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

LAYCAST LIMITED

NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
Company Registration Number
02328712
Private Limited Company
Liquidation

Company Overview

About Laycast Ltd
LAYCAST LIMITED was founded on 1988-12-15 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Laycast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAYCAST LIMITED
 
Legal Registered Office
NEW CHARTFORD HOUSE
CENTURION WAY
CLECKHEATON
WEST YORKSHIRE
BD19 3QB
Other companies in NE1
 
Filing Information
Company Number 02328712
Company ID Number 02328712
Date formed 1988-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 18:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAYCAST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT 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 LAYCAST LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE SECRETARY LIMITED
Company Secretary 2008-09-04
SCOTT TIM BORDEN
Director 2007-09-14
TIMOTHY SCOTT BORDEN
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK COSGROVE
Company Secretary 2007-05-01 2008-09-04
MELVYN ALEXANDER SPEIRS
Director 2006-06-13 2008-03-10
JULIUS VEIT
Director 2006-01-01 2008-03-10
RICHARD PATRICK COSGROVE
Director 1995-10-01 2007-03-31
RICHARD PATRICK COSGROVE
Company Secretary 1994-08-11 2007-03-30
JOHN MICHAEL HARWOOD
Director 2006-02-20 2006-11-30
FERDINAND KOLBERG
Director 2005-04-29 2006-02-28
ANDREW MAURICE GIBBS
Director 2004-01-05 2005-04-29
EDWARD THOMAS BEARD
Director 2002-01-01 2003-12-31
FERDINAND KOLBERG
Director 1991-05-03 2003-12-31
JUERGEN MAEDGE
Company Secretary 1991-05-03 1994-08-11
JUERGEN MAEDGE
Director 1991-05-03 1994-08-11
JOHN ALLEN WAY
Director 1993-06-25 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUCKLE SECRETARY LIMITED CAVU CORPORATE FINANCE (LEEDS) LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Liquidation
MUCKLE SECRETARY LIMITED GREAT BAVINGTON CONTRACTING LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MUCKLE SECRETARY LIMITED TIMEC 1646 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1645 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BANKS GROUP HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (PH HOLDINGS) LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (HMA FINANCE) LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
MUCKLE SECRETARY LIMITED JARROW SCHOOL TRUST Company Secretary 2018-01-16 CURRENT 2010-03-26 Active
MUCKLE SECRETARY LIMITED GILBURY 2 MANAGEMENT CO. LTD Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
MUCKLE SECRETARY LIMITED ENGLAND ATHLETICS LIMITED Company Secretary 2017-10-09 CURRENT 2005-10-05 Active
MUCKLE SECRETARY LIMITED TIMEC 1622 LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED HOWDON GREEN ENERGY PARK LIMITED Company Secretary 2017-08-31 CURRENT 2016-08-08 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MUCKLE DIRECTOR LIMITED Company Secretary 2017-04-06 CURRENT 2004-11-02 Active
MUCKLE SECRETARY LIMITED NEWCELLS BIOTECH LIMITED Company Secretary 2017-02-24 CURRENT 2015-01-15 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED Company Secretary 2016-10-11 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1588 LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1576 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
MUCKLE SECRETARY LIMITED TIMEC 1559 LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
MUCKLE SECRETARY LIMITED HADRIAN HEALTHCARE LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MUCKLE SECRETARY LIMITED TIMEC 1544 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
MUCKLE SECRETARY LIMITED INTELLISIMS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST Company Secretary 2015-12-01 CURRENT 2015-05-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED IMPERIUM INTERNATIONAL LIMITED Company Secretary 2015-09-04 CURRENT 2012-11-09 Active
MUCKLE SECRETARY LIMITED CHELSEA FOOTBALL CLUB WOMEN LTD Company Secretary 2015-08-31 CURRENT 2010-09-16 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION Company Secretary 2015-08-31 CURRENT 2009-03-25 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION TRADING COMPANY LIMITED Company Secretary 2015-08-31 CURRENT 2009-06-04 Active
MUCKLE SECRETARY LIMITED THE CHELSEA PLAYERS' TRUST Company Secretary 2015-08-31 CURRENT 2007-03-09 Active
MUCKLE SECRETARY LIMITED TIMEC 1520 LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
MUCKLE SECRETARY LIMITED TIMEC 1516 LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
MUCKLE SECRETARY LIMITED TIMEC 1513 LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
MUCKLE SECRETARY LIMITED CARIBBEAN PREMIER LEAGUE (UK) LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
MUCKLE SECRETARY LIMITED DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
MUCKLE SECRETARY LIMITED TIMEC 1489 LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED WHITEMERE OUT OF SCHOOL CARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
MUCKLE SECRETARY LIMITED HEECO LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
MUCKLE SECRETARY LIMITED DT38 FOUNDATION Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
MUCKLE SECRETARY LIMITED BIM CREATIVE LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
MUCKLE SECRETARY LIMITED TIMEC 1465 LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
MUCKLE SECRETARY LIMITED TOTAL RACING FOUNDATION Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED EASINGTON SOUTH HEALTH LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
MUCKLE SECRETARY LIMITED TIMEC 1447 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-07
MUCKLE SECRETARY LIMITED DURHAM CITY AFC HOLDINGS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-03-01
MUCKLE SECRETARY LIMITED TIMEC 1432 LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
MUCKLE SECRETARY LIMITED PORT OF TYNE WOOD PELLET LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MUCKLE SECRETARY LIMITED THE AROUNA KONE FOUNDATION Company Secretary 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-05-24
MUCKLE SECRETARY LIMITED THE GREAT NORTH AIR AMBULANCE SERVICE Company Secretary 2013-02-20 CURRENT 2002-05-13 Active
MUCKLE SECRETARY LIMITED GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 1999-10-21 Active
MUCKLE SECRETARY LIMITED OUR LADY AND ALL SAINTS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED PENULTIMATE POWER UK LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Active
