Company NameBright Steels Limited
DirectorsLindsay Paul Chouler and Marianne Rebecca Chouler Pratt
Company StatusActive
Company Number00159061
CategoryPrivate Limited Company
Incorporation Date24 September 1919(104 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2731Cold drawing
SIC 24310Cold drawing of bars

Directors

Director NameMr Lindsay Paul Chouler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(71 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodelands Main Street
Allerston
Pickering
YO18 7PG
Secretary NameMr Lindsay Paul Chouler
NationalityBritish
StatusCurrent
Appointed28 April 2006(86 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhodelands Main Street
Allerston
Pickering
YO18 7PG
Director NameMrs Marianne Rebecca Chouler Pratt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(93 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 High Street
Burniston
Scarborough
North Yorkshire
YO13 0HJ
Director NamePeter Noel Chouler
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 September 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLindhead Cottage
Harwood Dale Road
Harwood Dale Scarborough
North Yorks
YO13 0DN
Director NameBrian Shepherd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 26 May 2006)
RoleCompany Accountant
Correspondence AddressPorch Cottage York Road
Sheriff Hutton
York
North Yorkshire
YO60 6RG
Director NameAnne Edith Chouler
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 03 February 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address11 Hall Park Grove
Scalby
Scarborough
North Yorkshire
YO13 0RH
Secretary NameBrian Shepherd
NationalityBritish
StatusResigned
Appointed31 May 1991(71 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressPorch Cottage York Road
Sheriff Hutton
York
North Yorkshire
YO60 6RG

Contact

Websitebright-steel.com

Location

Registered AddressNorton Works
Malton
North Yorkshire
YO17 9BD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishNorton-on-Derwent
WardNorton West
Built Up AreaNorton-on-Derwent/Malton

Shareholders

6k at £1Lindsay Paul Chouler
30.09%
Ordinary
5.8k at £1Annabel C. Roberts
28.71%
Ordinary
5.8k at £1Melinda J. McDonald
28.71%
Ordinary
250 at £1Anna Chouler
1.25%
Ordinary
250 at £1Brian Shepherd
1.25%
Ordinary
250 at £1Daniel Chouler
1.25%
Ordinary
250 at £1David Roberts
1.25%
Ordinary
250 at £1Ellis Roberts
1.25%
Ordinary
250 at £1James McDonald
1.25%
Ordinary
250 at £1Katie McDonald
1.25%
Ordinary
250 at £1Lydia Roberts
1.25%
Ordinary
250 at £1Marianne Pratt
1.25%
Ordinary
250 at £1Rachael Chouler
1.25%
Ordinary

Financials

Year2014
Turnover£14,850,169
Net Worth£9,406,092
Cash£1,735,293
Current Liabilities£2,075,591

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

4 April 2022Delivered on: 6 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 March 2022Delivered on: 30 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 April 1987Delivered on: 23 April 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on north side of eastfield road otherwise eastfield lane norton malton north yorkshire and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1986Delivered on: 24 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and workshops lying between wood street and commercial street norton malton north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 October 1967Delivered on: 25 October 1967
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The following 4 freehold properties all situate at norton, east riding, yorkshire:- 18 beverley road, 59 wood street, no's 20 & 22 beverley road land at the rear of no's 66 to 74 inclusive (even) commercial street.
Outstanding
18 May 1966Delivered on: 3 June 1966
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 11 freehold properties all situate at norton, east riding, yorkshire as fully described in document no. 80.
Outstanding
12 December 1962Delivered on: 1 January 1963
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corner of wood st, and beverley road norton. Land between beverley road and mill street, norton. Land on south side of wood street, norton. 66 and 68 wood street, norton. Land at rear of 64 wood street, norton. 8 beverley road, norton. 6, 10, 12, 14 and 16 beverley road, norton.
Outstanding

