Association
dot icon13/02/1989
Resolutions
dot icon02/02/1989
Declaration of assistance for shares acquisition
dot icon24/01/1989
Resolutions
dot icon24/01/1989
Director resigned
dot icon24/01/1989
New director appointed
dot icon11/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Full accounts made up to 1987-12-31
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
New director appointed
dot icon01/12/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: golds green works bagnall street hill top west bromwich west midlands B70 0UA
dot icon30/08/1988
New director appointed
dot icon23/08/1988
Return made up to 23/06/88; full list of members
dot icon11/08/1988
Director's particulars changed;director resigned
dot icon11/08/1988
Director resigned
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 18/06/87; full list of members
dot icon16/10/1987
New director appointed
dot icon16/10/1987
New director appointed
dot icon09/05/1987
Director resigned;new director appointed
dot icon23/01/1987
Full accounts made up to 1985-12-31
dot icon23/01/1987
Director resigned;new director appointed
dot icon20/12/1986
Return made up to 16/06/86; full list of members
dot icon20/12/1986
Director resigned
dot icon02/02/1927
Certificate of change of name
dot icon25/02/1919
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
40.20K
-
0.00
-
-
2022
-
40.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smithies, John Andrew
Director
04/08/2014 - 01/05/2019
24

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CASTORS LIMITED

BRITISH CASTORS LIMITED is an(a) Dissolved company incorporated on 25/02/1919 with the registered office located at Bagnall Street Hill Top, West Bromwich, West Midlands B70 0TZ. There is currently no 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 BRITISH CASTORS LIMITED?

toggle

BRITISH CASTORS LIMITED is currently Dissolved. It was registered on 25/02/1919 and dissolved on 19/08/2025.

Where is BRITISH CASTORS LIMITED located?

toggle

BRITISH CASTORS LIMITED is registered at Bagnall Street Hill Top, West Bromwich, West Midlands B70 0TZ.

What does BRITISH CASTORS LIMITED do?

toggle

BRITISH CASTORS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BRITISH CASTORS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.