Active
Company Information for P.M.S. DIECASTING LIMITED
GRIPPLE LIMITED, THE OLD WEST GUN WORKS, 201 SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7UQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
P.M.S. DIECASTING LIMITED | |
Legal Registered Office | |
GRIPPLE LIMITED THE OLD WEST GUN WORKS 201 SAVILE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7UQ Other companies in S66 | |
Company Number | 01359427 | |
---|---|---|
Company ID Number | 01359427 | |
Date formed | 1978-03-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 11:26:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GREENUP FRY |
||
HUGH DAVID FACEY |
||
MATTHEW ALAN GODHARD |
||
GORDON WILSON PANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON WILSON PANTER |
Company Secretary | ||
ROBIN MOKRYJ |
Director | ||
KEVIN JAMES PARKES |
Company Secretary | ||
MARGARET WILSON PANTER |
Company Secretary | ||
MARGARET WILSON PANTER |
Director | ||
NEIL GORDON PANTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOADHOG LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-01-02 | Active | |
GRIPPLE AUTOMATION LIMITED | Director | 2016-08-09 | CURRENT | 2016-03-17 | Active | |
WHIRLOW HALL FARM TRUST LIMITED | Director | 2015-10-01 | CURRENT | 1979-06-21 | Active | |
GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
FACEY FAMILY FOUNDATION | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
PALLY POOL LIMITED | Director | 2007-06-06 | CURRENT | 2007-03-22 | Active | |
IDEAS & INNOVATION INCUBATOR LTD | Director | 2007-02-09 | CURRENT | 2007-01-12 | Active | |
SMARTPAK LIMITED | Director | 2005-05-25 | CURRENT | 2005-04-13 | Active | |
EMPLOYEE OWNERSHIP ASSOCIATION | Director | 2005-04-27 | CURRENT | 1979-05-15 | Active | |
LOADHOG LIMITED | Director | 2003-12-08 | CURRENT | 2003-01-02 | Active | |
LOADHOG 2011 LIMITED | Director | 2002-04-22 | CURRENT | 2001-08-24 | Active | |
GRIPPLE LIMITED | Director | 1991-05-25 | CURRENT | 1983-11-25 | Active | |
SHAREPOINT DESIGN LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
LASER SCANNING LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
GOTOOLS LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/08/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Unit 10 Braithwell Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Hugh David Facey as a person with significant control on 2022-03-17 | |
PSC04 | Change of details for Mr Hugh David Facey as a person with significant control on 2022-03-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD GREENUP FRY on 2022-03-17 | |
CH01 | Director's details changed for Mr Gordon Wilson Panter on 2022-03-17 | |
TM02 | Termination of appointment of Richard Greenup Fry on 2022-03-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
PSC05 | Change of details for Gripple Ltd as a person with significant control on 2020-01-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN GODHARD | |
PSC07 | CESSATION OF GORDON WILSON PANTER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
CH01 | Director's details changed for Matthew Alan Godhard on 2018-09-19 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 402872.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MATTHEW ALAN GODHARD | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 402872.5 | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 402872.5 | |
SH01 | 05/06/17 STATEMENT OF CAPITAL GBP 401188.9 | |
SH01 | 12/05/17 STATEMENT OF CAPITAL GBP 383688 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 147247 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013594270006 | |
CH01 | Director's details changed for Mr Hugh David Facey on 2016-01-06 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/05/15 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 147247 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-05-01 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 147247 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 147247 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM UNIT 11 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
