Company NameStockton Casting Company Limited(The)
DirectorsJohn Clifford Laverick and Robert John Yorke
Company StatusActive
Company Number00443377
CategoryPrivate Limited Company
Incorporation Date8 October 1947(76 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr John Clifford Laverick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(63 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(63 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameJohn Clifford Laverick
NationalityBritish
StatusCurrent
Appointed08 July 2011(63 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Malcolm Collins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2002)
RoleFoundryman
Correspondence Address19 Bramham Down
Guisborough
Cleveland
TS14 7BY
Director NameMr Brian McKay Killman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameMrs Jean Mary Killman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameMr Tom Wolverson
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1994)
RoleCompany Director
Correspondence Address12 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Secretary NameMrs Jean Mary Killman
NationalityBritish
StatusResigned
Appointed21 March 1991(43 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameMr Stephen Keelan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(61 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Princess Road
Darlington
County Durham
DL3 0AX
Director NameMr Alexander Jones Ramsay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(61 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address5 St. Andrews Close
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9EW

Contact

Websitewww.stockton-castings.co.uk
Email address[email protected]
Telephone01642 607486
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2 South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Financials

Year2012
Net Worth£1,140,673
Cash£48,039
Current Liabilities£574,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

30 April 2008Delivered on: 10 May 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the stockton casting company limited business base rate tracker account number 13550923.
Outstanding
1 May 1998Delivered on: 7 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of ross road stockton on tees administrative area of stockton on tees t/no CE102181.
Outstanding
2 June 1994Delivered on: 9 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ross road, portrack, stockton on tees, cleveland t/no. CE123633.
Outstanding
29 March 1988Delivered on: 15 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of ross road, portrack, stockton on tees, cleveland. T/n tes 374.
Outstanding
10 May 1985Delivered on: 16 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & factory premises at dog hill farm, portrack lane, stockton on tees, cleveland.
Outstanding
10 May 1985Delivered on: 16 May 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2017Delivered on: 11 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 11 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 29 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 1980Delivered on: 28 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land and buildings on the east side of ross road, portrack, stockton on tees, cleveland, title no:- ce 49213.
Outstanding
29 March 1988Delivered on: 19 April 1988
Satisfied on: 13 March 2002
Persons entitled: Cleveland County Council.

Classification: Debenture
Secured details: £45,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over the company's undertaking and property whatsoever and wheresoever both present & future.
Fully Satisfied
21 June 1982Delivered on: 30 June 1982
Satisfied on: 15 March 1988
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20 may 1982.
Particulars: The goods. The benefit of all contracts conditions warranties & agreements pertaining thereto. All logbooks maintenance records record book manuals handbooks & other documents relating to the goods. The benefit of insurances. Any money payable to the company with a proposed sale or sale of any of the goods:- gamma 3 sand reclamation unit of baker-perkins manu. Order no 8818 dated 28 may 82.
Fully Satisfied

Filing History

1 December 2023Registration of charge 004433770014, created on 29 November 2023 (83 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
14 February 2022Termination of appointment of Alexander Jones Ramsay as a director on 1 December 2021 (1 page)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
11 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
1 April 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
11 November 2017Registration of charge 004433770013, created on 31 October 2017 (42 pages)
11 November 2017Registration of charge 004433770013, created on 31 October 2017 (42 pages)
1 November 2017Registration of charge 004433770012, created on 30 October 2017 (30 pages)
1 November 2017Registration of charge 004433770012, created on 30 October 2017 (30 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,000
(6 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,000
(6 pages)
11 December 2015Registration of charge 004433770011, created on 30 November 2015 (26 pages)
11 December 2015Registration of charge 004433770011, created on 30 November 2015 (26 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Registration of charge 004433770010, created on 23 September 2015 (26 pages)
29 September 2015Registration of charge 004433770010, created on 23 September 2015 (26 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000
(6 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000
(6 pages)
5 May 2015Termination of appointment of Stephen Keelan as a director on 31 May 2014 (1 page)
5 May 2015Termination of appointment of Stephen Keelan as a director on 31 May 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(7 pages)
28 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
13 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Termination of appointment of Brian Killman as a director (2 pages)
26 July 2011Appointment of Robert John Yorke as a director (3 pages)
26 July 2011Appointment of John Clifford Laverick as a secretary (3 pages)
26 July 2011Termination of appointment of Jean Killman as a secretary (2 pages)
26 July 2011Termination of appointment of Jean Killman as a director (2 pages)
26 July 2011Appointment of Robert John Yorke as a director (3 pages)
26 July 2011Appointment of John Clifford Laverick as a secretary (3 pages)
26 July 2011Termination of appointment of Jean Killman as a director (2 pages)
26 July 2011Termination of appointment of Jean Killman as a secretary (2 pages)
26 July 2011Appointment of Mr John Clifford Laverick as a director (3 pages)
26 July 2011Appointment of Mr John Clifford Laverick as a director (3 pages)
26 July 2011Registered office address changed from Ross Road Stockton on Tees Cleveland TS18 2NP on 26 July 2011 (2 pages)
26 July 2011Termination of appointment of Brian Killman as a director (2 pages)
26 July 2011Registered office address changed from Ross Road Stockton on Tees Cleveland TS18 2NP on 26 July 2011 (2 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mrs Jean Mary Killman on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen Keelan on 20 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Brian Mckay Killman on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Jean Mary Killman on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Brian Mckay Killman on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen Keelan on 20 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Director appointed mr alexander jones ramsay (1 page)
20 January 2009Director appointed mr stephen keelan (1 page)
20 January 2009Director appointed mr alexander jones ramsay (1 page)
20 January 2009Director appointed mr stephen keelan (1 page)
10 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2008Return made up to 21/03/08; full list of members (4 pages)
14 April 2008Return made up to 21/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 21/03/07; full list of members (3 pages)
5 April 2007Return made up to 21/03/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Full accounts made up to 31 March 2003 (17 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Full accounts made up to 31 March 2003 (17 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
14 April 2003Return made up to 21/03/03; full list of members (7 pages)
14 April 2003Return made up to 21/03/03; full list of members (7 pages)
25 September 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
25 September 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
19 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
5 April 2002Return made up to 21/03/02; full list of members (7 pages)
5 April 2002Return made up to 21/03/02; full list of members (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
28 December 2000Accounts for a medium company made up to 30 September 2000 (15 pages)
28 December 2000Accounts for a medium company made up to 30 September 2000 (15 pages)
19 July 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
19 July 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
3 April 2000Return made up to 21/03/00; full list of members (7 pages)
3 April 2000Return made up to 21/03/00; full list of members (7 pages)
16 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
16 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
31 March 1999Return made up to 21/03/99; no change of members (4 pages)
31 March 1999Return made up to 21/03/99; no change of members (4 pages)
8 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
8 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Return made up to 21/03/98; no change of members (4 pages)
28 April 1998Return made up to 21/03/98; no change of members (4 pages)
23 July 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
23 July 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
1 April 1997Return made up to 21/03/97; full list of members (6 pages)
1 April 1997Return made up to 21/03/97; full list of members (6 pages)
14 July 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
14 July 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
27 March 1995Return made up to 21/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
27 March 1995Return made up to 21/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 October 1983Alter mem and arts (10 pages)
6 October 1983Alter mem and arts (10 pages)
8 October 1947Incorporation (13 pages)
8 October 1947Incorporation (13 pages)