CASTINGS TECHNOLOGY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CASTINGS TECHNOLOGY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08531295

Incorporation date

16/05/2013

Size

Small

Contacts

Registered address

Registered address

Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham S60 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon14/04/2026
Termination of appointment of Steven Raymond Irwin as a director on 2026-04-05
dot icon01/12/2025
Termination of appointment of William Richard Jeffs as a director on 2025-11-28
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/09/2025
Appointment of Mrs Caroline Nicola Sharp as a director on 2025-08-01
dot icon01/09/2025
Director's details changed for Mr Matthew Liam Cartledge on 2025-08-01
dot icon01/09/2025
Director's details changed for Mr Shaun Smith on 2025-03-01
dot icon26/06/2025
Registration of charge 085312950006, created on 2025-06-24
dot icon04/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon25/10/2024
Satisfaction of charge 085312950004 in full
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon07/05/2024
Second filing for the termination of Samuel Brian Robb as a director
dot icon01/05/2024
Termination of appointment of Matthew Liam Cartledge as a secretary on 2024-04-30
dot icon01/05/2024
Appointment of Mrs Caroline Nicola Sharp as a secretary on 2024-05-01
dot icon25/04/2024
Satisfaction of charge 085312950003 in full
dot icon25/04/2024
Satisfaction of charge 085312950005 in full
dot icon24/04/2024
Accounts for a small company made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Samuel Brian Robb as a director on 2024-03-31
dot icon05/02/2024
Director's details changed for Mr Steven Raymond Irwin on 2024-02-05
dot icon19/12/2023
Secretary's details changed for Mr Liam Cartledge on 2023-12-18
dot icon18/12/2023
Appointment of Mr Matthew Liam Cartledge as a director on 2023-12-04
dot icon11/12/2023
Appointment of Mr Liam Cartledge as a secretary on 2023-12-04
dot icon07/09/2023
Appointment of Mr Noor Chowdry as a director on 2023-07-17
dot icon07/09/2023
Appointment of Mr Shaun Smith as a director on 2023-09-06
dot icon07/09/2023
Director's details changed for Mr Noor Chowdry on 2023-09-07
dot icon07/09/2023
Termination of appointment of Hannah Elizabeth Green as a director on 2023-08-25
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Appointment of Mr Albert Kevin Parkin as a secretary on 2023-06-21
dot icon28/06/2023
Termination of appointment of Kevin Stewart White as a secretary on 2023-06-21
dot icon28/06/2023
Termination of appointment of Kevin Stewart White as a director on 2023-06-21
dot icon01/06/2023
Director's details changed for Mr Ryan Longden on 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon05/05/2023
Termination of appointment of John Campbell as a director on 2023-04-13
dot icon28/02/2023
Registration of charge 085312950005, created on 2023-02-28
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Satisfaction of charge 085312950002 in full
dot icon08/08/2022
Registration of charge 085312950004, created on 2022-08-02
dot icon05/07/2022
Director's details changed for Mr Kevin Stewart White on 2022-06-28
dot icon05/07/2022
Director's details changed for Mr Ryan Longden on 2022-06-28
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon27/04/2022
Director's details changed for Professor John Campbell on 2022-04-27
dot icon07/04/2022
Appointment of Mr Ryan Longden as a director on 2022-03-30
dot icon07/04/2022
Appointment of Miss Hannah Elizabeth Green as a director on 2022-03-30
dot icon07/04/2022
Appointment of Mr William Richard Jeffs as a director on 2022-03-30
dot icon20/12/2021
Registered office address changed from Advanced Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham S60 5WG England to Advanced Manufacturing Park Brunel Way Catcliffe Rotherham S60 5WG on 2021-12-20
dot icon23/11/2021
Appointment of Dr Graham Aubrey Honeyman as a director on 2021-10-14
dot icon11/09/2021
Amended full accounts made up to 2020-07-31
dot icon26/08/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2021
Appointment of Mr Steven Raymond Irwin as a director on 2021-04-01
dot icon27/07/2021
Director's details changed for Professor Samuel Brian Robb on 2021-06-08
dot icon26/07/2021
Appointment of Mr Kevin Stewart White as a director on 2021-04-28
dot icon29/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon23/03/2021
Termination of appointment of John Camobell as a director on 2021-02-01
dot icon18/03/2021
Appointment of Professor John Campbell as a director on 2021-02-01
dot icon18/03/2021
Appointment of Professor John Camobell as a director on 2021-02-01
dot icon18/03/2021
Appointment of Professor Samuel Brian Robb as a director on 2021-03-01
dot icon17/03/2021
Appointment of Mr Kevin Stewart White as a secretary on 2021-03-01
dot icon16/03/2021
Termination of appointment of Barry Jackson as a secretary on 2021-03-01
dot icon03/02/2021
Registration of charge 085312950003, created on 2021-02-03
dot icon21/01/2021
Notification of Castings Technology Holdings Limited as a person with significant control on 2021-01-19