SH01 | 14/04/11 STATEMENT OF CAPITAL GBP 146147 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILSON PANTER / 05/05/2010 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/05/09 GBP SI 1030@1=1030 GBP IC 135617/136647 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS | |
88(2)R | AD 01/05/07-30/05/07 £ SI 9900@1=9900 £ IC 123037/132937 | |
88(2)R | AD 16/02/07--------- £ SI 1800@1=1800 £ IC 121237/123037 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 39 WHINFELL COURT WHIRLOW SHEFFIELD SOUTH YORKSHIRE S11 9QA | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/06--------- £ SI 23800@1=23800 £ IC 97437/121237 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100000/200000 06/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 06/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
WRES04 | NC INC ALREADY ADJUSTED 15/11/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE OAKS 42 MOORGATE ROAD ROTHERHAM S60 2AW | |
123 | £ NC 20001/100000 15/11/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Satisfied | YORKSHIRE BANK | |
RENT DEPOSIT DEED | Outstanding | THE CLEVELAND TRUST LIMITED | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | STANDARD CHARTERED BANK LIMITED |
Creditors Due After One Year | 2013-12-31 | £ 73,392 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 120,136 |
Creditors Due After One Year | 2012-12-31 | £ 120,136 |
Creditors Due After One Year | 2011-12-31 | £ 250,205 |
Creditors Due Within One Year | 2013-12-31 | £ 1,675,517 |
Creditors Due Within One Year | 2012-12-31 | £ 1,454,638 |
Creditors Due Within One Year | 2012-12-31 | £ 1,454,638 |
Creditors Due Within One Year | 2011-12-31 | £ 1,452,649 |
Provisions For Liabilities Charges | 2013-12-31 | £ 105,914 |
Provisions For Liabilities Charges | 2012-12-31 | £ 39,853 |
Provisions For Liabilities Charges | 2012-12-31 | £ 39,853 |
Provisions For Liabilities Charges | 2011-12-31 | £ 59,578 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.M.S. DIECASTING LIMITED
Called Up Share Capital | 2013-12-31 | £ 147,247 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 146,147 |
Called Up Share Capital | 2012-12-31 | £ 146,147 |
Called Up Share Capital | 2011-12-31 | £ 146,147 |
Cash Bank In Hand | 2013-12-31 | £ 2,282 |
Cash Bank In Hand | 2012-12-31 | £ 1,395 |
Cash Bank In Hand | 2012-12-31 | £ 1,395 |
Cash Bank In Hand | 2011-12-31 | £ 1,771 |
Current Assets | 2013-12-31 | £ 2,082,493 |
Current Assets | 2012-12-31 | £ 2,029,748 |
Current Assets | 2012-12-31 | £ 2,029,748 |
Current Assets | 2011-12-31 | £ 1,817,739 |
Debtors | 2013-12-31 | £ 1,778,229 |
Debtors | 2012-12-31 | £ 1,720,348 |
Debtors | 2012-12-31 | £ 1,720,348 |
Debtors | 2011-12-31 | £ 1,349,025 |
Fixed Assets | 2013-12-31 | £ 931,871 |
Fixed Assets | 2012-12-31 | £ 689,226 |
Fixed Assets | 2012-12-31 | £ 689,226 |
Fixed Assets | 2011-12-31 | £ 864,897 |
Secured Debts | 2013-12-31 | £ 646,622 |
Secured Debts | 2012-12-31 | £ 675,755 |
Secured Debts | 2012-12-31 | £ 675,755 |
Secured Debts | 2011-12-31 | £ 659,158 |
Shareholder Funds | 2013-12-31 | £ 1,159,541 |
Shareholder Funds | 2012-12-31 | £ 1,104,347 |
Shareholder Funds | 2012-12-31 | £ 1,104,347 |
Shareholder Funds | 2011-12-31 | £ 920,204 |
Stocks Inventory | 2013-12-31 | £ 301,982 |
Stocks Inventory | 2012-12-31 | £ 308,005 |
Stocks Inventory | 2012-12-31 | £ 308,005 |
Stocks Inventory | 2011-12-31 | £ 466,943 |
Tangible Fixed Assets | 2013-12-31 | £ 911,871 |
Tangible Fixed Assets | 2012-12-31 | £ 669,226 |
Tangible Fixed Assets | 2012-12-31 | £ 669,226 |
Tangible Fixed Assets | 2011-12-31 | £ 864,897 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24540 - Casting of other non-ferrous metals) as P.M.S. DIECASTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |