Castolin Eutectic Limited REDDITCH


Castolin Eutectic started in year 1948 as Private Limited Company with registration number 00450581. The Castolin Eutectic company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Redditch at Unit 3 Oak Tree Park. Postal code: B98 9NW. Since May 7, 2009 Castolin Eutectic Limited is no longer carrying the name Eutectic Company.

The company has 2 directors, namely Neil C., Marcin M.. Of them, Neil C., Marcin M. have been with the company the longest, being appointed on 2 August 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castolin Eutectic Limited Address / Contact

Office Address Unit 3 Oak Tree Park
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00450581
Date of Incorporation Mon, 8th Mar 1948
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Neil C.

Position: Director

Appointed: 02 August 2016

Marcin M.

Position: Director

Appointed: 02 August 2016

Martin K.

Position: Director

Appointed: 23 August 2012

Resigned: 02 August 2016

Nico R.

Position: Director

Appointed: 23 August 2012

Resigned: 01 December 2019

Karl G.

Position: Director

Appointed: 31 January 2011

Resigned: 23 August 2012

Wilfried B.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2011

Joachim M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2011

Wilfried B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 31 December 2011

Warren L.

Position: Director

Appointed: 01 July 2005

Resigned: 10 April 2008

Andrew R.

Position: Director

Appointed: 01 November 2004

Resigned: 30 September 2008

Andrew R.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 September 2008

Florian V.

Position: Secretary

Appointed: 17 March 2004

Resigned: 05 October 2004

Stephen D.

Position: Director

Appointed: 01 October 2003

Resigned: 30 June 2005

Florian V.

Position: Director

Appointed: 01 April 2003

Resigned: 05 October 2004

Steven A.

Position: Secretary

Appointed: 30 October 2002

Resigned: 17 December 2003

Martin B.

Position: Director

Appointed: 01 October 2001

Resigned: 01 April 2003

Garrett C.

Position: Secretary

Appointed: 14 January 2000

Resigned: 30 October 2002

Garrett C.

Position: Director

Appointed: 14 January 2000

Resigned: 30 September 2003

Donald W.

Position: Director

Appointed: 01 September 1998

Resigned: 31 May 2003

Frederico W.

Position: Director

Appointed: 01 July 1998

Resigned: 30 August 1999

Micheal C.

Position: Director

Appointed: 01 July 1998

Resigned: 21 January 2000

Micheal C.

Position: Secretary

Appointed: 01 July 1998

Resigned: 21 January 2000

David B.

Position: Secretary

Appointed: 11 March 1997

Resigned: 30 June 1998

Andrew O.

Position: Secretary

Appointed: 10 April 1995

Resigned: 31 January 1997

Paul K.

Position: Director

Appointed: 01 April 1995

Resigned: 31 March 1998

Derek M.

Position: Director

Appointed: 06 May 1993

Resigned: 30 September 2001

William F.

Position: Secretary

Appointed: 03 August 1992

Resigned: 10 April 1995

Frank B.

Position: Director

Appointed: 12 September 1991

Resigned: 31 March 1993

Peter H.

Position: Director

Appointed: 12 September 1991

Resigned: 30 June 1998

William F.

Position: Director

Appointed: 12 September 1991

Resigned: 10 April 1995

Keith S.

Position: Director

Appointed: 12 September 1991

Resigned: 31 July 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Castolin Eutectic Gmbh from 65830 Kriftel, Germany. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Messer Cutting Systems Gmbh that entered Redditch, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Castolin Eutectic Gmbh

Castolin Eutectic Gmbh Gutenbergstr. 10, 65830 Kriftel, Germany

Legal authority German Law
Legal form Limited Liability Company
Notified on 1 April 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Messer Cutting Systems Gmbh

Unit 10 Merse Road, Moons Moat North Industrial Estate, Redditch, B98 9HL, England

Legal authority German Law
Legal form Limited Liability Company
Country registered Germany
Place registered German Registry
Registration number Amtsgericht Darmstadt Hr B 33066
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Eutectic Company May 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 46448 96639 84036 91759 37543 03230 103
Current Assets872 562515 751741 829567 413517 192557 092708 244
Debtors706 843393 590643 496423 668334 694387 874551 762
Net Assets Liabilities-1 579 173-1 864 901-1 795 614-1 640 110-1 819 053-1 888 679-307 540
Other Debtors200 01216 88428 78930 41133 87243 58251 035
Property Plant Equipment15 90428 73920 57316 94211 5498 4792 460
Total Inventories119 25573 19558 493106 828123 123126 186126 379
Other
Accumulated Depreciation Impairment Property Plant Equipment490 99483 25632 58339 73146 27753 75659 775
Amounts Owed To Group Undertakings1 001 0871 385 2221 601 6221 734 6801 546 9211 903 9332 028 933
Assumed Rate Increase Pensions In Payment Deferred Pensions3333333
Average Number Employees During Period1412119786
Creditors1 001 0871 385 2221 601 6221 734 6801 546 9211 903 9332 028 933
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income83 000157 50068 300159 300493 60055 2001 665 805
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement-83 000157 50068 300159 300-493 60055 2001 665 805
Discount Rate Used Defined Benefit Plan3232125
Disposals Decrease In Depreciation Impairment Property Plant Equipment 420 696     
Disposals Property Plant Equipment 420 696     
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 11267 88459 89543 77052 64758 54955 218
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements  73 600    
Increase From Depreciation Charge For Year Property Plant Equipment 12 95810 1207 1486 5467 4796 019
Increase In Liabilities Defined Benefit Plan From Interest Expense34 00020 40010 9007 700-9003 300900
Liabilities Defined Benefit Plan Present Value935 000557 900374 10042 500355 200128 700-1 698 205
Net Current Assets Liabilities341 01049 482159 535115 53968 494134 01420 728
Other Creditors100 63587 23192 09289 86456 60250 12463 473
Other Taxation Social Security Payable46 78572 34546 07060 743101 20747 95149 989
Past Service Cost Defined Benefit Plan  73 600    
Property Plant Equipment Gross Cost506 89851 20253 15656 67357 82662 235 
Retirement Benefit Obligations Surplus935 000557 900374 10042 500355 200128 700-1 698 205
Total Additions Including From Business Combinations Property Plant Equipment 25 7931 9543 5171 1534 409 
Total Assets Less Current Liabilities356 91478 221180 108137 07083 068143 95423 188
Trade Creditors Trade Payables384 132306 693444 132301 267290 889325 003313 837
Trade Debtors Trade Receivables484 623376 706614 707393 257300 822344 292500 727
Accumulated Amortisation Impairment Intangible Assets   8862 4504 0145 475
Fixed Assets  20 57321 53114 5749 9402 460
Increase From Amortisation Charge For Year Intangible Assets   8861 5641 5641 461
Intangible Assets   4 5893 0251 461 
Intangible Assets Gross Cost   5 4755 4755 475 
Total Additions Including From Business Combinations Intangible Assets   5 475   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 5th, May 2023
Free Download (10 pages)

Company search

Advertisements