Company NameSteeldom Associates Limited
DirectorAndrew Graeme Steel
Company StatusActive
Company Number00164286
CategoryPrivate Limited Company
Incorporation Date19 February 1920(104 years, 2 months ago)
Previous NamePrecision Farming Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Graeme Steel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(94 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
Director NameJames Derrick Miller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 1997)
RoleChairman And Director
Correspondence AddressChimney Corner Moorhall Drive
Moorhall Park
Sutton Coldfield
West Midlands
B75 6LS
Director NameMr Andrew Michael Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 09 October 2014)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address7 Shelford Avenue
Kirkby-In-Ashfield
Nottingham
NG17 8HF
Secretary NameMr Andrew Michael Miller
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Shelford Avenue
Kirkby-In-Ashfield
Nottingham
NG17 8HF
Director NameDouglas Victor Mee
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(77 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 1998)
RoleAdministrator
Correspondence Address11 Welwyndale Road
Sutton Coldfield
West Midlands
B72 1AW
Director NameFlorence Miller
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(78 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressChimney Corner Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LS
Director NameTessa Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(87 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shelford Avenue
Kirkby-In-Ashfield
Nottingham
NG17 8HF
Director NameMs Gillian Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(94 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 January 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address352 Holderness Road
Hull
HU9 3DQ

Contact

Websiteharris-sheldon.co.uk
Telephone01676 522990
Telephone regionMeriden

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £0.05Andrew Graeme Steel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

