Company NameSebden Steel Service Centres Limited
Company StatusActive
Company Number02553464
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 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 Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 11 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 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Craig Hodson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Mark McCausland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Steven James Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 2 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
Appointed30 October 1992(2 years after company formation)
Appointment Duration2 years, 3 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
Appointed30 October 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressEnsor
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameRobert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHendre 31 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Director NameMr Peter David Anthony
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Keith Scholes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pheasant Close
Worsley
Manchester
Lancashire
M28 1LA
Director NameMichael Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressTrafford
West Garth
Eppleby
North Yorkshire
DL11 7AR
Director NameCllr Jeremy C Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenchmans Cove 3 Brandy Hole Lane
Chichester
West Sussex
PO19 4RL
Director NameMr Mark Philip Whitby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Anthony David Thomas Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 10 February 2024)
RoleSteel Stockholder
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE
Secretary NameSwan Steel Co Limited (Corporation)
StatusResigned
Appointed02 February 1995(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 1995)
Correspondence AddressBarlow Road
Broadheath
Altrincham
Cheshire
WA14 5HG

Contact

Websitewww.sebden.com
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

Financials

Year2013
Turnover£80,572,000
Gross Profit£5,386,000
Net Worth£17,295,000
Cash£243,000
Current Liabilities£32,087,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 27 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 24 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 October 1996Delivered on: 1 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to mortgage debenture dated 30.996 issued by the company national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of the items listed on the attached schedule :- rhodes cincinnati guillotine shear series 10X12. See the mortgage charge document for full details.
Outstanding
30 September 1996Delivered on: 7 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
29 May 1996Delivered on: 31 May 1996
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed equitable charge all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation (recievables) subject of a factoring agreement between the company and the security holder which fail to vest absolutely in the security holder and remain vested in the company and all right title property right or interest in any goods to which any receivable elates and all guarantees indemnities insurances or securities given to or held by the company. See the mortgage charge document for full details.
Outstanding
19 September 2014Delivered on: 19 September 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 16 September 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 March 1996Delivered on: 13 April 1996
Satisfied on: 26 October 1996
Persons entitled: Hambros Bank Limited

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor 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
3 April 1992Delivered on: 10 April 1992
Satisfied on: 2 October 1996
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 M148 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: 2 October 1996
Persons entitled: Hambros Bank Limited

Classification: Composite 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 M123 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

