CAST IRON WELDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAST IRON WELDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02466671

Incorporation date

05/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3-5 Samson Road, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3FPCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1990)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon02/04/2025
Change of details for Mr Peter Joseph Palmer as a person with significant control on 2023-09-12
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon06/07/2023
Cessation of Harold Joseph Palmer as a person with significant control on 2023-03-28
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Jenny Palmer as a secretary on 2022-10-18
dot icon18/10/2022
Termination of appointment of Harold Joseph Palmer as a director on 2022-10-18
dot icon20/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon20/07/2022
Director's details changed for Mrs Marie Christina Palmer on 2022-07-19
dot icon20/07/2022
Secretary's details changed for Mrs Marie Christina Palmer on 2022-07-19
dot icon20/07/2022
Director's details changed for Mr Peter Joseph Palmer on 2022-07-19
dot icon20/07/2022
Change of details for Mr Peter Joseph Palmer as a person with significant control on 2022-07-19
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon20/10/2020
Notification of Peter Joseph Palmer as a person with significant control on 2019-08-01
dot icon28/08/2020
Director's details changed for Mrs Marie Palmer on 2020-08-28
dot icon28/08/2020
Secretary's details changed for Mrs Marie Palmer on 2020-08-28
dot icon14/01/2020
Registered office address changed from Unit 2 Samson Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FP to Unit 3-5 Samson Road Hermitage Industrial Estate Coalville Leicestershire LE67 3FP on 2020-01-14
dot icon21/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon04/09/2019
Cessation of David Terence Palmer as a person with significant control on 2019-08-26
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon10/04/2019
Appointment of Mrs Marie Palmer as a director on 2019-02-01
dot icon02/01/2019
Termination of appointment of David Terence Palmer as a director on 2018-12-31
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon31/05/2017
Director's details changed for Mr Peter Joseph Palmer on 2017-05-31
dot icon31/05/2017
Director's details changed for Mr Harold Joseph Palmer on 2017-05-31
dot icon31/05/2017
Director's details changed for Mr David Terence Palmer on 2017-05-31
dot icon23/11/2016
Satisfaction of charge 3 in full
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon22/05/2013
Registered office address changed from Unit 2, Samson Road Hermitage Industrial Estate Coalville Leics on 2013-05-22
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon28/06/2012
Appointment of Mrs Marie Palmer as a secretary
dot icon20/06/2012
Particulars of variation of rights attached to shares
dot icon20/06/2012
Resolutions
dot icon20/06/2012
Statement of company's objects
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon08/06/2011
Appointment of Peter Joseph Palmer as a director
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon10/06/2010
Director's details changed for Harold Joseph Palmer on 2010-05-16
dot icon10/06/2010
Director's details changed for David Terence Palmer on 2010-05-16
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 16/05/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 16/05/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 16/05/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 16/05/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 16/05/05; full list of members
dot icon15/11/2004
Ad 08/10/04--------- £ si 2@1=2 £ ic 90000/90002
dot icon22/10/2004
Memorandum and Articles of Association
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 16/05/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 16/05/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 16/05/02; full list of members
dot icon11/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/06/2001
£ ic 100000/90000 31/05/01 £ sr 10000@1=10000
dot icon25/06/2001
Return made up to 16/05/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon10/08/2000
Return made up to 16/05/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Return made up to 16/05/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon31/05/1998
Return made up to 16/05/98; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1997-03-31
dot icon29/06/1997
Return made up to 16/05/97; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1996-03-31
dot icon06/06/1996
Return made up to 16/05/96; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/05/1995
Return made up to 16/05/95; no change of members
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Return made up to 16/05/94; full list of members
dot icon31/05/1994
Ad 15/04/94--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon31/05/1994
Resolutions
dot icon31/05/1994
£ nc 50000/100000 15/04/94
dot icon29/04/1994
Certificate of change of name
dot icon29/04/1994
Certificate of change of name
dot icon14/01/1994
New director appointed
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon15/06/1993
Return made up to 16/05/93; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1992-03-31
dot icon25/06/1992
Return made up to 16/05/92; no change of members
dot icon08/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon30/07/1991
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon18/06/1991
Return made up to 16/05/91; full list of members
dot icon11/02/1991
Ad 30/11/90--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon18/01/1991
Resolutions
dot icon18/01/1991
£ nc 10000/50000 30/11/90
dot icon11/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Ad 20/03/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/04/1990
Registered office changed on 09/04/90 from: 2-6 hill st swadflincote burton-on-trent staffs DE11 8HL
dot icon29/03/1990
Accounting reference date notified as 31/05
dot icon19/03/1990
Director resigned;new director appointed
dot icon19/03/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

33
2023
change arrow icon-86.49 % *

* during past year

Cash in Bank

£1,216.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
106.04K
-
0.00
9.16K
-
2022
33
303.76K
-
0.00
9.00K
-
2023
33
368.76K
-
0.00
1.22K
-
2023
33
368.76K
-
0.00
1.22K
-

Employees

2023

Employees

33 Ascended0 % *

Net Assets(GBP)

368.76K £Ascended21.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Descended-86.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Marie Christina
Secretary
30/03/2012 - Present
-
Palmer, Peter Joseph
Director
01/06/2011 - Present
4
Palmer, Marie Christina
Director
01/02/2019 - Present
4
Ruff, Geoffrey
Director
31/12/1993 - 03/04/1998
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAST IRON WELDING SERVICES LIMITED

CAST IRON WELDING SERVICES LIMITED is an(a) Active company incorporated on 05/02/1990 with the registered office located at Unit 3-5 Samson Road, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CAST IRON WELDING SERVICES LIMITED?

toggle

CAST IRON WELDING SERVICES LIMITED is currently Active. It was registered on 05/02/1990 .

Where is CAST IRON WELDING SERVICES LIMITED located?

toggle

CAST IRON WELDING SERVICES LIMITED is registered at Unit 3-5 Samson Road, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3FP.

What does CAST IRON WELDING SERVICES LIMITED do?

toggle

CAST IRON WELDING SERVICES LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

How many employees does CAST IRON WELDING SERVICES LIMITED have?

toggle

CAST IRON WELDING SERVICES LIMITED had 33 employees in 2023.

What is the latest filing for CAST IRON WELDING SERVICES LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.