LAYCAST LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4BF

Company number 02328712
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address C/O MUCKLE LLP, TIME CENTRAL, 32GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 8,498,700 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LAYCAST LIMITED are www.laycast.co.uk, and www.laycast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Laycast Limited is a Private Limited Company. The company registration number is 02328712. Laycast Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Laycast Limited is C O Muckle Llp Time Central 32gallowgate Newcastle Upon Tyne Tyne and Wear Ne1 4bf. . MUCKLE SECRETARY LIMITED is a Secretary of the company. BORDEN, Scott Tim is a Director of the company. BORDEN, Timothy Scott is a Director of the company. Secretary COSGROVE, Richard Patrick has been resigned. Secretary COSGROVE, Richard Patrick has been resigned. Secretary MAEDGE, Juergen has been resigned. Director BEARD, Edward Thomas has been resigned. Director COSGROVE, Richard Patrick has been resigned. Director GIBBS, Andrew Maurice has been resigned. Director HARWOOD, John Michael has been resigned. Director KOLBERG, Ferdinand has been resigned. Director KOLBERG, Ferdinand has been resigned. Director MAEDGE, Juergen has been resigned. Director SPEIRS, Melvyn Alexander has been resigned. Director VEIT, Julius, Dr has been resigned. Director WAY, John Allen has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 04 September 2008

Director
BORDEN, Scott Tim
Appointed Date: 14 September 2007
53 years old

Director
BORDEN, Timothy Scott
Appointed Date: 14 September 2007
78 years old

Resigned Directors

Secretary
COSGROVE, Richard Patrick
Resigned: 04 September 2008
Appointed Date: 01 May 2007

Secretary
COSGROVE, Richard Patrick
Resigned: 30 March 2007
Appointed Date: 11 August 1994

Secretary
MAEDGE, Juergen
Resigned: 11 August 1994

Director
BEARD, Edward Thomas
Resigned: 31 December 2003
Appointed Date: 01 January 2002
84 years old

Director
COSGROVE, Richard Patrick
Resigned: 31 March 2007
Appointed Date: 01 October 1995
67 years old

Director
GIBBS, Andrew Maurice
Resigned: 29 April 2005
Appointed Date: 05 January 2004
72 years old

Director
HARWOOD, John Michael
Resigned: 30 November 2006
Appointed Date: 20 February 2006
65 years old

Director
KOLBERG, Ferdinand
Resigned: 28 February 2006
Appointed Date: 29 April 2005
84 years old

Director
KOLBERG, Ferdinand
Resigned: 31 December 2003
84 years old

Director
MAEDGE, Juergen
Resigned: 11 August 1994
84 years old

Director
SPEIRS, Melvyn Alexander
Resigned: 10 March 2008
Appointed Date: 13 June 2006
79 years old

Director
VEIT, Julius, Dr
Resigned: 10 March 2008
Appointed Date: 01 January 2006
74 years old

Director
WAY, John Allen
Resigned: 15 June 1994
Appointed Date: 25 June 1993
67 years old

LAYCAST LIMITED Events

19 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8,498,700

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 8,498,700

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 107 more events
19 Sep 1989
Accounting reference date shortened from 31/03 to 31/12

15 Aug 1989
Registered office changed on 15/08/89 from: archer road sheffield 8

23 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1988
Registered office changed on 23/12/88 from: 183-185 bermondsey street london SE1 3UW

15 Dec 1988
Incorporation

LAYCAST LIMITED Charges

10 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: J F Finnegan Limited
Description: Land and buildings on the north east side of sheffield…
16 April 2007
Deed of charge over credit balances
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re laycast limited current account no…
12 May 1998
Debenture
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Ikb Deutsche Industriebank Ag
Description: .. fixed and floating charges over the undertaking and all…
30 November 1993
Debenture
Delivered: 14 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 30 August 1995
Persons entitled: Barclays Bank PLC
Description: 42 whirlow park road,sheffield,south yorkshire.t/no.syk…