Sheffield
S1 4DP
Secretary Name | Richard Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(53 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Simon Timothy Hamilton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(58 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Christopher David Jaques |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director Industrial Relations |
Country of Residence | Wales |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Royston Rickhuss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Trade Union General Secretary |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Roy Lyon Evans |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1993) |
Role | General Secretary |
Correspondence Address | 26 Crecy Gardens Redbourn St Albans Hertfordshire AL3 7BQ |
Director Name | Mr Tom Young |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Church Cottage 1 East Close Matfen Newcastle Upon Tyne Tyne & Wear NE20 0TF |
Director Name | Vernon John Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 07 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Brian John Margrett |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Briarley Rise 11 Fitzosborn Close Chepstow Gwent NP6 5PY Wales |
Director Name | Dr David Grieves |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 4 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Dr David Grieves |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 4 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Harry Ford |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1994) |
Role | Md And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stamford Road Oakham Leicestershire LE15 6JA |
Director Name | Mr Peter John Kerr Ferguson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 1996) |
Role | Personnel Director |
Correspondence Address | Ty Tyle Coch The Beeches Ashgrove Road Sevenoaks Kent TN13 1SX |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Peter Agnew |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1992) |
Role | Chief Executive |
Correspondence Address | 12 Brandon Drive Bearsden Glasgow Lanarkshire G61 3LN Scotland |
Secretary Name | Mr John Arthur Hempshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 97 Norton Park Road Sheffield South Yorkshire S8 8GR |
Secretary Name | Mr Stuart Andrew Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 21 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL |
Secretary Name | Mr Stuart Andrew Williamson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 21 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL |
Director Name | David Keith Brookman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(39 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Anthony Vernon Lloyd Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(43 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Secretary Name | Keith Stanley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 350 Loxley Road Sheffield South Yorkshire S6 4TJ |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2011) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Stuart Roger Green |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Michael James Leahy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(49 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Mr Paul Raymond Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Website | uksteelenterprise.co.uk |
---|---|
Telephone | 0114 2731612 |
Telephone region | Sheffield |
Registered Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
10m at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|---|
50 at £1 | Newport South Wales Tube Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,924,153 |
Net Worth | £26,442,836 |
Cash | £696,081 |
Current Liabilities | £2,022,633 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Royston Rickhuss as a director on 1 November 2018 (2 pages) |
27 September 2018 | Termination of appointment of Michael James Leahy as a director on 26 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Anthony Vernon Lloyd Williams as a director on 26 September 2018 (1 page) |
9 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Christopher David Jaques as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Christopher David Jaques as a director on 1 January 2017 (2 pages) |
27 September 2016 | Full accounts made up to 2 April 2016 (22 pages) |
27 September 2016 | Full accounts made up to 2 April 2016 (22 pages) |
23 June 2016 | Termination of appointment of Paul Raymond Martin as a director on 8 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Paul Raymond Martin as a director on 8 June 2016 (1 page) |
29 February 2016 | Director's details changed for Michael James Leahy on 1 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Michael James Leahy on 1 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 September 2015 | Termination of appointment of David Keith Brookman as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of David Keith Brookman as a director on 16 September 2015 (1 page) |
30 July 2015 | Full accounts made up to 28 March 2015 (17 pages) |
30 July 2015 | Full accounts made up to 28 March 2015 (17 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 July 2014 | Accounts made up to 29 March 2014 (17 pages) |
7 July 2014 | Accounts made up to 29 March 2014 (17 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 July 2013 | Termination of appointment of Stuart Green as a director (1 page) |
29 July 2013 | Termination of appointment of Stuart Green as a director (1 page) |
2 July 2013 | Appointment of Mr Simon Timothy Hamilton as a director (2 pages) |
2 July 2013 | Accounts made up to 30 March 2013 (18 pages) |
2 July 2013 | Accounts made up to 30 March 2013 (18 pages) |
2 July 2013 | Appointment of Mr Simon Timothy Hamilton as a director (2 pages) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts made up to 31 March 2012 (18 pages) |
31 July 2012 | Accounts made up to 31 March 2012 (18 pages) |
23 February 2012 | Appointment of Paul Raymond Martin as a director (2 pages) |
23 February 2012 | Appointment of Paul Raymond Martin as a director (2 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts made up to 2 April 2011 (18 pages) |
2 August 2011 | Accounts made up to 2 April 2011 (18 pages) |
