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

HASTECAST LIMITED

Castle House, High Street, Ammanford, SA18 2NB,
Company Registration Number
02479770
Private Limited Company
Active

Company Overview

About Hastecast Ltd
HASTECAST LIMITED was founded on 1990-03-12 and has its registered office in Ammanford. The organisation's status is listed as "Active". Hastecast Limited is a Private Limited Company registered in WALES 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
HASTECAST LIMITED
 
Legal Registered Office
Castle House
High Street
Ammanford
SA18 2NB
Other companies in SA13
 
Filing Information
Company Number 02479770
Company ID Number 02479770
Date formed 1990-03-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-21
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB485319030  
Last Datalog update: 2024-03-28 02:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASTECAST 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 HASTECAST LIMITED

Current Directors
Officer Role Date Appointed
IAN KERR RITCHIE
Company Secretary 2015-11-06
IAN KERR RITCHIE
Director 1999-11-17
JOHN KERR RITCHIE
Director 1992-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARKER
Company Secretary 2005-03-16 2015-11-06
DAVID JOHN TAYLOR
Director 1999-11-17 2006-01-18
PAUL GEOFFERY WARRINGTON
Director 1999-11-17 2006-01-18
GEORGE FRANCIS JAMES
Company Secretary 2002-06-01 2005-03-16
AVRIL CHRISTINE JAMES
Director 1992-03-12 2005-03-16
GEORGE FRANCIS JAMES
Director 1992-03-12 2005-03-16
JOHN KERR RITCHIE
Company Secretary 1992-03-12 2002-06-01
GRAHAM PENN
Director 1992-03-12 2001-09-10
FRANCES ALVIS WARRINGTON
Director 1994-01-26 1999-11-17
GEOFFREY HUBERT WARRINGTON
Director 1992-03-12 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KERR RITCHIE LA TECNICA UK LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
IAN KERR RITCHIE SNOWDROP LAUNDRY & DRY-CLEANING LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
IAN KERR RITCHIE PRIMEUSE LIMITED Director 2008-12-19 CURRENT 2008-10-22 Dissolved 2017-08-01
IAN KERR RITCHIE DYFED CLEANING SERVICES LIMITED Director 1999-11-17 CURRENT 1957-11-29 Dissolved 2018-04-22
JOHN KERR RITCHIE DYFED CLEANING SERVICES LIMITED Director 1991-10-31 CURRENT 1957-11-29 Dissolved 2018-04-22

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
2024-01-04DIRECTOR APPOINTED MR MICHAEL MATTHEW LONGHURST
2024-01-04APPOINTMENT TERMINATED, DIRECTOR IAN KERR RITCHIE
2023-10-20Change of details for Mr Ian Kerr Ritchie as a person with significant control on 2023-10-20
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 024797700005
2023-03-30REGISTRATION OF A CHARGE / CHARGE CODE 024797700005
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR RITCHIE
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 6000
2015-12-11AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-17AP03Appointment of Mr Ian Kerr Ritchie as company secretary on 2015-11-06
2015-11-10TM02Termination of appointment of Andrew Barker on 2015-11-06
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM Woodfield Withybush Road Haverfordwest Pembrokeshire SA62 4BW Wales
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM Unit 4 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 6000
2014-12-04AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 6000
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-03-27AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM 17 Charles Street Milford Haven Dyfed SA73 2AA
2012-04-03AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0112/03/11 ANNUAL RETURN FULL LIST
2011-03-08AAMDAmended accounts made up to 2010-03-31
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09SH0125/03/10 STATEMENT OF CAPITAL GBP 6000
2010-04-08AR0112/03/10 FULL LIST
2009-10-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363(288)SECRETARY RESIGNED
2005-04-27363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-04-05288aNEW SECRETARY APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-19363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-03-28363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-03-15363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-12-05288bDIRECTOR RESIGNED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-06363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-13363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-06363sRETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-01363sRETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-13363sRETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to HASTECAST 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 HASTECAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-06-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 100,000
Creditors Due Within One Year 2013-03-31 £ 353,623
Creditors Due Within One Year 2012-03-31 £ 330,111

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HASTECAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,000
Called Up Share Capital 2012-03-31 £ 6,000
Cash Bank In Hand 2013-03-31 £ 2,882
Cash Bank In Hand 2012-03-31 £ 2,042
Current Assets 2013-03-31 £ 177,815
Current Assets 2012-03-31 £ 249,823
Debtors 2013-03-31 £ 130,953
Debtors 2012-03-31 £ 210,612
Secured Debts 2013-03-31 £ 236,412
Secured Debts 2012-03-31 £ 220,779
Shareholder Funds 2013-03-31 £ 51,783
Shareholder Funds 2012-03-31 £ 53,189
Stocks Inventory 2013-03-31 £ 43,980
Stocks Inventory 2012-03-31 £ 37,169
Tangible Fixed Assets 2013-03-31 £ 227,591
Tangible Fixed Assets 2012-03-31 £ 233,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HASTECAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASTECAST LIMITED
Trademarks
We have not found any records of HASTECAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASTECAST 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as HASTECAST LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where HASTECAST 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 HASTECAST 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 HASTECAST 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.