Filing History

22 February 2024Termination of appointment of Anthony David Thomas Smith as a director on 10 February 2024 (1 page)
22 December 2023Full accounts made up to 31 March 2023 (27 pages)
24 October 2023Registration of charge 025534640014, created on 18 October 2023 (13 pages)
3 October 2023Registration of charge 025534640013, created on 30 September 2023 (13 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (27 pages)
30 August 2022Change of details for Sebden Holdings Limited as a person with significant control on 29 August 2022 (2 pages)
13 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
30 March 2022Notification of Sebden Holdings Limited as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Cessation of The Sebden Group Limited as a person with significant control on 30 March 2022 (1 page)
29 March 2022Notification of The Sebden Group Limited as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Cessation of Sebden Steel Ltd as a person with significant control on 29 March 2022 (1 page)
4 January 2022Full accounts made up to 31 March 2021 (27 pages)
19 August 2021Termination of appointment of Mark Philip Whitby as a director on 30 June 2021 (1 page)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 June 2021Satisfaction of charge 025534640011 in full (1 page)
5 March 2021Full accounts made up to 31 March 2020 (24 pages)
22 January 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
20 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (24 pages)
16 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 30 April 2018 (24 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (23 pages)
16 December 2017Satisfaction of charge 6 in full (4 pages)
16 December 2017Satisfaction of charge 5 in full (4 pages)
16 December 2017Satisfaction of charge 5 in full (4 pages)
16 December 2017Satisfaction of charge 6 in full (4 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)
30 January 2017Full accounts made up to 30 April 2016 (22 pages)
30 January 2017Full accounts made up to 30 April 2016 (22 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)
5 February 2016Full accounts made up to 30 April 2015 (20 pages)
5 February 2016Full accounts made up to 30 April 2015 (20 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 2,600,000
(6 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 2,600,000
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (21 pages)
2 February 2015Full accounts made up to 30 April 2014 (21 pages)
19 September 2014Registration of charge 025534640012, created on 19 September 2014 (13 pages)
19 September 2014Registration of charge 025534640012, created on 19 September 2014 (13 pages)
16 September 2014Registration of charge 025534640011, created on 12 September 2014 (14 pages)
16 September 2014Registration of charge 025534640011, created on 12 September 2014 (14 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,600,000
(6 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 2,600,000
(6 pages)
27 May 2014Registration of charge 025534640010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
27 May 2014Registration of charge 025534640009 (19 pages)
27 May 2014Registration of charge 025534640009 (19 pages)
27 May 2014Registration of charge 025534640010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
15 January 2014Full accounts made up to 30 April 2013 (20 pages)
15 January 2014Full accounts made up to 30 April 2013 (20 pages)
31 August 2013All of the property or undertaking has been released from charge 5 (3 pages)
31 August 2013All of the property or undertaking has been released from charge 5 (3 pages)
31 August 2013All of the property or undertaking has been released from charge 6 (3 pages)
31 August 2013All of the property or undertaking has been released from charge 6 (3 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 2,600,000
(6 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 2,600,000
(6 pages)
27 July 2013Registration of charge 025534640008 (16 pages)
27 July 2013Registration of charge 025534640008 (16 pages)
24 July 2013Registration of charge 025534640007 (27 pages)
24 July 2013Registration of charge 025534640007 (27 pages)
30 January 2013Full accounts made up to 30 April 2012 (18 pages)
30 January 2013Full accounts made up to 30 April 2012 (18 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 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)
16 February 2012Appointment of Mr Craig Hodson as a director (2 pages)
16 February 2012Appointment of Mr Mark Mccausland as a director (2 pages)
16 February 2012Appointment of Mr Steven Hill as a director (2 pages)
16 February 2012Appointment of Mr Mark Mccausland as a director (2 pages)
16 February 2012Appointment of Mr Steven Hill as a director (2 pages)
16 February 2012Appointment of Mr Craig Hodson as a director (2 pages)
27 January 2012Full accounts made up to 30 April 2011 (17 pages)
27 January 2012Full accounts made up to 30 April 2011 (17 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 30 April 2010 (19 pages)
27 January 2011Full accounts made up to 30 April 2010 (19 pages)
23 August 2010Director's details changed for Peter David Anthony on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Anthony David Thomas Smith on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Peter David Anthony on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Anthony David Thomas Smith on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages)
14 November 2009Full accounts made up to 30 April 2009 (19 pages)
14 November 2009Full accounts made up to 30 April 2009 (19 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 February 2009Full accounts made up to 30 April 2008 (18 pages)
27 February 2009Full accounts made up to 30 April 2008 (18 pages)
4 August 2008Appointment terminated director keith scholes (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Appointment terminated director keith scholes (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
14 March 2008Appointment terminate, director keith george scholes logged form (1 page)
14 March 2008Appointment terminated director jeremy hunt (1 page)
14 March 2008Appointment terminated director jeremy hunt (1 page)
14 March 2008Appointment terminate, director keith george scholes logged form (1 page)
14 February 2008Full accounts made up to 30 April 2007 (18 pages)
14 February 2008Full accounts made up to 30 April 2007 (18 pages)
12 August 2007Return made up to 31/07/07; no change of members (9 pages)
12 August 2007Return made up to 31/07/07; no change of members (9 pages)
6 January 2007Full accounts made up to 30 April 2006 (20 pages)
6 January 2007Full accounts made up to 30 April 2006 (20 pages)
21 August 2006Return made up to 31/07/06; full list of members (9 pages)
21 August 2006Return made up to 31/07/06; full list of members (9 pages)
1 March 2006Full accounts made up to 30 April 2005 (17 pages)
1 March 2006Full accounts made up to 30 April 2005 (17 pages)
11 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Full accounts made up to 30 April 2004 (17 pages)
17 January 2005Full accounts made up to 30 April 2004 (17 pages)
17 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
2 September 2004Return made up to 31/07/04; full list of members (9 pages)
2 September 2004Return made up to 31/07/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
30 October 2003Full accounts made up to 31 March 2003 (17 pages)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
30 August 2002Return made up to 31/07/02; full list of members (9 pages)
30 August 2002Return made up to 31/07/02; full list of members (9 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
21 August 2001Return made up to 31/07/01; full list of members (8 pages)
21 August 2001Return made up to 31/07/01; full list of members (8 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
30 January 2001Full group accounts made up to 31 March 2000 (17 pages)
30 January 2001Full group accounts made up to 31 March 2000 (17 pages)
11 August 2000Return made up to 31/07/00; full list of members (8 pages)
11 August 2000Return made up to 31/07/00; full list of members (8 pages)
15 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
30 July 1999Full group accounts made up to 31 March 1999 (17 pages)
30 July 1999Full group accounts made up to 31 March 1999 (17 pages)
26 August 1998Return made up to 31/07/98; no change of members (6 pages)
26 August 1998Return made up to 31/07/98; no change of members (6 pages)
17 June 1998Full group accounts made up to 31 March 1998 (16 pages)
17 June 1998Full group accounts made up to 31 March 1998 (16 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
4 August 1997Return made up to 31/07/97; no change of members (6 pages)
4 August 1997Return made up to 31/07/97; no change of members (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (17 pages)
3 July 1997Full accounts made up to 31 March 1997 (17 pages)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Particulars of mortgage/charge (9 pages)
1 November 1996Particulars of mortgage/charge (9 pages)
31 October 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Declaration of assistance for shares acquisition (6 pages)
7 October 1996Declaration of assistance for shares acquisition (6 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Full group accounts made up to 31 March 1996 (21 pages)
16 July 1996Full group accounts made up to 31 March 1996 (21 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Ad 31/03/96--------- £ si 2599998@1 (2 pages)
30 May 1996Statement of affairs (6 pages)
30 May 1996Statement of affairs (6 pages)
30 May 1996Ad 31/03/96--------- £ si 2599998@1 (2 pages)
15 May 1996Ad 31/03/96--------- £ si 2599998@1=2599998 £ ic 2/2600000 (2 pages)
15 May 1996Ad 31/03/96--------- £ si 2599998@1=2599998 £ ic 2/2600000 (2 pages)
13 April 1996Particulars of mortgage/charge (9 pages)
13 April 1996Particulars of mortgage/charge (9 pages)
11 April 1996Declaration of assistance for shares acquisition (5 pages)
11 April 1996Declaration of assistance for shares acquisition (5 pages)
22 March 1996£ nc 1000/2600000 14/03/96 (1 page)
22 March 1996Memorandum and Articles of Association (9 pages)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996£ nc 1000/2600000 14/03/96 (1 page)
22 March 1996Memorandum and Articles of Association (9 pages)
26 February 1996Company name changed b & d steel (north east) LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed b & d steel (north east) LIMITED\certificate issued on 27/02/96 (2 pages)
22 December 1995Return made up to 30/10/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
(10 pages)
22 December 1995Return made up to 30/10/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
(10 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 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
30 October 1990Incorporation (9 pages)
30 October 1990Incorporation (9 pages)