Company NameSpecial Steel Co.,Limited
Company StatusActive
Company Number00208641
CategoryPrivate Limited Company
Incorporation Date26 September 1925(98 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(66 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusCurrent
Appointed28 February 1997(71 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(72 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(77 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameDouglas Beardshaw
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(66 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 1999)
RoleSteel Manufacturer
Correspondence AddressAppletrees Froggatt Lane
Froggatt Calver
Sheffield
Derbyshire
S30 1ZA
Secretary NameJames Cain
NationalityBritish
StatusResigned
Appointed30 October 1991(66 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 Worcester Drive
Sheffield
South Yorkshire
S10 4JG
Director NameMr Philip James Blencowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(67 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleWorks Director
Correspondence Address6 Crabtree Crescent
Sheffield
South Yorkshire
S5 7BL
Director NameKeith Seymour Capes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(67 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1995)
RoleGeneral Manager
Correspondence AddressHillcrest Wilkin Hill
Barlow
Sheffield
South Yorkshire
S18 5TE
Secretary NameMr Alan Kenneth Beardshaw
NationalityBritish
StatusResigned
Appointed01 June 1995(69 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road Curbar
Hope Valley
Derbyshire
S32 3YB

Contact

Websitesqainc.net
Telephone0114 2619988
Telephone regionSheffield

Location

Registered AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£53,596,544
Gross Profit£12,242,899
Net Worth£30,135,289
Cash£7,274,670
Current Liabilities£15,775,829

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
10 October 2012Delivered on: 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2008Delivered on: 30 August 2008
Satisfied on: 13 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 December 1994Delivered on: 29 December 1994
Satisfied on: 20 February 2009
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 property k/as bessemer works east coast road sheffield south yorkshire t/no SYK212824, SYK48500 and SYK233415 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

21 November 2023Group of companies' accounts made up to 31 May 2023 (40 pages)
17 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
27 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 January 2023Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 31,000
(4 pages)
17 January 2023Group of companies' accounts made up to 31 May 2022 (39 pages)
13 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 January 2023Memorandum and Articles of Association (7 pages)
16 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 February 2022Group of companies' accounts made up to 31 May 2021 (43 pages)
15 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 May 2021Group of companies' accounts made up to 31 May 2020 (38 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 3 in full (1 page)
23 March 2020Satisfaction of charge 4 in full (2 pages)
22 November 2019Group of companies' accounts made up to 31 May 2019 (36 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 May 2018 (35 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 January 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
15 November 2016Group of companies' accounts made up to 31 May 2016 (34 pages)
15 November 2016Group of companies' accounts made up to 31 May 2016 (34 pages)
9 December 2015Group of companies' accounts made up to 31 May 2015 (31 pages)
9 December 2015Group of companies' accounts made up to 31 May 2015 (31 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 61,000
(4 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 61,000
(4 pages)
11 December 2014Group of companies' accounts made up to 31 May 2014 (30 pages)
11 December 2014Group of companies' accounts made up to 31 May 2014 (30 pages)
7 November 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
7 November 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 61,000
(6 pages)
7 November 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
7 November 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
7 November 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 61,000
(6 pages)
7 November 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
26 November 2013Group of companies' accounts made up to 31 May 2013 (30 pages)
26 November 2013Group of companies' accounts made up to 31 May 2013 (30 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 61,000
(6 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 61,000
(6 pages)
4 December 2012Group of companies' accounts made up to 31 May 2012 (30 pages)
4 December 2012Group of companies' accounts made up to 31 May 2012 (30 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (30 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (30 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
22 November 2010Group of companies' accounts made up to 31 May 2010 (22 pages)
22 November 2010Group of companies' accounts made up to 31 May 2010 (22 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
7 January 2010Group of companies' accounts made up to 31 May 2009 (22 pages)
7 January 2010Group of companies' accounts made up to 31 May 2009 (22 pages)
21 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Group of companies' accounts made up to 31 May 2008 (22 pages)
12 November 2008Group of companies' accounts made up to 31 May 2008 (22 pages)
12 November 2008Return made up to 14/10/08; full list of members (7 pages)
12 November 2008Return made up to 14/10/08; full list of members (7 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Group of companies' accounts made up to 31 May 2007 (22 pages)
6 December 2007Group of companies' accounts made up to 31 May 2007 (22 pages)
23 November 2007Return made up to 14/10/07; no change of members (7 pages)
23 November 2007Return made up to 14/10/07; no change of members (7 pages)
27 November 2006Group of companies' accounts made up to 31 May 2006 (22 pages)
27 November 2006Group of companies' accounts made up to 31 May 2006 (22 pages)
13 November 2006Return made up to 14/10/06; full list of members (7 pages)
13 November 2006Return made up to 14/10/06; full list of members (7 pages)
24 November 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
24 November 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
10 November 2005Return made up to 14/10/05; full list of members (7 pages)
10 November 2005Return made up to 14/10/05; full list of members (7 pages)
23 December 2004Group of companies' accounts made up to 31 May 2004 (21 pages)
23 December 2004Group of companies' accounts made up to 31 May 2004 (21 pages)
31 October 2004Return made up to 14/10/04; full list of members (9 pages)
31 October 2004Return made up to 14/10/04; full list of members (9 pages)
16 March 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
16 March 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 March 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
13 March 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
24 October 2002Return made up to 14/10/02; full list of members (9 pages)
24 October 2002Return made up to 14/10/02; full list of members (9 pages)
26 March 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
26 March 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
23 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2001Full group accounts made up to 31 May 2000 (21 pages)
13 March 2001Full group accounts made up to 31 May 2000 (21 pages)
24 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Full group accounts made up to 31 May 1999 (23 pages)
20 March 2000Full group accounts made up to 31 May 1999 (23 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
22 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/10/99
(9 pages)
22 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/10/99
(9 pages)
13 November 1998Return made up to 26/10/98; no change of members (4 pages)
13 November 1998Return made up to 26/10/98; no change of members (4 pages)
16 October 1998Full group accounts made up to 31 May 1998 (22 pages)
16 October 1998Full group accounts made up to 31 May 1998 (22 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
28 January 1998Full group accounts made up to 31 May 1997 (26 pages)
28 January 1998Full group accounts made up to 31 May 1997 (26 pages)
4 December 1997Return made up to 26/10/97; change of members (6 pages)
4 December 1997Return made up to 26/10/97; change of members (6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
10 November 1996Return made up to 26/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1996Return made up to 26/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Full group accounts made up to 31 May 1996 (23 pages)
24 October 1996Full group accounts made up to 31 May 1996 (23 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Full group accounts made up to 31 May 1995 (17 pages)
28 September 1995Full group accounts made up to 31 May 1995 (17 pages)
14 March 1995Declaration of mortgage charge released/ceased (6 pages)
14 March 1995Declaration of mortgage charge released/ceased (6 pages)
12 January 1989Return made up to 04/10/88; full list of members (2 pages)
26 September 1925Certificate of incorporation (1 page)
26 September 1925Incorporation (21 pages)
26 September 1925Incorporation (21 pages)
26 September 1925Certificate of incorporation (1 page)