dot icon20/01/2021
Withdrawal of a person with significant control statement on 2021-01-20
dot icon20/01/2021
Registered office address changed from Firth Court Western Bank Sheffield South Yorkshire S10 2TN to Advanced Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham S60 5WG on 2021-01-20
dot icon20/01/2021
Appointment of Mr Albert Kevin Parkin as a director on 2021-01-19
dot icon20/01/2021
Appointment of Mr Richard Stephenson Cook as a director on 2021-01-19
dot icon20/01/2021
Termination of appointment of John Campbell as a director on 2021-01-19
dot icon20/01/2021
Termination of appointment of Joanne Michelle Jones as a director on 2021-01-19
dot icon20/01/2021
Termination of appointment of David Neil Petley as a director on 2021-01-19
dot icon20/01/2021
Satisfaction of charge 085312950001 in full
dot icon20/01/2021
Registration of charge 085312950002, created on 2021-01-19
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/03/2020
Full accounts made up to 2019-07-31
dot icon10/03/2020
Appointment of Ms Joanne Michelle Jones as a director on 2020-03-09
dot icon27/01/2020
Director's details changed for Prof David Neil Petley on 2020-01-27
dot icon07/01/2020
Termination of appointment of Colin Michael Sirett as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Helen Jill Dingle as a director on 2019-12-31
dot icon06/11/2019
Appointment of Prof David Neil Petley as a director on 2019-11-06
dot icon05/11/2019
Termination of appointment of Keith Ridgway as a director on 2019-10-31
dot icon05/11/2019
Termination of appointment of John Baragwanath as a director on 2019-10-31
dot icon05/11/2019
Termination of appointment of Adrian Peter Allen as a director on 2019-10-31
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon21/02/2019
Full accounts made up to 2018-07-31
dot icon29/05/2018
Notification of a person with significant control statement
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon25/04/2018
Full accounts made up to 2017-07-31
dot icon26/10/2017
Cessation of University of Sheffield as a person with significant control on 2016-05-01
dot icon04/09/2017
Termination of appointment of Robert Rabone as a director on 2017-07-31
dot icon28/07/2017
Appointment of Mrs Helen Jill Dingle as a director on 2017-07-10
dot icon18/07/2017
Appointment of Mr Colin Michael Sirett as a director on 2016-12-01
dot icon18/07/2017
Confirmation statement made on 2017-05-16 with updates
dot icon18/07/2017
Notification of University of Sheffield as a person with significant control on 2016-04-06
dot icon05/05/2017
Full accounts made up to 2016-07-31
dot icon03/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon11/02/2016
Full accounts made up to 2015-07-31
dot icon09/12/2015
Appointment of Professor John Campbell as a director on 2015-09-21
dot icon09/12/2015
Appointment of Mr Barry Jackson as a secretary on 2013-08-01
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-07-31
dot icon23/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/08/2013
Registration of charge 085312950001
dot icon07/08/2013
Certificate of change of name
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Appointment of Prof Keith Ridgway as a director
dot icon07/08/2013
Appointment of John Baragwanath as a director
dot icon07/08/2013
Appointment of Adrian Peter Allen as a director
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Change of name notice
dot icon23/07/2013
Resolutions
dot icon16/07/2013
Current accounting period extended from 2014-05-31 to 2014-07-31
dot icon16/05/2013
Incorporation
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
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
1.41M
-
0.00
1.18M
-
2022
82
1.66M
-
0.00
739.91K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petley, David Neil
Director
06/11/2019 - 19/01/2021
6
White, Kevin Stewart
Secretary
01/03/2021 - 21/06/2023
-
Jackson, Barry
Secretary
01/08/2013 - 01/03/2021
-
Camobell, John, Professor
Director
01/02/2021 - 01/02/2021
-
Cook, Richard Stephenson
Director
19/01/2021 - Present
7

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 CASTINGS TECHNOLOGY INTERNATIONAL LIMITED

CASTINGS TECHNOLOGY INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/05/2013 with the registered office located at Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham S60 5WG. There are currently 10 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 CASTINGS TECHNOLOGY INTERNATIONAL LIMITED?

toggle

CASTINGS TECHNOLOGY INTERNATIONAL LIMITED is currently Active. It was registered on 16/05/2013 .

Where is CASTINGS TECHNOLOGY INTERNATIONAL LIMITED located?

toggle

CASTINGS TECHNOLOGY INTERNATIONAL LIMITED is registered at Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham S60 5WG.

What does CASTINGS TECHNOLOGY INTERNATIONAL LIMITED do?

toggle

CASTINGS TECHNOLOGY INTERNATIONAL LIMITED operates in the Casting of steel (24.52 - SIC 2007) sector.

What is the latest filing for CASTINGS TECHNOLOGY INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Steven Raymond Irwin as a director on 2026-04-05.