Company NameRycon Steels Limited
DirectorsDavid Lewis and Helena Dyer
Company StatusIn Administration
Company Number01029551
CategoryPrivate Limited Company
Incorporation Date2 November 1971(52 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr David Lewis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Alexandra Industrial Estate Wentloog Road
Rumney
Cardiff
CF3 1EY
Wales
Director NameMs Helena Dyer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Alexandra Ind Est Wentloog Road
Rumney
Cardiff
CF3 1EY
Wales
Director NameDennis Cantor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address18 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF2 6JG
Wales
Director NameRita Cantor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address18 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF2 6JG
Wales
Secretary NameRita Cantor
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address18 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF2 6JG
Wales
Director NameMr Dudley Alan Thomas Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(23 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2013)
RoleManager
Country of ResidenceWales
Correspondence Address24 Fern Rise
Neyland
Milford Haven
Dyfed
SA73 1RA
Wales
Director NameMr Andrej Djordjevitch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(23 years, 1 month after company formation)
Appointment Duration27 years, 8 months (resigned 31 August 2022)
RoleManager
Country of ResidenceWales
Correspondence Address26 Pipkin Close
Pontprennau
Cardiff
CF23 8FD
Wales
Secretary NameDudley Alan Thomas Brown
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 October 2012)
RoleSecretary
Country of ResidenceGb-Wls
Correspondence Address3 John Street
Penarth
Vale Of Glamorgan
CF64 1DN
Wales
Director NameMr Richard Francombe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address42 Seaview Drive
Ogmore By Sea
Vale Of Glamorgan
CF32 0PB
Wales
Director NameMr Andrew Harben
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 College Road
Whitchurch
Cardiff
CF14 2NP
Wales
Secretary NameMr Andrej Djordjevitch
StatusResigned
Appointed15 October 2012(40 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressUnit 2 Alexandra Ind Est
Wentloog Road
Rumney
Cardiff
CF3 1EY
Wales
Director NameMs Helena Dyer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Alexandra Ind Est
Wentloog Road
Rumney
Cardiff
CF3 1EY
Wales

Contact

Websiteryconsteels.co.uk
Email address[email protected]
Telephone029 20362311
Telephone regionCardiff

Location

Registered AddressC/O Ideal Corporate Solutions Ltd, Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

5k at £1Rycon Holdings LTD
84.75%
Ordinary
250 at £1Andrej Djordjevitch
4.24%
Ordinary B
250 at £1Dudley Alan Thomas Brown
4.24%
Ordinary B
200 at £1Andrej Djordjevitch
3.39%
Ordinary C
200 at £1Helena Dyer
3.39%
Ordinary C

Financials

Year2014
Net Worth£119,534
Cash£28,263
Current Liabilities£816,216

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2022 (1 year, 12 months ago)
Next Return Due9 May 2023 (overdue)

Charges

9 July 2009Delivered on: 17 July 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital see image for full details.
Outstanding
30 March 1993Delivered on: 2 April 1993
Satisfied on: 21 December 1994
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

