CASTSTITCH ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CASTSTITCH ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630485

Incorporation date

21/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Daneside Business Park, Riverdane Road, Congleton, Cheshire CW12 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1982)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Satisfaction of charge 1 in full
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/10/2024
Notification of Lee Smith as a person with significant control on 2024-10-28
dot icon31/10/2024
Appointment of Lee Daniel Smith as a director on 2024-10-28
dot icon31/10/2024
Cessation of Caststitch Holdings Limited as a person with significant control on 2024-10-28
dot icon31/10/2024
Termination of appointment of James Scott Williamson as a director on 2024-10-28
dot icon10/09/2024
Director's details changed for Mr James Scott Williamson on 2024-09-09
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon27/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mark Ogden on 2009-10-30
dot icon03/12/2009
Director's details changed for James Scott Williamson on 2009-10-30
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 31/10/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 31/10/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 31/10/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 31/10/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon13/05/2003
Director resigned
dot icon11/04/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 31/10/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 31/10/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 31/10/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon19/09/1997
Registered office changed on 19/09/97 from: unit 10 daneside business park river dane road congleton cheshire CW12 1UN
dot icon14/11/1996
Return made up to 31/10/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon27/10/1994
Return made up to 31/10/94; no change of members
dot icon26/08/1994
Accounts for a small company made up to 1993-12-31
dot icon19/11/1993
Return made up to 31/10/93; full list of members
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon06/11/1992
Return made up to 31/10/92; no change of members
dot icon28/04/1992
Secretary resigned;new secretary appointed
dot icon28/04/1992
Accounts for a small company made up to 1990-12-31
dot icon14/01/1992
Return made up to 31/10/91; no change of members
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon07/11/1990
Accounts for a small company made up to 1989-12-31
dot icon03/05/1990
Registered office changed on 03/05/90 from: eaton bank trading estate congleton cheshire CW12 1PF
dot icon03/05/1990
Return made up to 31/12/89; full list of members
dot icon09/04/1990
Accounts for a small company made up to 1988-12-31
dot icon09/04/1990
Accounts for a small company made up to 1987-12-31
dot icon15/05/1989
Accounts for a small company made up to 1986-12-31
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1987
Accounts made up to 1985-12-31
dot icon13/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/04/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+32.21 % *

* during past year

Cash in Bank

£124,660.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
482.55K
-
0.00
94.29K
-
2022
5
478.21K
-
0.00
124.66K
-
2022
5
478.21K
-
0.00
124.66K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

478.21K £Descended-0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.66K £Ascended32.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Scott Williamson
Director
03/04/2003 - 28/10/2024
3
Ogden, Gertrude
Secretary
13/01/1992 - 02/04/2003
-
Ogden, Mark
Secretary
02/04/2003 - Present
1
Ogden, Mark
Director
03/04/2003 - Present
2
Smith, Lee Daniel
Director
28/10/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTSTITCH ENGINEERING LIMITED

CASTSTITCH ENGINEERING LIMITED is an(a) Active company incorporated on 21/04/1982 with the registered office located at Unit 18 Daneside Business Park, Riverdane Road, Congleton, Cheshire CW12 1UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTSTITCH ENGINEERING LIMITED?

toggle

CASTSTITCH ENGINEERING LIMITED is currently Active. It was registered on 21/04/1982 .

Where is CASTSTITCH ENGINEERING LIMITED located?

toggle

CASTSTITCH ENGINEERING LIMITED is registered at Unit 18 Daneside Business Park, Riverdane Road, Congleton, Cheshire CW12 1UN.

What does CASTSTITCH ENGINEERING LIMITED do?

toggle

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

How many employees does CASTSTITCH ENGINEERING LIMITED have?

toggle

CASTSTITCH ENGINEERING LIMITED had 5 employees in 2022.

What is the latest filing for CASTSTITCH ENGINEERING LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.