CAST AGENCIES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CAST AGENCIES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01742813

Incorporation date

28/07/1983

Size

Small

Contacts

Registered address

Registered address

Wigmore House, Wigmore Lane, Luton, Bedfordshire LU2 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1983)
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Solvency Statement dated 09/04/26
dot icon10/04/2026
Statement of capital on 2026-04-10
dot icon10/04/2026
Statement by Directors
dot icon03/12/2025
Accounts for a small company made up to 2024-09-30
dot icon30/09/2025
Previous accounting period shortened from 2025-09-30 to 2025-09-29
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon06/05/2025
Director's details changed for Mrs Tania Forsyth on 2025-05-06
dot icon16/04/2025
Appointment of Mrs Tania Forsyth as a director on 2025-04-10
dot icon14/04/2025
Termination of appointment of Simon Jeffrey Cope as a director on 2025-04-10
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon01/10/2021
Appointment of Mr Simon Jeffrey Cope as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Thomas Langhans as a director on 2021-09-30
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon29/11/2019
Appointment of Sharon Louise Barter as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Stephen John Brann as a director on 2019-11-29
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon31/05/2018
Satisfaction of charge 115 in full
dot icon31/05/2018
Satisfaction of charge 116 in full
dot icon31/05/2018
Satisfaction of charge 117 in full
dot icon31/05/2018
Satisfaction of charge 114 in full
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon02/10/2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2017-10-02
dot icon11/08/2017
Appointment of Mr Thomas Langhans as a director on 2017-08-01
dot icon11/08/2017
Termination of appointment of Mark Hattendorf as a director on 2017-08-01
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon20/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Joyce Walter as a secretary on 2015-12-18
dot icon18/01/2016
Termination of appointment of Joyce Walter as a director on 2015-12-18
dot icon04/01/2016
Appointment of Stephen John Brann as a director on 2015-12-18
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Andrew John as a director
dot icon04/12/2013
Appointment of Mark Hattendorf as a director
dot icon28/11/2013
Termination of appointment of Bernd Adam as a director
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/08/2012
Termination of appointment of Dieter Brettschneider as a director
dot icon28/08/2012
Appointment of Bernd Adam as a director
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mrs Joyce Walter on 2012-05-09
dot icon27/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon22/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/06/2010
Registered office address changed from 48a Cambridge Road Hapag-Lloyd House Barking Essex IG11 8HH on 2010-06-28
dot icon28/06/2010
Termination of appointment of Reinhard Kayser as a secretary
dot icon28/06/2010
Appointment of Mrs Joyce Walter as a secretary
dot icon28/06/2010
Appointment of Mrs Joyce Walter as a director
dot icon28/06/2010
Appointment of Mr Andrew Lloyd John as a director
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/08/2009
Return made up to 03/08/09; full list of members
dot icon29/07/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon06/06/2009
Appointment terminated secretary thomas mansfeld
dot icon06/06/2009
Appointment terminated director keith walding
dot icon06/06/2009
Director appointed dieter willi brettschneider
dot icon06/06/2009
Secretary appointed reinhard konrad augustinus kayser
dot icon03/06/2009
Appointment terminated director michael reeve
dot icon29/08/2008
Return made up to 03/08/08; full list of members
dot icon29/08/2008
Secretary's change of particulars / thomas mansfeld / 28/08/2008
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/11/2007
Return made up to 03/08/07; full list of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: 2 city place beehive ring road gatwick west sussex RH6 0PA
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon22/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
Secretary resigned
dot icon24/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/09/2006
Return made up to 03/08/06; full list of members
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon28/07/2005
Return made up to 03/08/05; full list of members
dot icon06/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon24/08/2004
Return made up to 03/08/04; full list of members
dot icon13/08/2004
Registered office changed on 13/08/04 from: saint lawrence house station approach horley surrey RH6 9HJ
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Secretary resigned
dot icon27/05/2004
Director's particulars changed
dot icon06/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 03/08/03; full list of members
dot icon11/06/2003
Auditor's resignation
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/09/2002
New director appointed
dot icon03/09/2002
Return made up to 03/08/02; full list of members
dot icon03/09/2002
Registered office changed on 03/09/02 from: 45 church st birmingham B3 2RS
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon29/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/08/2001
Return made up to 03/08/01; full list of members
dot icon27/10/2000
