Cast Resources Limited UPSHIRE


Cast Resources started in year 1989 as Private Limited Company with registration number 02392077. The Cast Resources company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Upshire at Warlies Park House. Postal code: EN9 3SL.

The firm has 3 directors, namely Kevin J., Curtis J. and Guy R.. Of them, Guy R. has been with the company the longest, being appointed on 20 April 2015 and Kevin J. and Curtis J. have been with the company for the least time - from 14 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cast Resources Limited Address / Contact

Office Address Warlies Park House
Office Address2 Horseshoe Hill
Town Upshire
Post code EN9 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02392077
Date of Incorporation Mon, 5th Jun 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Kevin J.

Position: Director

Appointed: 14 February 2022

Curtis J.

Position: Director

Appointed: 14 February 2022

Guy R.

Position: Director

Appointed: 20 April 2015

Daniel P.

Position: Director

Appointed: 01 October 2019

Resigned: 14 February 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Robin C.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2014

Daniel P.

Position: Director

Appointed: 25 April 2012

Resigned: 03 May 2013

William F.

Position: Director

Appointed: 05 March 2012

Resigned: 05 February 2020

Mark L.

Position: Director

Appointed: 05 March 2012

Resigned: 01 October 2019

Andrew S.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2013

Anne P.

Position: Director

Appointed: 17 January 2012

Resigned: 03 May 2013

Charles B.

Position: Director

Appointed: 17 January 2012

Resigned: 03 May 2013

Morven G.

Position: Secretary

Appointed: 06 February 2009

Resigned: 30 March 2011

Andrew S.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

Michael F.

Position: Director

Appointed: 12 December 2007

Resigned: 25 June 2010

Nicholas G.

Position: Secretary

Appointed: 27 January 2006

Resigned: 06 February 2009

Robert C.

Position: Director

Appointed: 27 January 2006

Resigned: 17 January 2012

John A.

Position: Director

Appointed: 20 December 2002

Resigned: 29 June 2012

Alison Y.

Position: Secretary

Appointed: 01 October 2001

Resigned: 27 January 2006

Alison Y.

Position: Director

Appointed: 01 October 2001

Resigned: 27 January 2006

Peter T.

Position: Secretary

Appointed: 30 May 1995

Resigned: 30 September 2001

Malcolm G.

Position: Director

Appointed: 09 February 1993

Resigned: 21 December 2002

Peter T.

Position: Director

Appointed: 30 March 1992

Resigned: 30 September 2001

John K.

Position: Director

Appointed: 30 March 1992

Resigned: 09 February 1993

Earl B.

Position: Director

Appointed: 06 June 1991

Resigned: 30 March 1992

Peter H.

Position: Director

Appointed: 06 June 1991

Resigned: 30 May 1995

Fred C.

Position: Director

Appointed: 05 June 1991

Resigned: 30 March 1992

Nigel R.

Position: Director

Appointed: 05 June 1991

Resigned: 30 March 1992

Charles P.

Position: Director

Appointed: 05 June 1991

Resigned: 30 March 1992

Jeffrey H.

Position: Director

Appointed: 05 June 1991

Resigned: 30 March 1992

Peter F.

Position: Director

Appointed: 05 June 1991

Resigned: 30 May 1995

Karl K.

Position: Director

Appointed: 05 June 1991

Resigned: 30 March 1992

Geoffrey H.

Position: Director

Appointed: 05 June 1991

Resigned: 30 May 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Charter Central Finance Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charter Central Finance Limited

6th Floor 322 High Holborn, London, WC1V 7PB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00514418
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, October 2023
Free Download (6 pages)

Company search