9 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 January 2019Director's details changed for Mr Andrew Graeme Steel on 29 January 2019 (2 pages)
29 January 2019Change of details for Mr Andrew Graeme Steel as a person with significant control on 29 January 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
30 July 2018Director's details changed for Mr Andrew Graeme Steel on 30 July 2018 (2 pages)
30 July 2018Change of details for Mr Andrew Graeme Steel as a person with significant control on 30 July 2018 (2 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 June 2018Registered office address changed from C/O Majors Chartered Accountants Merchants Warehouse 8 King Street Trinity Square Hull E Yorks HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
4 May 2018Notification of Andrew Graeme Steel as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
22 November 2017Registered office address changed from 352 Holderness Road Hull HU9 3DQ to C/O Majors Chartered Accountants Merchants Warehouse 8 King Street Trinity Square Hull E Yorks HU1 2JJ on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from 352 Holderness Road Hull HU9 3DQ to C/O Majors Chartered Accountants Merchants Warehouse 8 King Street Trinity Square Hull E Yorks HU1 2JJ on 22 November 2017 (2 pages)
14 November 2017Administrative restoration application (3 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 November 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 November 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 November 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 November 2017Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2017-11-14
  • GBP 100
(14 pages)
14 November 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 November 2017Administrative restoration application (3 pages)
14 November 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 November 2017Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2017-11-14
  • GBP 100
(14 pages)
14 November 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Appointment of Mr Andrew Graeme Steel as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Gillian Bell as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Gillian Bell as a director on 5 January 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from 352 Holderness Road Hull HU9 3DQ to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Andrew Graeme Steel as a director (2 pages)
5 January 2015Appointment of Mr Andrew Graeme Steel as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Graeme Steel as a director on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from , 352 Holderness Road, Hull, HU9 3DQ to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Gillian Bell as a director on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 352 Holderness Road Hull HU9 3DQ to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 7 Shelford Avenue, Kirkby-in-Ashfield, Nottingham, NG17 8HF, England to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 352 Holderness Road, Hull, HU9 3DQ to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Gillian Bell as a director on 5 January 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of Gillian Bell as a director on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 7 Shelford Avenue, Kirkby-in-Ashfield, Nottingham, NG17 8HF, England to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Andrew Graeme Steel as a director (2 pages)
5 January 2015Registered office address changed from 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England to 352 Holderness Road Hull HU9 3DQ on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Gillian Bell as a director on 5 January 2015 (1 page)
9 October 2014Termination of appointment of Tessa Miller as a director on 9 October 2014 (1 page)
9 October 2014Registered office address changed from North Court, Packington Park Meriden via Coventry CV7 7HF to 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from , North Court, Packington Park, Meriden, via Coventry, CV7 7HF to 352 Holderness Road Hull HU9 3DQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from North Court, Packington Park Meriden via Coventry CV7 7HF to 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from , North Court, Packington Park, Meriden, via Coventry, CV7 7HF to 352 Holderness Road Hull HU9 3DQ on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Andrew Michael Miller as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Andrew Michael Miller as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Andrew Michael Miller as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Ms Gillian Bell as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Ms Gillian Bell as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Tessa Miller as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Andrew Michael Miller as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tessa Miller as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Andrew Michael Miller as a secretary on 9 October 2014 (1 page)
9 October 2014Appointment of Ms Gillian Bell as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Andrew Michael Miller as a secretary on 9 October 2014 (1 page)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2014Statement of capital on 18 September 2014
  • GBP 100
(4 pages)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2014Statement by Directors (1 page)
18 September 2014Solvency Statement dated 05/09/14 (1 page)
18 September 2014Statement of capital on 18 September 2014
  • GBP 100
(4 pages)
18 September 2014Statement by Directors (1 page)
18 September 2014Solvency Statement dated 05/09/14 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 153,041.65
(4 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 153,041.65
(4 pages)
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Mr Andrew Michael Miller on 1 August 2010 (1 page)
22 September 2010Director's details changed for Mr Andrew Michael Miller on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Tessa Miller on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew Michael Miller on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Mr Andrew Michael Miller on 1 August 2010 (1 page)
22 September 2010Secretary's details changed for Mr Andrew Michael Miller on 1 August 2010 (1 page)
22 September 2010Director's details changed for Tessa Miller on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Tessa Miller on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew Michael Miller on 1 August 2010 (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
22 October 2008Director's change of particulars / florence miller / 17/10/2008 (1 page)
22 October 2008Director's change of particulars / florence miller / 17/10/2008 (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 September 2008Return made up to 29/08/08; full list of members (4 pages)
25 September 2008Return made up to 29/08/08; full list of members (4 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 September 2006Return made up to 29/08/06; full list of members (2 pages)
20 September 2006Return made up to 29/08/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 September 2005Registered office changed on 21/09/05 from: north court packington park near meriden warwickshire CV7 7HF (1 page)
21 September 2005Return made up to 29/08/05; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: north court, packington park, near meriden, warwickshire CV7 7HF (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Return made up to 29/08/05; full list of members (3 pages)
21 September 2005Location of register of members (1 page)
11 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 September 2004Return made up to 29/08/04; full list of members (7 pages)
23 September 2004Return made up to 29/08/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 September 2003Return made up to 29/08/03; full list of members (7 pages)
26 September 2003Return made up to 29/08/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 September 2002Return made up to 29/08/02; full list of members (7 pages)
30 September 2002Return made up to 29/08/02; full list of members (7 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 September 2001Return made up to 29/08/01; full list of members (6 pages)
10 September 2001Return made up to 29/08/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 September 2000Return made up to 29/08/00; full list of members (6 pages)
20 September 2000Return made up to 29/08/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 September 1999Return made up to 29/08/99; full list of members (6 pages)
20 September 1999Return made up to 29/08/99; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 September 1998Return made up to 29/08/98; change of members (6 pages)
23 September 1998Return made up to 29/08/98; change of members (6 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
28 December 1997Company name changed marblezone LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed marblezone LIMITED\certificate issued on 29/12/97 (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 September 1997Return made up to 29/08/97; no change of members (5 pages)
30 September 1997Return made up to 29/08/97; no change of members (5 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 September 1996Return made up to 29/08/96; full list of members (7 pages)
19 September 1996Return made up to 29/08/96; full list of members (7 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 September 1995Return made up to 29/08/95; no change of members (6 pages)
12 September 1995Return made up to 29/08/95; no change of members (6 pages)