Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reactive Alloys Foundry Limited
Reactive Alloys Foundry Limited is a dissolved company incorporated on 8 November 2004 with the registered office located in Sheffield, South Yorkshire. Reactive Alloys Foundry Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 April 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05280624
Private limited company
Age
20 years
Incorporated
8 November 2004
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reactive Alloys Foundry Limited
Contact
Address
7 East Bank Road
Sheffield
S2 3PT
Same address for the past
12 years
Companies in S2 3PT
Telephone
Unreported
Email
Unreported
Website
Titanium-castings.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Thomas Philip Westley
Director • British • Lives in England • Born in May 1952
Richard Cannock Newby
Director • Company Chairman • British • Lives in England • Born in Feb 1942
Mr Ian Robert Gerard
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newby Foundries Limited
Richard Cannock Newby is a mutual person.
Active
Hill Top Foundry Limited
Richard Cannock Newby is a mutual person.
Active
Newby Holdings Limited
Richard Cannock Newby is a mutual person.
Active
International Drilling Services Limited
Richard Cannock Newby is a mutual person.
Active
Excelsis Limited
Richard Cannock Newby is a mutual person.
Active
Isis Limited
Richard Cannock Newby is a mutual person.
Active
Charter Castings Limited
Richard Cannock Newby is a mutual person.
Active
Newby And Son (Ironfounders) Limited
Richard Cannock Newby is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£30.22K
Decreased by £26.76K (-47%)
Turnover
£1.23M
Increased by £421.69K (+52%)
Employees
1
Same as previous period
Total Assets
£706.26K
Decreased by £108.23K (-13%)
Total Liabilities
-£472.37K
Decreased by £134.78K (-22%)
Net Assets
£233.89K
Increased by £26.55K (+13%)
Debt Ratio (%)
67%
Decreased by 7.66% (-10%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 7 Apr 2015
Voluntary Gazette Notice
10 Years Ago on 23 Dec 2014
Application To Strike Off
10 Years Ago on 14 Dec 2014
Anthony Noel Village Resigned
11 Years Ago on 2 Mar 2014
Full Accounts Submitted
11 Years Ago on 2 Jan 2014
Confirmation Submitted
11 Years Ago on 2 Jan 2014
Mr Ian Robert Gerard Appointed
11 Years Ago on 15 Oct 2013
Registered Address Changed
12 Years Ago on 22 Aug 2013
Barry Jackson Resigned
12 Years Ago on 31 Jul 2013
Stephen Oxley Resigned
12 Years Ago on 31 Jul 2013
Get Alerts
Get Credit Report
Discover Reactive Alloys Foundry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 23 Dec 2014
Application to strike the company off the register
Submitted on 14 Dec 2014
Termination of appointment of Anthony Noel Village as a director on 2 March 2014
Submitted on 22 Sep 2014
Annual return made up to 8 November 2013 with full list of shareholders
Submitted on 2 Jan 2014
Full accounts made up to 31 March 2013
Submitted on 2 Jan 2014
Appointment of Mr Ian Robert Gerard as a secretary on 15 October 2013
Submitted on 15 Oct 2013
Registered office address changed from Advanced Manufacturing Park Brunel Way Rotherham South Yorkshire S60 5WG on 22 August 2013
Submitted on 22 Aug 2013
Termination of appointment of Barry Jackson as a director on 31 July 2013
Submitted on 13 Aug 2013
Termination of appointment of Stephen Oxley as a director on 31 July 2013
Submitted on 13 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs