ROSS CATHERALL CASTINGS LIMITED
BURTON ON TRENT INGLEBY (1386) LIMITED TRUCAST LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 00388135
Status Active
Incorporation Date 9 June 1944
Company Type Private Limited Company
Address DONCASTERS GROUP LIMITED MILLENNIUM COURT, FIRST AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WH
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Duncan Hinks on 21 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROSS CATHERALL CASTINGS LIMITED are www.rosscatherallcastings.co.uk, and www.ross-catherall-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 9 miles; to Lichfield Trent Valley High Level Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Catherall Castings Limited is a Private Limited Company. The company registration number is 00388135. Ross Catherall Castings Limited has been working since 09 June 1944. The present status of the company is Active. The registered address of Ross Catherall Castings Limited is Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire De14 2wh. . MOLYNEUX, Ian is a Secretary of the company. HINKS, Duncan is a Director of the company. MOLYNEUX, Ian is a Director of the company. Secretary HATTER, David Geoffrey has been resigned. Secretary JACKSON, Howard Watson has been resigned. Secretary STRINGER, Robert Harrison has been resigned. Secretary TILLEY, Michael John has been resigned. Secretary TINKER, David Timothy has been resigned. Director ASTON, Stephen Mark has been resigned. Director BELL, John Clive has been resigned. Director BULL, George has been resigned. Director BULWER, Ivan John has been resigned. Director BUNDRED, David George has been resigned. Director COWEN, David John has been resigned. Director DRURY, Phillip Michael has been resigned. Director ELLIS, William Michael has been resigned. Director HATTER, David Geoffrey has been resigned. Director HEALY, Denis Joseph has been resigned. Director HOLLAND, William George has been resigned. Director JACKSON, Howard Watson has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEWIS, Eric James has been resigned. Director LEYLAND, Steven Paul has been resigned. Director MACKIE, Thomas Murdoch has been resigned. Director MURRAY, David has been resigned. Director PALMER, Rex has been resigned. Director PAWLOWSKI, David Mieczyslaw has been resigned. Director ROBINSON, Christopher John has been resigned. Director SCHURCH, Michael John has been resigned. Director SMITH, Peter John has been resigned. Director STRINGER, Robert Harrison has been resigned. Director TILLEY, Michael John has been resigned. Director TINKER, David Timothy has been resigned. Director WILSON, John has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
MOLYNEUX, Ian
Appointed Date: 20 October 2011

Director
HINKS, Duncan
Appointed Date: 31 October 2011
49 years old

Director
MOLYNEUX, Ian
Appointed Date: 23 March 2016
61 years old

Resigned Directors

Secretary
HATTER, David Geoffrey
Resigned: 30 April 1998
Appointed Date: 09 November 1995

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 04 February 2002

Secretary
STRINGER, Robert Harrison
Resigned: 06 January 1995

Secretary
TILLEY, Michael John
Resigned: 04 February 2002
Appointed Date: 28 June 2001

Secretary
TINKER, David Timothy
Resigned: 16 May 2002
Appointed Date: 03 August 1998

Director
ASTON, Stephen Mark
Resigned: 06 December 2004
Appointed Date: 11 November 2002
61 years old

Director
BELL, John Clive
Resigned: 31 December 2000
Appointed Date: 14 April 1998
72 years old

Director
BULL, George
Resigned: 06 December 2001
Appointed Date: 16 August 2001
76 years old

Director
BULWER, Ivan John
Resigned: 20 June 1997
80 years old

Director
BUNDRED, David George
Resigned: 28 June 2001
Appointed Date: 05 April 2001
76 years old

Director
COWEN, David John
Resigned: 31 July 1997
Appointed Date: 01 October 1992
62 years old

Director
DRURY, Phillip Michael
Resigned: 13 November 2001
Appointed Date: 21 June 2001
71 years old

Director
ELLIS, William Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2009
63 years old

Director
HATTER, David Geoffrey
Resigned: 30 April 1998
Appointed Date: 09 November 1995
67 years old

Director
HEALY, Denis Joseph
Resigned: 05 April 2001
Appointed Date: 01 November 1999
60 years old

Director
HOLLAND, William George
Resigned: 21 July 2004
Appointed Date: 21 June 2001
75 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 03 May 2002
73 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 03 May 2002
70 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 16 August 2001
78 years old

Director
LEYLAND, Steven Paul
Resigned: 07 January 2000
Appointed Date: 10 April 1996
61 years old

Director
MACKIE, Thomas Murdoch
Resigned: 29 February 2000
Appointed Date: 01 January 1994
69 years old

Director
MURRAY, David
Resigned: 22 January 1999
Appointed Date: 07 July 1997
65 years old

Director
PALMER, Rex
Resigned: 25 March 1998
89 years old

Director
PAWLOWSKI, David Mieczyslaw
Resigned: 05 March 2001
Appointed Date: 12 April 1999
75 years old

Director
ROBINSON, Christopher John
Resigned: 29 October 1999
80 years old

Director
SCHURCH, Michael John
Resigned: 23 March 2016
Appointed Date: 06 December 2004
68 years old

Director
SMITH, Peter John
Resigned: 19 August 2001
Appointed Date: 03 April 2001
76 years old

Director
STRINGER, Robert Harrison
Resigned: 06 November 1995
87 years old

Director
TILLEY, Michael John
Resigned: 06 December 2001
Appointed Date: 16 August 2001
82 years old

Director
TINKER, David Timothy
Resigned: 03 April 2001
Appointed Date: 03 August 1998
71 years old

Director
WILSON, John
Resigned: 31 December 1993
82 years old

ROSS CATHERALL CASTINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016
Termination of appointment of Michael John Schurch as a director on 23 March 2016
...
... and 181 more events
29 Dec 1987
Return made up to 20/11/87; full list of members

08 Dec 1987
Director resigned

16 Jan 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Return made up to 21/11/86; full list of members

22 Jul 1986
New director appointed

ROSS CATHERALL CASTINGS LIMITED Charges

9 April 2013
Charge code 0038 8135 0012
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0038 8135 0011
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0038 8135 0010
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of America, N.A. as Security Agent
Description: Notification of addition to or amendment of charge…
16 May 2007
Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over all property and assets…
4 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over all property and assets…
7 December 2001
A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made between,amongst others,the company,doncasters and the security agent (the "debenture")
Delivered: 18 December 2001
Status: Satisfied on 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
A composite guarantee and debenture
Delivered: 29 August 2001
Status: Satisfied on 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Deed of charge and accession relating to a composite guarantee and debenture dated 31 december 2000
Delivered: 14 May 2001
Status: Satisfied on 9 August 2001
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee on Behalf of Itself and the Securitybeneficiaries
Description: F/H land at marlborough road ryde isle of wight PO33 1AD…
31 December 2000
A composite guarantee and debenture
Delivered: 9 January 2001
Status: Satisfied on 9 August 2001
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…