MUCKLE SECRETARY LIMITED INEX MICROTECHNOLOGY LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED NNT LIFT COMPANY (FUNDCO 3) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1365 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
MUCKLE SECRETARY LIMITED ASPIRE NORTH EAST MULTI ACADEMY TRUST Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE TRADING COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Active
MUCKLE SECRETARY LIMITED THE AGGER FOUNDATION Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED WOLVERHAMPTON WANDERERS FOUNDATION Company Secretary 2011-10-14 CURRENT 2008-06-20 Active
MUCKLE SECRETARY LIMITED ASPONE SYSTEMS LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TRIVSEL. UK LIMITED Company Secretary 2010-06-01 CURRENT 1991-04-17 Active
MUCKLE SECRETARY LIMITED VERSISHULT LTD. Company Secretary 2010-04-10 CURRENT 2003-05-02 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE PUBLIC LIMITED COMPANY Company Secretary 2009-10-09 CURRENT 1996-02-07 Active
MUCKLE SECRETARY LIMITED NORTH EAST PORTS LIMITED Company Secretary 2009-10-09 CURRENT 1991-02-26 Active
MUCKLE SECRETARY LIMITED TYNE LOGISTICS COMPANY LIMITED Company Secretary 2009-10-09 CURRENT 1990-12-07 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE DISTRIBUTION LIMITED Company Secretary 2009-10-09 CURRENT 1999-02-17 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BIRMINGHAM Company Secretary 2009-10-01 CURRENT 1963-06-24 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED DISPOSE SETON (NO 2) Company Secretary 2009-10-01 CURRENT 1959-10-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED SETON HOUSE MANCHESTER LIMITED Company Secretary 2009-10-01 CURRENT 1920-04-16 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED FLEET DATASCAN LIMITED Company Secretary 2009-10-01 CURRENT 1967-08-18 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED ALPHA SUNDERLAND Company Secretary 2009-10-01 CURRENT 1960-05-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA LEEDS Company Secretary 2009-10-01 CURRENT 1950-07-18 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ILFORD Company Secretary 2009-10-01 CURRENT 1964-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CHELTENHAM Company Secretary 2009-10-01 CURRENT 1922-08-01 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NOTTINGHAM Company Secretary 2009-10-01 CURRENT 1946-01-05 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA HUDDERSFIELD Company Secretary 2009-10-01 CURRENT 1923-10-15 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD HILL LIMITED Company Secretary 2009-10-01 CURRENT 1930-03-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STOURBRIDGE Company Secretary 2009-10-01 CURRENT 1935-01-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA WORCESTER Company Secretary 2009-10-01 CURRENT 1940-11-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BANBURY Company Secretary 2009-10-01 CURRENT 1944-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD Company Secretary 2009-10-01 CURRENT 1946-10-25 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STANLEY LIMITED Company Secretary 2009-10-01 CURRENT 1947-12-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NEWCASTLE Company Secretary 2009-10-01 CURRENT 1948-09-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SOUTHAMPTON Company Secretary 2009-10-01 CURRENT 1951-12-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BROMLEY Company Secretary 2009-10-01 CURRENT 1959-07-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CRAMLINGTON LIMITED Company Secretary 2009-10-01 CURRENT 1960-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHIRLEY Company Secretary 2009-10-01 CURRENT 1963-06-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA JESSUPS LIMITED Company Secretary 2009-10-01 CURRENT 1967-11-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHERWOOD Company Secretary 2009-10-01 CURRENT 1969-08-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA PARTS Company Secretary 2009-10-01 CURRENT 1971-04-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ROMFORD Company Secretary 2009-10-01 CURRENT 1977-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BOURNEMOUTH LIMITED Company Secretary 2009-10-01 CURRENT 1978-07-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA RUISLIP Company Secretary 2009-10-01 CURRENT 1981-07-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA POOLE Company Secretary 2009-10-01 CURRENT 1981-11-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MILEHIRE LIMITED Company Secretary 2009-10-01 CURRENT 1964-02-19 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED JESSUPS MOTOR GROUP Company Secretary 2009-10-01 CURRENT 1936-04-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED T.K.S.(AIRCRAFT DE-ICING)LIMITED Company Secretary 2009-09-22 CURRENT 1942-07-23 Dissolved 2016-04-12
MUCKLE SECRETARY LIMITED CAV CAMBRIDGE LIMITED Company Secretary 2009-09-22 CURRENT 2008-11-04 Dissolved 2017-04-30
MUCKLE SECRETARY LIMITED RCL INDUSTRIES LIMITED Company Secretary 2009-09-22 CURRENT 1995-12-27 Liquidation
MUCKLE SECRETARY LIMITED CELTIC AEROSPACE VENTURES LIMITED Company Secretary 2009-09-22 CURRENT 2000-11-23 Liquidation
MUCKLE SECRETARY LIMITED THE COMMON SENSE SOCIETY Company Secretary 2009-09-16 CURRENT 2009-09-16 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE LOGISTICS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Active
MUCKLE SECRETARY LIMITED WYCLIFFE DEVELOPMENTS LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MUCKLE SECRETARY LIMITED MARTIN EDMONDSON LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE BRITISH-AMERICAN PROJECT Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
MUCKLE SECRETARY LIMITED BOWEY P.F.I. LIMITED Company Secretary 2006-08-02 CURRENT 1974-02-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BOWEY PFI HOLDINGS LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Liquidation
MUCKLE SECRETARY LIMITED ROBERT MUCKLE LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
MUCKLE SECRETARY LIMITED CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Company Secretary 2005-04-05 CURRENT 2000-06-08 Active
MUCKLE SECRETARY LIMITED BASTION SECURITY (NORTH) LIMITED Company Secretary 2004-12-06 CURRENT 1982-09-02 Dissolved 2014-07-22
MUCKLE SECRETARY LIMITED BASTION SECURITY INSTALLATIONS LIMITED Company Secretary 2004-12-06 CURRENT 2002-02-27 Dissolved 2017-07-13