Full group accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 03/08/00; full list of members
dot icon16/11/1999
Full group accounts made up to 1998-12-31
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon20/08/1999
Return made up to 03/08/99; full list of members
dot icon28/07/1999
Certificate of change of name
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New director appointed
dot icon25/05/1999
Director resigned
dot icon27/11/1998
Certificate of change of name
dot icon22/10/1998
New director appointed
dot icon20/10/1998
Full group accounts made up to 1997-12-31
dot icon26/08/1998
Return made up to 03/08/98; full list of members
dot icon10/08/1998
Auditor's resignation
dot icon10/03/1998
Director resigned
dot icon08/10/1997
Full group accounts made up to 1996-12-31
dot icon24/09/1997
Director resigned
dot icon23/09/1997
New director appointed
dot icon28/08/1997
Return made up to 03/08/97; full list of members
dot icon05/12/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon20/11/1996
Memorandum and Articles of Association
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 03/08/96; no change of members
dot icon06/02/1996
Full group accounts made up to 1995-03-31
dot icon29/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon27/12/1995
Auditor's resignation
dot icon30/08/1995
Return made up to 03/08/95; change of members
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New director appointed
dot icon12/06/1995
Resolutions
dot icon12/06/1995
New director appointed
dot icon12/06/1995
Director resigned;new director appointed
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Declaration of satisfaction of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
Full group accounts made up to 1994-03-31
dot icon27/02/1995
Resolutions
dot icon13/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon23/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon25/08/1994
Return made up to 03/08/94; full list of members
dot icon19/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon08/04/1994
Certificate of change of name
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon08/02/1994
Full group accounts made up to 1993-03-31
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon21/09/1993
Director resigned
dot icon07/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Particulars of mortgage/charge
dot icon29/08/1993
Return made up to 03/08/93; no change of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Director resigned
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon30/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full group accounts made up to 1992-03-31
dot icon25/11/1992
Registered office changed on 25/11/92 from: 28 alie street london E1 8DA
dot icon06/10/1992
Director's particulars changed
dot icon10/09/1992
Return made up to 03/08/92; no change of members
dot icon23/10/1991
Registered office changed on 23/10/91 from: watson farley & williams minories house 2-5 minories london EC3N 1BJ
dot icon20/09/1991
Full group accounts made up to 1991-03-31
dot icon02/09/1991
Director's particulars changed
dot icon02/09/1991
Return made up to 03/08/91; full list of members
dot icon19/04/1991
Ad 21/03/91--------- £ si 700000@1=700000 £ ic 100000/800000
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
£ nc 100000/800000 21/03/91
dot icon14/09/1990
Return made up to 03/08/90; full list of members
dot icon25/07/1990
Particulars of mortgage/charge
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon04/04/1990
Director resigned
dot icon05/09/1989
Director's particulars changed
dot icon03/08/1989
Return made up to 06/07/89; full list of members
dot icon29/06/1989
Full accounts made up to 1989-03-31
dot icon20/09/1988
New director appointed
dot icon05/09/1988
Memorandum and Articles of Association
dot icon01/09/1988
Resolutions
dot icon31/08/1988
Return made up to 29/07/88; full list of members
dot icon29/02/1988
Registered office changed on 29/02/88 from: watson farley-williams navigation house 1 aldgate london EC3 1AA
dot icon10/08/1987
Full group accounts made up to 1987-03-31
dot icon29/07/1987
Return made up to 10/07/87; full list of members
dot icon08/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon20/10/1986
Return made up to 15/08/86; full list of members
dot icon28/07/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Andrew Lloyd
Director
17/06/2010 - 03/12/2013
124
Walter, Joyce
Director
17/06/2010 - 18/12/2015
206
Barter, Sharon Louise
Director
29/11/2019 - Present
45
Brann, Stephen John
Director
18/12/2015 - 29/11/2019
49
Cope, Simon Jeffrey
Director
01/10/2021 - 10/04/2025
7

Persons with Significant Control

0

No PSC data available.

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 CAST AGENCIES EUROPE LIMITED

CAST AGENCIES EUROPE LIMITED is an(a) Active company incorporated on 28/07/1983 with the registered office located at Wigmore House, Wigmore Lane, Luton, Bedfordshire LU2 9TN. There are currently 2 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 CAST AGENCIES EUROPE LIMITED?

toggle

CAST AGENCIES EUROPE LIMITED is currently Active. It was registered on 28/07/1983 .

Where is CAST AGENCIES EUROPE LIMITED located?

toggle

CAST AGENCIES EUROPE LIMITED is registered at Wigmore House, Wigmore Lane, Luton, Bedfordshire LU2 9TN.

What does CAST AGENCIES EUROPE LIMITED do?

toggle

CAST AGENCIES EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAST AGENCIES EUROPE LIMITED?

toggle

The latest filing was on 10/04/2026: Resolutions.