logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Cavatorta, Sylvia
    Born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ now
    OF - Director → CIF 0
  • 2
    Mckeon, Simon
    Born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Goddard, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ now
    OF - Secretary → CIF 0
  • 4
    Mr Gianluca Cavatorta
    Born in May 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 15
  • 1
    Horne, John Leslie
    Director born in October 1949
    Individual
    Officer
    icon of calendar ~ 1994-02-01
    OF - Director → CIF 0
  • 2
    Robinson, Peter John
    Director born in December 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-03
    OF - Director → CIF 0
  • 3
    Swaby, Mark Alistair
    Director born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2019-09-01
    OF - Director → CIF 0
    Swaby, Mark Alistair
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2017-12-14
    OF - Secretary → CIF 0
  • 4
    Hutchinson, Kenneth Brian
    Individual
    Officer
    icon of calendar 2000-05-03 ~ 2001-01-28
    OF - Secretary → CIF 0
  • 5
    Foxall, Raymond
    Individual
    Officer
    icon of calendar ~ 2000-05-03
    OF - Secretary → CIF 0
  • 6
    Marshall, Howard Cleveley
    Director born in August 1943
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-05-03
    OF - Director → CIF 0
  • 7
    Mr Gianluca Cavatorta
    Born in May 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Cavatorta, Giovanni
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-15 ~ 2022-05-31
    OF - Director → CIF 0
    Mr Giovanni Cavatorta
    Born in March 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Heijwegen, Cor
    Manager born in January 1946
    Individual
    Officer
    icon of calendar 2000-05-03 ~ 2002-02-15
    OF - Director → CIF 0
  • 10
    Bacon, Michael John
    Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-12-03 ~ 1993-09-20
    OF - Director → CIF 0
  • 11
    Baas, Roel
    Manager born in July 1956
    Individual
    Officer
    icon of calendar 2000-05-03 ~ 2001-07-31
    OF - Director → CIF 0
  • 12
    Pitt, James William
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar 1994-02-01 ~ 1995-09-30
    OF - Director → CIF 0
  • 13
    Varesi, Giuseppe
    Director born in December 1941
    Individual
    Officer
    icon of calendar 2002-02-15 ~ 2002-07-31
    OF - Director → CIF 0
  • 14
    Burr, Christopher John
    Director born in May 1949
    Individual
    Officer
    icon of calendar 1997-05-23 ~ 2000-05-03
    OF - Director → CIF 0
  • 15
    Moncaster, Roland Harold
    Director born in March 1941
    Individual
    Officer
    icon of calendar ~ 1997-05-23
    OF - Director → CIF 0
parent relation
Company in focus

MONCASTER WIRE PRODUCTS LIMITED

Previous names
R.H. & B. MONCASTER LIMITED - 1989-06-07
MONCASTERS WIRE PRODUCTS LIMITED - 2008-05-09
PASTNOTION LIMITED - 1988-02-16
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,334,416 GBP2024-12-31
1,371,502 GBP2023-12-31
Total Inventories
2,690,812 GBP2024-12-31
3,022,286 GBP2023-12-31
Debtors
984,938 GBP2024-12-31
1,059,844 GBP2023-12-31
Cash at bank and in hand
1,699,733 GBP2024-12-31
1,041,885 GBP2023-12-31
Current Assets
5,375,483 GBP2024-12-31
5,124,015 GBP2023-12-31
Creditors
Current
1,127,429 GBP2024-12-31
1,199,298 GBP2023-12-31
Net Current Assets/Liabilities
4,248,054 GBP2024-12-31
3,924,717 GBP2023-12-31
Total Assets Less Current Liabilities
5,582,470 GBP2024-12-31
5,296,219 GBP2023-12-31
Net Assets/Liabilities
5,528,244 GBP2024-12-31
5,235,654 GBP2023-12-31
Equity
Called up share capital
631,581 GBP2024-12-31
631,581 GBP2023-12-31
Retained earnings (accumulated losses)
4,896,663 GBP2024-12-31
4,604,073 GBP2023-12-31
Equity
5,528,244 GBP2024-12-31
5,235,654 GBP2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,197,633 GBP2024-12-31
1,197,633 GBP2023-12-31
Plant and equipment
852,082 GBP2024-12-31
859,582 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,049,715 GBP2024-12-31
2,057,215 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-7,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-7,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
715,299 GBP2024-12-31
685,713 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
715,299 GBP2024-12-31
685,713 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
37,087 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,087 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-7,501 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,501 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,197,633 GBP2024-12-31
1,197,633 GBP2023-12-31
Plant and equipment
136,783 GBP2024-12-31
173,869 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
935,913 GBP2024-12-31
1,004,602 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,166 GBP2024-12-31
292 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
44,859 GBP2024-12-31
54,950 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
984,938 GBP2024-12-31
1,059,844 GBP2023-12-31
Trade Creditors/Trade Payables
Current
117,293 GBP2024-12-31
36,598 GBP2023-12-31
Amounts owed to group undertakings
Current
646,412 GBP2024-12-31
889,833 GBP2023-12-31
Other Taxation & Social Security Payable
Current
307,413 GBP2024-12-31
199,043 GBP2023-12-31
Other Creditors
Current
56,311 GBP2024-12-31
73,824 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
631,581 shares2024-12-31

Related profiles found in government register
  • MONCASTER WIRE PRODUCTS LIMITED
    Info
    R.H. & B. MONCASTER LIMITED - 1989-06-07
    MONCASTERS WIRE PRODUCTS LIMITED - 1989-06-07
    PASTNOTION LIMITED - 1989-06-07
    Registered number 02177443
    icon of addressCavatorta House, Tattershall Way Fairfield, Industrial Estate Louth, Lincolnshire LN11 0YZ
    PRIVATE LIMITED COMPANY incorporated on 1987-10-13 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • MONCASTER WIRE PRODUCTS LIMITED
    S
    Registered number 02177443
    icon of addressCavatorta House, Tattershall Way, Fairfield Industrial Estate, Louth, Lincolnshire, United Kingdom, LN11 0YZ
    Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • BBM FOURTEEN LIMITED - 2001-04-03
    icon of addressCavatorta House Tattershall Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    439 GBP2015-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.