Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAVELEY CAST PRODUCTS LIMITED
Company Information for

STAVELEY CAST PRODUCTS LIMITED

540 Ecclesfield Road, Sheffield, South Yorkshire, S5 0DJ,
Company Registration Number
04176679
Private Limited Company
Active

Company Overview

About Staveley Cast Products Ltd
STAVELEY CAST PRODUCTS LIMITED was founded on 2001-03-09 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Staveley Cast Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAVELEY CAST PRODUCTS LIMITED
 
Legal Registered Office
540 Ecclesfield Road
Sheffield
South Yorkshire
S5 0DJ
Other companies in S5
 
Filing Information
Company Number 04176679
Company ID Number 04176679
Date formed 2001-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-09
Return next due 2026-03-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB755509021  
Last Datalog update: 2025-04-10 10:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAVELEY CAST PRODUCTS LIMITED
Is this data useful to you?
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.

Company Officers of STAVELEY CAST PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE DAWN HOGAN
Director 2010-11-11
PETER GRANVILLE HOGAN
Director 2001-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PLUMMER
Company Secretary 2010-12-22 2015-04-13
DAVID PLUMMER
Director 2010-11-11 2015-03-31
PETER ROBERT LINFITT
Director 2010-11-11 2014-06-06
MARY ELIZABETH FRAIN
Director 2010-11-11 2013-06-27
PETER GRANVILLE HOGAN
Company Secretary 2001-03-13 2010-12-22
HAROLD GRAHAM PEARCE
Director 2001-03-13 2010-11-11
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-09 2001-03-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-09 2001-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DAWN HOGAN HOGAN AND SONS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
JULIE DAWN HOGAN BLAST-PARTS-MEDIA (BPM) LTD Director 2001-02-15 CURRENT 2001-02-02 Active
JULIE DAWN HOGAN CHARLES H. COWARD LIMITED Director 2000-09-25 CURRENT 1948-06-29 Active
JULIE DAWN HOGAN CONSERVATORY CAST SYSTEMS LIMITED Director 1997-05-09 CURRENT 1992-09-01 Active
PETER GRANVILLE HOGAN AC SUPPLIES (2017) LIMITED Director 2017-04-26 CURRENT 2017-01-19 Active
PETER GRANVILLE HOGAN STEEL IRON ALLOY (SIA) LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-07-12
PETER GRANVILLE HOGAN HOGAN AND SONS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
PETER GRANVILLE HOGAN TECHCAST PRODUCTS LTD. Director 2005-11-21 CURRENT 2005-11-21 Liquidation
PETER GRANVILLE HOGAN BLAST-PARTS-MEDIA (BPM) LTD Director 2001-02-15 CURRENT 2001-02-02 Active
PETER GRANVILLE HOGAN CONSERVATORY CAST SYSTEMS LIMITED Director 1992-09-01 CURRENT 1992-09-01 Active
PETER GRANVILLE HOGAN CHARLES H. COWARD LIMITED Director 1991-07-10 CURRENT 1948-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-10CONFIRMATION STATEMENT MADE ON 09/03/25, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID PLUMMER
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID PLUMMER
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLUMMER
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0109/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINFITT
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0109/03/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRAIN
2013-03-14AR0109/03/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0109/03/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0109/03/11 ANNUAL RETURN FULL LIST
2011-03-02AP03Appointment of David Plummer as company secretary
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD PEARCE
2011-03-02AP01DIRECTOR APPOINTED JULIE DAWN HOGAN
2011-03-02AP01DIRECTOR APPOINTED MARY ELIZABETH FRAIN
2011-03-02AP01DIRECTOR APPOINTED PETER ROBERT LINFITT
2011-03-02AP01DIRECTOR APPOINTED MR. DAVID PLUMMER
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER HOGAN
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0109/03/10 FULL LIST
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-30225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-12ELRESS366A DISP HOLDING AGM 23/06/05
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-12ELRESS252 DISP LAYING ACC 23/06/05
2005-04-20363aRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-23395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 540 ECCLESFIELD ROAD SHEFFIELD S5 0DJ
2001-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-0488(2)RAD 13/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-13288bSECRETARY RESIGNED
2001-03-13288bDIRECTOR RESIGNED
2001-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STAVELEY CAST PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAVELEY CAST PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2011-03-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-04-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 STAVELEY CAST PRODUCTS LIMITED

Financial Assets
Balance Sheet
Debtors 2011-12-31 £ 35,813
Tangible Fixed Assets 2011-12-31 £ 6,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAVELEY CAST PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAVELEY CAST PRODUCTS LIMITED
Trademarks
We have not found any records of STAVELEY CAST PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAVELEY CAST PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STAVELEY CAST PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAVELEY CAST PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAVELEY CAST PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAVELEY CAST PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.