Diecast Ltd

DataGardener
live
Micro

Diecast Ltd

13240601Private Limited With Share Capital

C/O Alexander & Co, Centurion House, Manchester, M33WR
Incorporated

03/03/2021

Company Age

5 years

Directors

6

Employees

85

SIC Code

56210

Risk

moderate risk

Company Overview

Registration, classification & business activity

Diecast Ltd (13240601) is a private limited with share capital incorporated on 03/03/2021 (5 years old) and registered in manchester, M33WR. The company operates under SIC code 56210 - event catering activities.

Diecast, the new creative neighbourhood from the team behind ramona and the firehouse. we have taken over manchester’s largest factory and metalworks to create one of the most exciting destinations on the planet.the main warehouse for ‘diecast’ was previously one of manchester’s largest aluminium di...

Private Limited With Share Capital
SIC: 56210
Micro
Incorporated 03/03/2021
M33WR
85 employees

Financial Overview

Total Assets

£5.86M

Liabilities

£9.16M

Net Assets

£-3.30M

Est. Turnover

£161.34M

AI Estimated
Unreported
Cash

£319.9K

Key Metrics

85

Employees

6

Directors

6

Shareholders

1

CCJs

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Resolution
Category:Resolution
Date:23-11-2024
Capital Allotment Shares
Category:Capital
Date:14-11-2024
Capital Allotment Shares
Category:Capital
Date:21-05-2024
Resolution
Category:Resolution
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2024
Memorandum Articles
Category:Incorporation
Date:20-02-2024
Resolution
Category:Resolution
Date:20-02-2024
Resolution
Category:Resolution
Date:20-02-2024
Capital Allotment Shares
Category:Capital
Date:19-02-2024
Capital Alter Shares Subdivision
Category:Capital
Date:19-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2023
Resolution
Category:Resolution
Date:03-10-2023
Memorandum Articles
Category:Incorporation
Date:03-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:03-10-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Incorporation Company
Category:Incorporation
Date:03-03-2021

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date23/12/2024
Latest Accounts31/03/2024

Trading Addresses

3 Greengate Cardale Park, Harrogate, North Yorkshire, HG31GY
C/O Alexander & Co, Centurion House, Manchester, M3 3Wr, M33WRRegistered

Contact

diecastmcr.com
C/O Alexander & Co, Centurion House, Manchester, M33WR