Company NameB & D Steel(Southern)Limited
Company StatusDissolved
Company Number01278422
CategoryPrivate Limited Company
Incorporation Date23 September 1976(47 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameNulcondan Limited

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
Appointed25 May 1995(18 years, 8 months after company formation)
Appointment Duration27 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameJohn Malcolm Kenneth MacDonald
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressEnsor
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameWilliam Cameron Shaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 July 1992)
RoleCompany Director
Correspondence Address58 Newlands Lane
Parklands
Chichester
West Sussex
PO19 3AS
Director NameBarry Wilberforce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressFullers Moor
Brown Knowl
Broxton
Ch3
Secretary NameIan Geoffery Newton
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressGreycote 44 Cornwall Road
Cheam
Surrey
SM2 6DS
Secretary NameRobert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHendre 31 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameRobert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHendre 31 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(17 years, 8 months after company formation)
Appointment Duration27 years, 10 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
Appointed28 March 1995(18 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Secretary NameSwan Steel Co Limited (Corporation)
StatusResigned
Appointed02 February 1995(18 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 1995)
Correspondence AddressBarlow Road
Broadheath
Altrincham
Cheshire
WA14 5HG

Contact

Websitesebden.com
Telephone0161 9288548
Telephone regionManchester

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 Matches9 other UK companies use this postal address

Shareholders

1000 at £1B & D Steel LTD
100.00%
Ordinary

Accounts

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

Charges

3 April 1992Delivered on: 10 April 1992
Persons entitled: Hambros Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M150 for full details. 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.
Outstanding
27 March 1990Delivered on: 31 March 1990
Persons entitled: Hambros Bank Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M472C for full details). 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.
Outstanding
27 October 1987Delivered on: 11 November 1987
Persons entitled: Hambros Bank 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.
Outstanding

Filing History

24 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 December 2017Satisfaction of charge 2 in full (4 pages)
16 December 2017Satisfaction of charge 1 in full (4 pages)
16 December 2017Satisfaction of charge 3 in full (4 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
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)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 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)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(3 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(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)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (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)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
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)
2 June 2011Director's details changed for Ronald Edward Hill on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Ronald Edward Hill on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Bradley John Sanders on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Bradley John Sanders on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Ronald Edward Hill on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Bradley John Sanders on 2 June 2011 (2 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)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 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)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
1 May 2009Return made up to 20/04/09; 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)
12 May 2008Appointment terminate, secretary bradley john sanders logged form (1 page)
12 May 2008Appointment terminate, secretary bradley john sanders logged form (1 page)
8 May 2008Appointment terminated secretary bradley sanders (1 page)
8 May 2008Appointment terminated secretary bradley sanders (1 page)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 May 2007Return made up to 20/04/07; no change of members (7 pages)
31 May 2007Return made up to 20/04/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Return made up to 20/04/06; full list of members (8 pages)
23 May 2006Return made up to 20/04/06; full list of members (8 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)
26 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 20/04/05; 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)
21 May 2004Return made up to 20/04/04; full list of members (7 pages)
21 May 2004Return made up to 20/04/04; 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)
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 20/04/02; full list of members (6 pages)
27 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 May 2001Return made up to 20/04/01; full list of members (6 pages)
16 May 2001Return made up to 20/04/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 28/04/98; no change of members (4 pages)
6 May 1998Return made up to 28/04/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
27 June 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
3 May 1995Return made up to 28/04/95; no change of members (6 pages)
3 May 1995Return made up to 28/04/95; no change of members (6 pages)