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
2021-11-24REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2019-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM C/O C/O Muckle Llp Time Central 32Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-09-13600Appointment of a voluntary liquidator
2018-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-23
2018-09-13LIQ01Voluntary liquidation declaration of solvency
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 8509800
2017-12-05SH0127/10/17 STATEMENT OF CAPITAL GBP 8509800
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 8498700
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 8498700
2016-05-03AR0103/05/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 8498700
2015-05-05AR0103/05/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 8498700
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0103/05/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0103/05/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-15AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-05-04AR0103/05/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TIM BORDEN / 03/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT BORDEN / 03/05/2011
2011-05-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 03/05/2011
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-04AR0103/05/10 FULL LIST
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-23288aSECRETARY APPOINTED MUCKLE SECRETARY LIMITED
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM SHEFFIELD ROAD WOODHOUSE MILL, SHEFFIELD S13 9ZD
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY RICHARD COSGROVE
2008-09-10363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-06-30363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT BORDEN / 17/06/2008
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BORDEN / 17/06/2008
2008-05-16225PREVEXT FROM 31/12/2007 TO 30/04/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MELVYN SPEIRS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JULIUS VEIT
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02288bSECRETARY RESIGNED
2007-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-20288bDIRECTOR RESIGNED
2006-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-05-04363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-04363(288)DIRECTOR RESIGNED
2005-05-04363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-09-09AUDAUDITOR'S RESIGNATION
2004-05-24363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2003-05-23363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20AUDAUDITOR'S RESIGNATION
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-03-05225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
We could not find any licences issued to LAYCAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-08-30
Appointmen2018-08-30
Notices to2018-08-30
Fines / Sanctions
No fines or sanctions have been issued against LAYCAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-19 Outstanding J F FINNEGAN LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2007-04-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-05-18 Outstanding IKB DEUTSCHE INDUSTRIEBANK AG
DEBENTURE 1993-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LAYCAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAYCAST LIMITED
Trademarks
We have not found any records of LAYCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAYCAST 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 (24510 - Casting of iron) as LAYCAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAYCAST 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLAYCAST LIMITEDEvent Date2018-08-30
 
Initiating party Event TypeAppointmen
Defending partyLAYCAST LIMITEDEvent Date2018-08-30
Company Number: 02328712 Name of Company: LAYCAST LIMITED Nature of Business: Casting of Iron Type of Liquidation: Members' Voluntary Liquidation Registered office: Time Central, 32 Gallowgate, Newcas…
 
Initiating party Event TypeNotices to
Defending partyLAYCAST LIMITEDEvent Date2018-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAYCAST 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 LAYCAST 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.