Company NameR. B. Iron & Steel Company Limited,
Company StatusDissolved
Company Number00523406
CategoryPrivate Limited Company
Incorporation Date7 September 1953(70 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(46 years, 3 months after company formation)
Appointment Duration23 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road
Broadheath, Altrincham
Cheshire
WA14 5HE
Director NameJohn David Roe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 1999)
RoleChartered Accountant
Correspondence Address295 Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0RJ
Director NameMrs Joyce Eileen Roe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address5 Ironbridge Walk
Pedmore
Stourbridge
West Midlands
DY9 0SF
Director NameMrs Judith Anne Roe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address295 Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0RJ
Director NameMrs Lois May Roe
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address322a Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0RD
Director NameMr Robert James Roe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 1999)
RoleManager
Correspondence AddressThe Hollies 18 Bromwich Lane
Pedmore
Stourbridge
West Midlands
DY9 0QZ
Secretary NameJohn David Roe
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address295 Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0RJ
Director NameJohn Stephen Roe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(40 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1999)
RoleManaging Director
Correspondence AddressOld School House
Apostles Oak, Abberley
Worcester
Worcestershire
WR6 6AA
Director NameMr Peter David Anthony
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(46 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road
Broadheath, Altrincham
Cheshire
WA14 5HE
Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(46 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
Craven Road
Broadheath, Altrincham
Cheshire
WA14 5HE
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed22 December 1999(46 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE

Location

Registered AddressCraven House
Craven Road
Broadheath, Altrincham
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 March 2000Delivered on: 3 March 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of receivables or otherwise.
Particulars: All receivables purchased or purported to be purchased pursuant to an agreement. See the mortgage charge document for full details.
Outstanding
30 June 1999Delivered on: 9 July 1999
Satisfied on: 1 March 2000
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: 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.
Fully Satisfied
28 November 1996Delivered on: 3 December 1996
Satisfied on: 1 March 2000
Persons entitled: Lloyds 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 k/a land on the east side of thorns road quarry bank dudley west midlands t/n: WM106916 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 November 1996Delivered on: 27 November 1996
Satisfied on: 1 March 2000
Persons entitled: Lloyds 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 k/a land on the east side of thorns road quarry bank dudley t/n: SF84793 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 April 1994Delivered on: 9 May 1994
Satisfied on: 1 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
20 December 1993Delivered on: 23 December 1993
Satisfied on: 22 December 1997
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
9 January 1973Delivered on: 12 January 1973
Satisfied on: 10 June 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 lands hereditaments and premises situated at thorns road, quarry bank, staffs together with all fixtures etc.
Fully Satisfied

Filing History

2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Notification of Sebden Steel Ltd as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Notification of Sebden Steel Ltd as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Sebden Steel Ltd as a person with significant control on 6 April 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 644,960
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 644,960
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 644,960
(3 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 644,960
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 644,960
(3 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 644,960
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Peter Anthony as a director (1 page)
4 July 2012Termination of appointment of Peter Anthony as a director (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 July 2010Director's details changed for Peter David Anthony on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Bradley John Sanders on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Ronald Edward Hill on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Ronald Edward Hill on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Peter David Anthony on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Bradley John Sanders on 23 June 2010 (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 23/06/08; full list of members (3 pages)
27 August 2008Return made up to 23/06/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 September 2004Return made up to 23/06/04; full list of members (7 pages)
7 September 2004Return made up to 23/06/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
7 July 2001Return made up to 23/06/01; full list of members (7 pages)
7 July 2001Return made up to 23/06/01; full list of members (7 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2000Full accounts made up to 31 March 1999 (18 pages)
23 January 2000Full accounts made up to 31 March 1999 (18 pages)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: thorns road brierley hill west midlands DY5 2PJ (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: thorns road brierley hill west midlands DY5 2PJ (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 August 1999Declaration of mortgage charge released/ceased (2 pages)
23 August 1999Declaration of mortgage charge released/ceased (2 pages)
18 August 1999Return made up to 23/06/99; full list of members (7 pages)
18 August 1999Return made up to 23/06/99; full list of members (7 pages)
14 August 1999Declaration of mortgage charge released/ceased (2 pages)
14 August 1999Declaration of mortgage charge released/ceased (2 pages)
14 August 1999Declaration of mortgage charge released/ceased (2 pages)
14 August 1999Declaration of mortgage charge released/ceased (2 pages)
9 July 1999Particulars of mortgage/charge (11 pages)
9 July 1999Particulars of mortgage/charge (11 pages)
15 January 1999Full accounts made up to 31 March 1998 (18 pages)
15 January 1999Full accounts made up to 31 March 1998 (18 pages)
12 August 1998Return made up to 23/06/98; change of members (8 pages)
12 August 1998Return made up to 23/06/98; change of members (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (20 pages)
21 January 1998Full accounts made up to 31 March 1997 (20 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Particulars of mortgage/charge (4 pages)
3 December 1996Particulars of mortgage/charge (4 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
3 August 1996Full accounts made up to 31 March 1996 (17 pages)
3 August 1996Full accounts made up to 31 March 1996 (17 pages)
28 June 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1995Full accounts made up to 31 March 1995 (17 pages)
28 July 1995Full accounts made up to 31 March 1995 (17 pages)
4 July 1995Return made up to 23/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Return made up to 23/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)