Company NameSeren Steel (Midlands) Limited
DirectorsRonald Edward Hill and Bradley John Sanders
Company StatusActive
Company Number02091969
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 2 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 Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameRobert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHendre 31 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameJohn Malcolm Kenneth MacDonald
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressEnsor
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Mark Philip Whitby
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(5 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Secretary NameRobert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed08 September 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHendre 31 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed02 February 1995(8 years after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE

Contact

Telephone0161 9288327
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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

7 April 1995Delivered on: 25 April 1995
Satisfied on: 26 October 1996
Persons entitled: Hambros Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor as defined therein to the chargee on any account whatsoever under the terms of the finance documents.
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. See the mortgage charge document for full details.
Fully Satisfied
3 April 1992Delivered on: 10 April 1992
Satisfied on: 28 April 1995
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 M177 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.
Fully Satisfied
6 September 1991Delivered on: 18 September 1991
Satisfied on: 28 April 1995
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 form 395 ref M119 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.
Fully Satisfied
4 June 1987Delivered on: 19 June 1987
Satisfied on: 28 April 1995
Persons entitled: The Royal Bank of Scotland PLC

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
31 March 1995Delivered on: 6 April 1995
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation ("receivables"). See the mortgage charge document for full details.
Outstanding

Filing History

20 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
16 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 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)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 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)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 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)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 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)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 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)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 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)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 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)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 31 July 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)
20 August 2010Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 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)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; 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)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; 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 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 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)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 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)
11 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Return made up to 31/07/05; 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)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2004Return made up to 31/07/04; 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)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Return made up to 31/07/03; 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 (8 pages)
23 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 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)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 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)
15 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
26 August 1998Return made up to 31/07/98; no change of members (4 pages)
26 August 1998Return made up to 31/07/98; 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)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1996Declaration of mortgage charge released/ceased (1 page)
8 June 1996Declaration of mortgage charge released/ceased (1 page)
1 September 1995Return made up to 08/09/95; change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(10 pages)
1 September 1995Return made up to 08/09/95; change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(10 pages)
31 July 1995Full accounts made up to 31 March 1995 (16 pages)
31 July 1995Full accounts made up to 31 March 1995 (16 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Particulars of mortgage/charge (16 pages)
25 April 1995Particulars of mortgage/charge (16 pages)
18 April 1995Declaration of assistance for shares acquisition (10 pages)
18 April 1995Declaration of assistance for shares acquisition (10 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)