Company NameDealercast Limited
Company StatusActive
Company Number02623392
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Anthony Lythgoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 years, 10 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Poynt Chase
Worsley
Manchester
M28 1FQ
Secretary NameMrs Karen Lesley Lythgoe
NationalityBritish
StatusCurrent
Appointed27 April 2004(12 years, 10 months after company formation)
Appointment Duration20 years
RoleTeacher
Correspondence Address17 Poynt Chase
Worsley
Manchester
M28 1FQ
Director NameMr Christopher Ellor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(26 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressDealercast Limited Unit G2 Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Nathan Gary Pilling
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address35 Cassidy Way Cassidy Way
Eccles
Manchester
M30 8EQ
Director NameVivian Lythgoe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address34 Wardley Hall Lane
Roe Green Worsley
Manchester
M28 2RL
Director NameMrs Mary Christine Ridyard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address19 Brantwood Drive
Breightmet
Bolton
Lancashire
BL2 5LX
Secretary NameMs Moira Roberts
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1994)
RoleSec
Correspondence Address278 Irlam Road
Urmston
Manchester
Lancashire
M41 6WE
Director NameEsme Eleanor Edge
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address34 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Secretary NameVivian Lythgoe
NationalityBritish
StatusResigned
Appointed19 February 1994(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address34 Wardley Hall Lane
Roe Green Worsley
Manchester
M28 2RL
Secretary NameIsobel Lythgoe
NationalityBritish
StatusResigned
Appointed27 June 2003(12 years after company formation)
Appointment Duration10 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address118 Moss Road
Stretford
Manchester
M32 0AY
Director NameMr Christopher Ellor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2017)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressBarton Hall Estate Hardy Street
Eccles
Manchester
M30 7NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedealercast.co.uk

Location

Registered AddressBarton Hall Estate Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

2 at £1M.a. Lythgoe
66.67%
Ordinary
1 at £1Karen Lesley Lythgoe
33.33%
Ordinary

Financials

Year2014
Net Worth£810,243
Cash£452,392
Current Liabilities£559,903

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

21 November 2014Delivered on: 26 November 2014
Persons entitled:
Whitehall Trustees Limited
Michael Anthony Lythgoe

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 January 2021Appointment of Mr Nathan Gary Pilling as a director on 4 January 2021 (2 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Christopher Ellor as a director on 17 May 2019 (1 page)
23 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Christopher Ellor as a director on 25 January 2018 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 June 2017Termination of appointment of Christopher Ellor as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Christopher Ellor as a director on 26 June 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Director's details changed for Mr Christopher Ellor on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Christopher Ellor on 14 July 2016 (2 pages)
14 July 2015Secretary's details changed for Karen Lesley Lythgoe on 13 July 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Karen Lesley Lythgoe on 13 July 2015 (1 page)
14 July 2015Secretary's details changed for Mrs Karen Lesley Lythgoe on 13 July 2015 (1 page)
14 July 2015Secretary's details changed for Karen Lesley Lythgoe on 13 July 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 November 2014Registration of charge 026233920001, created on 21 November 2014 (12 pages)
26 November 2014Registration of charge 026233920001, created on 21 November 2014 (12 pages)
3 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(4 pages)
3 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Appointment of Mr Christopher Ellor as a director (2 pages)
20 January 2014Appointment of Mr Christopher Ellor as a director (2 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 July 2013Secretary's details changed for Karen Lesley Lythgoe on 3 December 2012 (2 pages)
16 July 2013Secretary's details changed for Karen Lesley Lythgoe on 3 December 2012 (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3
(4 pages)
16 July 2013Director's details changed for Michael Anthony Lythgoe on 3 December 2012 (2 pages)
16 July 2013Director's details changed for Michael Anthony Lythgoe on 3 December 2012 (2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3
(4 pages)
16 July 2013Secretary's details changed for Karen Lesley Lythgoe on 3 December 2012 (2 pages)
16 July 2013Director's details changed for Michael Anthony Lythgoe on 3 December 2012 (2 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Michael Anthony Lythgoe on 12 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Anthony Lythgoe on 12 July 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from carrington business park carrington manchester lancashire M31 4DD (1 page)
22 January 2009Registered office changed on 22/01/2009 from carrington business park carrington manchester lancashire M31 4DD (1 page)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 August 2007Return made up to 12/07/07; full list of members (3 pages)
20 August 2007Return made up to 12/07/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 12/07/06; full list of members (2 pages)
2 August 2006Return made up to 12/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 May 2004Registered office changed on 26/05/04 from: carrington business park carrington manchester M31 4DD (1 page)
26 May 2004Registered office changed on 26/05/04 from: carrington business park carrington manchester M31 4DD (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
25 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: carrington business park manchester road carrington manchester lancashire M31 4DD (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: carrington business park manchester road carrington manchester lancashire M31 4DD (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
18 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
18 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
10 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 August 1999Return made up to 24/06/99; no change of members (4 pages)
16 August 1999Return made up to 24/06/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 December 1998Return made up to 24/06/98; no change of members (4 pages)
11 December 1998Return made up to 24/06/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 July 1996Return made up to 24/06/96; no change of members (4 pages)
1 July 1996Return made up to 24/06/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
21 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 July 1995Return made up to 24/06/95; no change of members (4 pages)
4 July 1995Return made up to 24/06/95; no change of members (4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
26 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
26 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)