DEALERCAST LIMITED

Register to unlock more data on OkredoRegister

DEALERCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623392

Incorporation date

24/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barton Hall Estate Hardy Street, Eccles, Manchester M30 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1991)
dot icon22/01/2026
Resolutions
dot icon16/01/2026
Statement of capital following an allotment of shares on 2025-12-15
dot icon16/01/2026
Change of details for Mr Michael Anthony Lythgoe as a person with significant control on 2025-12-15
dot icon26/08/2025
Confirmation statement made on 2025-07-12 with updates
dot icon28/07/2025
Resolutions
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon08/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon13/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/01/2021
Appointment of Mr Nathan Gary Pilling as a director on 2021-01-04
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon17/05/2019
Termination of appointment of Christopher Ellor as a director on 2019-05-17
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/01/2018
Appointment of Mr Christopher Ellor as a director on 2018-01-25
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/06/2017
Termination of appointment of Christopher Ellor as a director on 2017-06-26
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon14/07/2016
Director's details changed for Mr Christopher Ellor on 2016-07-14
dot icon14/07/2015
Secretary's details changed for Mrs Karen Lesley Lythgoe on 2015-07-13
dot icon14/07/2015
Secretary's details changed for Karen Lesley Lythgoe on 2015-07-13
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Registration of charge 026233920001, created on 2014-11-21
dot icon03/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Appointment of Mr Christopher Ellor as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon16/07/2013
Secretary's details changed for Karen Lesley Lythgoe on 2012-12-03
dot icon16/07/2013
Director's details changed for Michael Anthony Lythgoe on 2012-12-03
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/07/2010
Director's details changed for Michael Anthony Lythgoe on 2010-07-12
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from carrington business park carrington manchester lancashire M31 4DD
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/08/2007
Return made up to 12/07/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed
dot icon24/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/07/2005
Return made up to 12/07/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/07/2004
Return made up to 12/07/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/05/2004
Registered office changed on 26/05/04 from: carrington business park carrington manchester M31 4DD
dot icon26/05/2004
New secretary appointed
dot icon25/07/2003
Return made up to 24/06/03; full list of members
dot icon25/07/2003
Registered office changed on 25/07/03 from: carrington business park manchester road carrington manchester lancashire M31 4DD
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon08/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/08/2002
Director resigned
dot icon01/07/2002
Return made up to 24/06/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/07/2001
Return made up to 24/06/01; full list of members
dot icon10/08/2000
Return made up to 24/06/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-11-30
dot icon16/08/1999
Return made up to 24/06/99; no change of members
dot icon08/07/1999
Accounts for a small company made up to 1998-11-30
dot icon11/12/1998
Return made up to 24/06/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1997-11-30
dot icon19/09/1997
Accounts for a small company made up to 1996-11-30
dot icon23/07/1997
Return made up to 24/06/97; full list of members
dot icon01/07/1996
Return made up to 24/06/96; no change of members
dot icon21/05/1996
Accounts for a small company made up to 1995-11-30
dot icon04/07/1995
Return made up to 24/06/95; no change of members
dot icon30/05/1995
New director appointed
dot icon26/05/1995
Accounts for a small company made up to 1994-11-30
dot icon05/07/1994
Return made up to 24/06/94; full list of members
dot icon05/05/1994
Accounts for a small company made up to 1993-11-30
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: po box 21 eccles manchester M30 7NN
dot icon23/07/1993
Return made up to 24/06/93; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-11-30
dot icon04/07/1992
Return made up to 24/06/92; full list of members
dot icon08/05/1992
Accounting reference date extended from 30/06 to 30/11
dot icon07/04/1992
Ad 22/03/92--------- £ si 1@1=1 £ ic 2/3
dot icon28/11/1991
Memorandum and Articles of Association
dot icon28/11/1991
Director resigned;new director appointed
dot icon28/11/1991
Secretary resigned;new director appointed
dot icon28/11/1991
New secretary appointed
dot icon28/11/1991
Registered office changed on 28/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/11/1991
Resolutions
dot icon24/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-23.15 % *

* during past year

Cash in Bank

£560,336.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
801.99K
-
0.00
729.13K
-
2022
15
858.90K
-
0.00
560.34K
-
2022
15
858.90K
-
0.00
560.34K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

858.90K £Ascended7.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

560.34K £Descended-23.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lythgoe, Michael Anthony
Director
01/05/1995 - Present
-
Pilling, Nathan Gary
Director
04/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEALERCAST LIMITED

DEALERCAST LIMITED is an(a) Active company incorporated on 24/06/1991 with the registered office located at Barton Hall Estate Hardy Street, Eccles, Manchester M30 7NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DEALERCAST LIMITED?

toggle

DEALERCAST LIMITED is currently Active. It was registered on 24/06/1991 .

Where is DEALERCAST LIMITED located?

toggle

DEALERCAST LIMITED is registered at Barton Hall Estate Hardy Street, Eccles, Manchester M30 7NB.

What does DEALERCAST LIMITED do?

toggle

DEALERCAST LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does DEALERCAST LIMITED have?

toggle

DEALERCAST LIMITED had 15 employees in 2022.

What is the latest filing for DEALERCAST LIMITED?

toggle

The latest filing was on 22/01/2026: Resolutions.