Filing History

16 August 2023Administrator's progress report (25 pages)
18 April 2023Notice of deemed approval of proposals (3 pages)
10 March 2023Statement of administrator's proposal (46 pages)
24 January 2023Registered office address changed from Unit 2 Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 January 2023 (2 pages)
16 January 2023Appointment of an administrator (3 pages)
31 December 2022Satisfaction of charge 2 in full (1 page)
31 August 2022Termination of appointment of Andrej Djordjevitch as a director on 31 August 2022 (1 page)
31 August 2022Termination of appointment of Andrej Djordjevitch as a secretary on 31 August 2022 (1 page)
8 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 June 2022Appointment of Ms Helena Dyer as a director on 30 November 2021 (2 pages)
27 May 2022Termination of appointment of Helena Dyer as a director on 29 November 2021 (1 page)
28 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 August 2021Appointment of Mr David Lewis as a director on 18 August 2021 (2 pages)
2 June 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
17 September 2020Notification of Rycon Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 September 2020Cessation of Dudley Alan Thomas Brown as a person with significant control on 6 April 2016 (1 page)
17 September 2020Cessation of Andrej Djordjevitch as a person with significant control on 6 April 2016 (1 page)
2 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 June 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
21 May 2019Appointment of Mrs Helena Dyer as a director on 18 May 2019 (2 pages)
24 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
31 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
24 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,900
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,900
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,900
(4 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,900
(4 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,900
(4 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,900
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Termination of appointment of Dudley Brown as a director (1 page)
26 November 2013Termination of appointment of Dudley Brown as a director (1 page)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Dudley Alan Thomas Brown on 2 March 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Director's details changed for Dudley Alan Thomas Brown on 2 March 2013 (2 pages)
4 June 2013Director's details changed for Dudley Alan Thomas Brown on 2 March 2013 (2 pages)
27 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 5,900
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 5,900
(3 pages)
16 November 2012Appointment of Mr Andrej Djordjevitch as a secretary (1 page)
16 November 2012Termination of appointment of Dudley Brown as a secretary (1 page)
16 November 2012Appointment of Mr Andrej Djordjevitch as a secretary (1 page)
16 November 2012Termination of appointment of Dudley Brown as a secretary (1 page)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
20 December 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2009Return made up to 25/04/09; full list of members (4 pages)
4 June 2009Return made up to 25/04/09; full list of members (4 pages)
20 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Return made up to 25/04/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 25/04/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
9 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Director resigned (1 page)
16 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 June 2005Registered office changed on 14/06/05 from: unit 2 alexander industrial estate, wentloog road cardiff CF3 1EY (1 page)
14 June 2005Registered office changed on 14/06/05 from: unit 2 alexander industrial estate, wentloog road cardiff CF3 1EY (1 page)
19 May 2005Registered office changed on 19/05/05 from: colchester factory estate colchester avenue cardiff south glamorgan CF23 9AP (1 page)
19 May 2005Registered office changed on 19/05/05 from: colchester factory estate colchester avenue cardiff south glamorgan CF23 9AP (1 page)
10 May 2005Return made up to 25/04/05; full list of members (4 pages)
10 May 2005Return made up to 25/04/05; full list of members (4 pages)
5 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
5 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
27 May 2004Return made up to 25/04/04; full list of members (9 pages)
27 May 2004Return made up to 25/04/04; full list of members (9 pages)
8 May 2004Full accounts made up to 30 September 2003 (14 pages)
8 May 2004Full accounts made up to 30 September 2003 (14 pages)
18 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
24 April 2003Return made up to 25/04/03; full list of members (8 pages)
24 April 2003Return made up to 25/04/03; full list of members (8 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
10 May 2002Return made up to 25/04/02; full list of members (8 pages)
10 May 2002Return made up to 25/04/02; full list of members (8 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
9 April 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2000Return made up to 25/04/00; full list of members (7 pages)
10 May 2000Return made up to 25/04/00; full list of members (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
16 May 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 16/05/99
(4 pages)
16 May 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 16/05/99
(4 pages)
25 March 1999Full accounts made up to 31 December 1998 (13 pages)
25 March 1999Full accounts made up to 31 December 1998 (13 pages)
28 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Full accounts made up to 31 December 1997 (15 pages)
30 April 1997Return made up to 25/04/97; full list of members (5 pages)
30 April 1997Return made up to 25/04/97; full list of members (5 pages)
18 April 1997Full accounts made up to 31 December 1996 (14 pages)
18 April 1997Full accounts made up to 31 December 1996 (14 pages)
9 January 1997£ nc 5000/20000 17/12/96 (1 page)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1997Ad 17/12/96--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
9 January 1997£ nc 5000/20000 17/12/96 (1 page)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1997Ad 17/12/96--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
24 June 1996Return made up to 25/04/96; no change of members (4 pages)
24 June 1996Return made up to 25/04/96; no change of members (4 pages)
24 June 1996Location of debenture register (1 page)
24 June 1996Location of register of members (1 page)
24 June 1996Location of register of members (1 page)
24 June 1996Location of debenture register (1 page)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
25 May 1995Return made up to 25/04/95; full list of members (6 pages)
25 May 1995Return made up to 25/04/95; full list of members (6 pages)
11 May 1995Full accounts made up to 31 December 1994 (13 pages)
11 May 1995Full accounts made up to 31 December 1994 (13 pages)
18 January 1995Declaration of assistance for shares acquisition (20 pages)
18 January 1995Memorandum and Articles of Association (11 pages)
18 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 December 1994Declaration of satisfaction of mortgage/charge (1 page)
2 April 1993Particulars of mortgage/charge (4 pages)