NEWBY FOUNDRIES INVESTMENT CASTING LIMITED
Status | ACTIVE |
Company No. | 01312448 |
Category | Private Limited Company |
Incorporated | 04 May 1977 |
Age | 47 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
NEWBY FOUNDRIES INVESTMENT CASTING LIMITED is an active private limited company with number 01312448. It was incorporated 47 years, 1 month, 14 days ago, on 04 May 1977. The company address is Ricketts Close Off Oldington Lane Ricketts Close Off Oldington Lane, Kidderminster, DY11 7QN, Worcestershire, England.
Company Fillings
Certificate change of name company
Date: 30 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lost wax development LIMITED\certificate issued on 30/05/24
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Philip Geoffrey Oliver-Ward
Documents
Accounts with accounts type small
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Heyworth
Appointment date: 2023-06-22
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type small
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Geoffrey Oliver-Ward
Appointment date: 2022-01-10
Documents
Accounts with accounts type small
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type small
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Eileen Bennett
Termination date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-18
Charge number: 013124480010
Documents
Accounts with accounts type small
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Peter Baggott
Documents
Notification of a person with significant control
Date: 04 Mar 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Newby Holdings Limited
Notification date: 2018-10-03
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-03
Officer name: Mr Philip John Grubb
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John David Bennett
Cessation date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: 18-22 Church Street Malvern Worcestershire WR14 2AY
Change date: 2016-05-27
New address: Ricketts Close Off Oldington Lane Firs Industrial Estate Kidderminster Worcestershire DY11 7QN
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Betty Bird
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: John David Bennett
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: David Bennett
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change person secretary company with change date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Beverley Ann Grundy
Change date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverley Ann Grundy
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Calder
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Mr David Bennett
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Bennett
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Mrs Wendy Bennett
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Mrs Betty Bird
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Calder
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Mr David Bennett
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Bennett
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Bennett
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Mrs Betty Bird
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Miscellaneous
Date: 22 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Sect 519 of the companies act 2006
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian benjamin
Documents
Accounts with accounts type small
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; no change of members
Documents
Accounts with accounts type small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Capital
Type: 169
Description: £ ic 1180/1000 03/01/06 £ sr 180@1=180
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 10 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 169
Description: £ ic 1360/1180 31/12/03 £ sr 180@1=180
Documents
Accounts with accounts type small
Date: 18 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Capital
Type: 169
Description: £ ic 1950/1360 13/08/99 £ sr 590@1=590
Documents
Legacy
Date: 01 Oct 1999
Category: Capital
Type: 169
Description: £ ic 2000/1950 13/08/99 £ sr 50@1=50
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 4494 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027415 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 POULTON CLOSE,MALDON,CM9 6GB
Number: | 06866484 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ACORN GROVE,KINGSWOOD,KT20 6QT
Number: | 07432110 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERG WIND MEI 2-14-1 (UK) LIMITED
6 ST. ANDREW STREET,LONDON,EC4A 3AE
Number: | 05953649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 47 115 GEORGE LANE,LONDON,E18 1AB
Number: | 07085717 |
Status: | ACTIVE |
Category: | Private Limited Company |
RGW CHERRY AND ASSOCIATES LIMITED
1 CAUTHERLY LANE,GREAT AMWELL,SG12 9SN
Number: | 02871137 |
Status: | ACTIVE |
Category: | Private Limited Company |