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 8
  • 1
    Hardy, Bridget Cattrin Mary
    Individual (4 offsprings)
    Officer
    2000-03-01 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 2
    Bowles, Adrian Jon
    Born in November 1983
    Individual (1 offspring)
    Officer
    2005-08-12 ~ now
    OF - Director → CIF 0
    Mr Adrian Jon Bowles
    Born in November 1983
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 2016-04-06
    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
  • 3
    Bowles, Susan Linda
    Born in November 1950
    Individual (1 offspring)
    Officer
    2004-12-31 ~ now
    OF - Director → CIF 0
    Bowles, Susan Linda
    Director
    Individual (1 offspring)
    Officer
    2004-12-31 ~ now
    OF - Secretary → CIF 0
    Mrs Susan Linda Bowles
    Born in November 1950
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 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
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 2016-04-06
    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
  • 4
    Hardy, John Edward
    Contracts Director born in April 1951
    Individual (6 offsprings)
    Officer
    1998-07-22 ~ 2004-12-31
    OF - Director → CIF 0
  • 5
    Sharpe, David Victor
    Individual (10 offsprings)
    Officer
    1998-07-22 ~ 2000-03-01
    OF - Secretary → CIF 0
  • 6
    Bowles, Terrence Edward
    Director born in August 1942
    Individual (1 offspring)
    Officer
    2004-12-31 ~ 2020-11-13
    OF - Director → CIF 0
    Mr Terence Edward Bowles
    Born in August 1942
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Terrence Edward Bowles
    Born in August 1942
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-11-13
    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
  • 7
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    1998-07-22 ~ 1998-07-22
    PE - Nominee Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-07-22 ~ 1998-07-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TYPECAST ENGINEERING LIMITED

Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
2,840 GBP2024-12-31
3,664 GBP2023-12-31
Total Inventories
17,050 GBP2024-12-31
21,543 GBP2023-12-31
Debtors
8,383 GBP2024-12-31
7,570 GBP2023-12-31
Cash at bank and in hand
27,112 GBP2024-12-31
728 GBP2023-12-31
Current Assets
52,545 GBP2024-12-31
29,841 GBP2023-12-31
Creditors
Current
35,266 GBP2024-12-31
30,625 GBP2023-12-31
Net Current Assets/Liabilities
17,279 GBP2024-12-31
-784 GBP2023-12-31
Total Assets Less Current Liabilities
20,119 GBP2024-12-31
2,880 GBP2023-12-31
Creditors
Non-current
-877 GBP2024-12-31
-2,958 GBP2023-12-31
Net Assets/Liabilities
18,836 GBP2024-12-31
-611 GBP2023-12-31
Equity
Called up share capital
9 GBP2024-12-31
9 GBP2023-12-31
Retained earnings (accumulated losses)
18,827 GBP2024-12-31
-620 GBP2023-12-31
Equity
18,836 GBP2024-12-31
-611 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
100,035 GBP2024-12-31
100,035 GBP2023-12-31
Furniture and fittings
17,511 GBP2024-12-31
17,352 GBP2023-12-31
Motor vehicles
8,800 GBP2024-12-31
8,800 GBP2023-12-31
Computers
4,410 GBP2024-12-31
4,130 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
130,756 GBP2024-12-31
130,317 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
100,035 GBP2024-12-31
100,035 GBP2023-12-31
Furniture and fittings
16,078 GBP2024-12-31
15,581 GBP2023-12-31
Motor vehicles
8,800 GBP2024-12-31
8,800 GBP2023-12-31
Computers
3,003 GBP2024-12-31
2,237 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
127,916 GBP2024-12-31
126,653 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
497 GBP2024-01-01 ~ 2024-12-31
Computers
766 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,263 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,433 GBP2024-12-31
1,771 GBP2023-12-31
Computers
1,407 GBP2024-12-31
1,893 GBP2023-12-31
Merchandise
17,050 GBP2024-12-31
21,543 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
7,713 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
670 GBP2024-12-31
Amounts falling due within one year, Current
7,570 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
8,383 GBP2024-12-31
Amounts falling due within one year, Current
7,570 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
2,082 GBP2024-12-31
2,575 GBP2023-12-31
Trade Creditors/Trade Payables
Current
23,746 GBP2024-12-31
25,706 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,914 GBP2024-12-31
1,038 GBP2023-12-31
Other Creditors
Current
1,524 GBP2024-12-31
1,306 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
877 GBP2024-12-31
2,958 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9 shares2024-12-31

  • TYPECAST ENGINEERING LIMITED
    Info
    Registered number 03602227
    53 Desford Road, Newbold Verdon, Leicester, Leicestershire LE9 9LG
    PRIVATE LIMITED COMPANY incorporated on 1998-07-22 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.