Company NameKemlows Die Casting Products Limited
DirectorsMario Vincenzo Teoli and Geoff Eustace
Company StatusActive
Company Number01327424
CategoryPrivate Limited Company
Incorporation Date30 August 1977(46 years, 8 months ago)
Previous NamePladglow Limited

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Secretary NameMr Mario Teoli
StatusCurrent
Appointed26 February 2013(35 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Mario Vincenzo Teoli
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(37 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Geoff Eustace
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(37 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameDavid Lowe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2001)
RoleManaging Director
Correspondence Address92 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EA
Director NameMrs Lilian Mary Lowe
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 1999)
RoleSecretary
Correspondence Address40 Barclay Court
Park View
Hoddesdon
Hertfordshire
EN11 8PY
Director NameMr Stephen William Lowe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2001)
RoleSales Director
Correspondence Address2 The Orchard
Tonwell
Ware
Hertfordshire
SG12 0HR
Director NameMrs Dennis Roles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleProduction Director
Correspondence Address53 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EP
Secretary NameMrs Lilian Mary Lowe
NationalityBritish
StatusResigned
Appointed24 January 1992(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 1999)
RoleCompany Director
Correspondence Address40 Barclay Court
Park View
Hoddesdon
Hertfordshire
EN11 8PY
Director NameChristopher Paul Lamont
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 2004)
RoleSales Director
Correspondence Address1 Brickfarm Cottages
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LE
Secretary NameDavid Lowe
NationalityBritish
StatusResigned
Appointed15 February 1999(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address92 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EA
Director NameMr Carmine Teoli
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2001(23 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NS
Secretary NameMr Carmine Teoli
NationalityItalian
StatusResigned
Appointed20 September 2001(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NS
Secretary NameRosemary Bateman
NationalityBritish
StatusResigned
Appointed23 December 2004(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2013)
RoleCompany Director
Correspondence Address63 Green Drift
Royston
Hertfordshire
SG8 5BX
Director NameMr Gerry Brame
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(37 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Herts.
SG13 7HJ

Contact

Websitekemlows.co.uk
Email address[email protected]
Telephone01992 460671
Telephone regionLea Valley

Location

Registered Address1 High Street
Roydon
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6k at £1Kemlows Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,813,032
Cash£757,706
Current Liabilities£908,746

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 March 2001Delivered on: 21 March 2001
Satisfied on: 17 June 2011
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
8 March 2001Delivered on: 14 March 2001
Satisfied on: 12 April 2002
Persons entitled: David a Lowe, Stephen W Lowe and T. P. Lowe

Classification: Debenture
Secured details: £150,000 plus interest and costs due or to become due from the company to the chargee.
Particulars: Idra 320 cold chamber die casting machine with abb robotic extractor serial and frech 125 sbc cold chamber die casting machine complete with snair casting extractor and snair automatic ladle serial number 373501 and abus in situ crane system.
Fully Satisfied
6 November 1998Delivered on: 6 November 1998
Satisfied on: 17 June 2011
Persons entitled:
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x olympic 15/20 ton hi speed press serial no. 021. 1 x daw 125S die casting machine with ancillary equipment serial no. 179105. 1 x datafrech control system serial no. 179105. (see 395 for other details charged).. See the mortgage charge document for full details.
Fully Satisfied
30 October 1997Delivered on: 31 October 1997
Satisfied on: 17 June 2011
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 17 June 2011
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One frech cold chamber diecasting machine comprising one frech DAK125 sbx diecasting machine serial number 373501 1996 and other irems see form for details. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 26 November 1996
Satisfied on: 16 June 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
14 October 1977Delivered on: 3 November 1977
Satisfied on: 6 January 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at charlton mead lane, hoddesdon hertfordshire.
Fully Satisfied
14 October 1977Delivered on: 3 November 1977
Satisfied on: 6 January 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,000
(6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6,000
(6 pages)
6 January 2015Appointment of Mr Gerry Brame as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Gerry Brame as a director on 5 January 2015 (2 pages)
16 December 2014Secretary's details changed for Mr Mario Teoli on 12 December 2014 (1 page)
15 December 2014Appointment of Mr Geoff Eustace as a director on 20 November 2014 (2 pages)
8 December 2014Termination of appointment of Carmine Teoli as a director on 20 November 2014 (1 page)
8 December 2014Appointment of Mr Mario Vincenzo Teoli as a director on 20 November 2014 (2 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6,000
(4 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 February 2013Appointment of Mr Mario Teoli as a secretary (2 pages)
26 February 2013Termination of appointment of Rosemary Bateman as a secretary (1 page)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
30 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Auditor's resignation (1 page)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from Apex House Grand Arcade London N12 0EH on 11 January 2010 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (16 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
20 June 2008Return made up to 24/01/08; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
30 August 2007Full accounts made up to 31 December 2006 (14 pages)
8 February 2007Return made up to 24/01/07; full list of members (2 pages)
8 March 2006Full accounts made up to 31 December 2005 (15 pages)
13 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
27 January 2004Return made up to 24/01/04; full list of members (5 pages)
31 March 2003Full accounts made up to 31 December 2002 (20 pages)
25 January 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Full accounts made up to 31 December 2001 (18 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
12 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
14 August 2001Auditor's resignation (1 page)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of assistance for shares acquisition (4 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2001Declaration of assistance for shares acquisition (3 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (20 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 24/01/01; full list of members (7 pages)
20 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 December 2000Full accounts made up to 31 October 1999 (17 pages)
16 April 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
29 January 1999Return made up to 24/01/99; no change of members (4 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
7 August 1998Registered office changed on 07/08/98 from: c/o marchant lewis & co 4TH floor 19 margaret street london W1N 7LD (1 page)
5 March 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
28 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1997Particulars of mortgage/charge (4 pages)
13 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 April 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
29 January 1997Return made up to 24/01/97; full list of members (6 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 February 1996Return made up to 24/01/96; no change of members (4 pages)
12 October 1977Company name changed\certificate issued on 12/10/77 (2 pages)
30 August 1977Incorporation (15 pages)
30 August 1977Incorporation (16 pages)