Filing History

8 September 2020Full accounts made up to 31 December 2019 (23 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
25 September 2019Full accounts made up to 31 December 2018 (23 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
18 September 2017Full accounts made up to 31 December 2016 (26 pages)
18 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 February 2017Termination of appointment of Anne Edith Chouler as a director on 3 February 2017 (1 page)
15 February 2017Termination of appointment of Anne Edith Chouler as a director on 3 February 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,025
(7 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,025
(7 pages)
4 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
4 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,025
(7 pages)
22 May 2015Director's details changed for Anne Edith Chouler on 1 May 2015 (2 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,025
(7 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,025
(7 pages)
22 May 2015Director's details changed for Anne Edith Chouler on 1 May 2015 (2 pages)
22 May 2015Director's details changed for Anne Edith Chouler on 1 May 2015 (2 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
29 May 2014Director's details changed for Mrs Marianne Rebecca Chouler Pratt on 12 November 2013 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,025
(7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,025
(7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,025
(7 pages)
29 May 2014Director's details changed for Mrs Marianne Rebecca Chouler Pratt on 12 November 2013 (2 pages)
10 October 2013Termination of appointment of Peter Chouler as a director (1 page)
10 October 2013Termination of appointment of Peter Chouler as a director (1 page)
1 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
31 October 2012Appointment of Mrs Marianne Rebecca Chouler Pratt as a director (2 pages)
31 October 2012Appointment of Mrs Marianne Rebecca Chouler Pratt as a director (2 pages)
17 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
17 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
20 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
20 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
1 June 2010Director's details changed for Anne Edith Chouler on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Peter Noel Chouler on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Anne Edith Chouler on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Anne Edith Chouler on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Peter Noel Chouler on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Peter Noel Chouler on 4 May 2010 (2 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
28 May 2009Return made up to 04/05/09; full list of members (5 pages)
28 May 2009Return made up to 04/05/09; full list of members (5 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
23 May 2008Return made up to 04/05/08; full list of members (5 pages)
23 May 2008Return made up to 04/05/08; full list of members (5 pages)
8 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
8 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
24 May 2007Return made up to 04/05/07; full list of members (4 pages)
24 May 2007Return made up to 04/05/07; full list of members (4 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
31 May 2006Return made up to 04/05/06; full list of members (3 pages)
31 May 2006Return made up to 04/05/06; full list of members (3 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
13 May 2005Return made up to 04/05/05; full list of members (3 pages)
13 May 2005Return made up to 04/05/05; full list of members (3 pages)
7 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
8 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
30 May 2003Return made up to 20/05/03; full list of members (10 pages)
30 May 2003Return made up to 20/05/03; full list of members (10 pages)
21 November 2002Full accounts made up to 31 December 2001 (19 pages)
21 November 2002Full accounts made up to 31 December 2001 (19 pages)
28 May 2002Return made up to 20/05/02; full list of members (10 pages)
28 May 2002Return made up to 20/05/02; full list of members (10 pages)
11 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 October 2001Full accounts made up to 31 December 2000 (18 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
12 September 2000Full accounts made up to 31 December 1999 (18 pages)
12 September 2000Full accounts made up to 31 December 1999 (18 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
5 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (19 pages)
9 October 1998Full accounts made up to 31 December 1997 (19 pages)
15 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 31 December 1996 (19 pages)
21 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 July 1997Return made up to 31/05/97; full list of members (6 pages)
15 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1996Full group accounts made up to 31 December 1995 (20 pages)
14 October 1996Full group accounts made up to 31 December 1995 (20 pages)
29 May 1996Return made up to 31/05/96; full list of members (6 pages)
29 May 1996Return made up to 31/05/96; full list of members (6 pages)
9 January 1996Notice of resolution removing auditor (1 page)
9 January 1996Notice of resolution removing auditor (1 page)
10 October 1995Full group accounts made up to 31 December 1994 (19 pages)
10 October 1995Full group accounts made up to 31 December 1994 (19 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
24 September 1919Incorporation (22 pages)
24 September 1919Incorporation (22 pages)