2 August 2011 | Accounts made up to 2 April 2011 (18 pages) |
8 June 2011 | Termination of appointment of Vernon Smith as a director (1 page) |
8 June 2011 | Termination of appointment of Vernon Smith as a director (1 page) |
10 March 2011 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
10 March 2011 | Termination of appointment of Colin Gardner as a director (1 page) |
10 March 2011 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
10 March 2011 | Termination of appointment of Colin Gardner as a director (1 page) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts made up to 3 April 2010 (17 pages) |
8 December 2010 | Accounts made up to 3 April 2010 (17 pages) |
8 December 2010 | Accounts made up to 3 April 2010 (17 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Michael James Leahy on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Colin David Gardner on 1 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Richard Thomas on 1 February 2010 (1 page) |
5 March 2010 | Director's details changed for Anthony Vernon Lloyd Williams on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Vernon John Smith on 1 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Richard Thomas on 1 February 2010 (1 page) |
5 March 2010 | Director's details changed for Vernon John Smith on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for David Keith Brookman on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Allan Jardine Johnston on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Anthony Vernon Lloyd Williams on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for David Keith Brookman on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for David Keith Brookman on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Allan Jardine Johnston on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stuart Roger Green on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Colin David Gardner on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Vernon John Smith on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stuart Roger Green on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael James Leahy on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Stuart Roger Green on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Anthony Vernon Lloyd Williams on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Colin David Gardner on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael James Leahy on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Allan Jardine Johnston on 1 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Richard Thomas on 1 February 2010 (1 page) |
21 December 2009 | Accounts made up to 28 March 2009 (17 pages) |
21 December 2009 | Accounts made up to 28 March 2009 (17 pages) |
6 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
30 October 2008 | Accounts made up to 29 March 2008 (17 pages) |
30 October 2008 | Accounts made up to 29 March 2008 (17 pages) |
9 April 2008 | Secretary appointed richard thomas (2 pages) |
9 April 2008 | Appointment terminated secretary stuart williamson (1 page) |
9 April 2008 | Appointment terminated secretary stuart williamson (1 page) |
9 April 2008 | Secretary appointed richard thomas (2 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
9 November 2007 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
9 November 2007 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
13 June 2007 | Accounts made up to 30 December 2006 (20 pages) |
13 June 2007 | Accounts made up to 30 December 2006 (20 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (20 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (20 pages) |
17 March 2006 | Return made up to 09/02/06; full list of members (9 pages) |
17 March 2006 | Return made up to 09/02/06; full list of members (9 pages) |
31 May 2005 | Accounts made up to 1 January 2005 (20 pages) |
31 May 2005 | Accounts made up to 1 January 2005 (20 pages) |
31 May 2005 | Accounts made up to 1 January 2005 (20 pages) |
17 March 2005 | Return made up to 09/02/05; full list of members (11 pages) |
17 March 2005 | Return made up to 09/02/05; full list of members (11 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
18 June 2004 | Accounts made up to 3 January 2004 (21 pages) |
18 June 2004 | Accounts made up to 3 January 2004 (21 pages) |
18 June 2004 | Accounts made up to 3 January 2004 (21 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (11 pages) |
2 March 2004 | Return made up to 09/02/04; full list of members (11 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
9 September 2003 | Accounts made up to 28 December 2002 (22 pages) |
9 September 2003 | Accounts made up to 28 December 2002 (22 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
6 July 2002 | Accounts made up to 29 December 2001 (22 pages) |
6 July 2002 | Accounts made up to 29 December 2001 (22 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (10 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (10 pages) |
16 June 2001 | Accounts made up to 30 December 2000 (20 pages) |
16 June 2001 | Accounts made up to 30 December 2000 (20 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
1 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (1 page) |
16 February 2001 | New director appointed (2 pages) |
24 August 2000 | Accounting reference date shortened from 31/03/01 to 30/12/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 31/03/01 to 30/12/00 (1 page) |
17 August 2000 | Accounts made up to 1 April 2000 (18 pages) |
17 August 2000 | Accounts made up to 1 April 2000 (18 pages) |
17 August 2000 | Accounts made up to 1 April 2000 (18 pages) |
31 May 2000 | Company name changed british steel (industry) LIMITED\certificate issued on 31/05/00 (2 pages) |
31 May 2000 | Company name changed british steel (industry) LIMITED\certificate issued on 31/05/00 (2 pages) |
13 March 2000 | Return made up to 09/02/00; full list of members
|
13 March 2000 | Return made up to 09/02/00; full list of members
|
22 December 1999 | Secretary's particulars changed (1 page) |
22 December 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Accounts made up to 3 April 1999 (19 pages) |
24 August 1999 | Accounts made up to 3 April 1999 (19 pages) |
24 August 1999 | Accounts made up to 3 April 1999 (19 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 09/02/99; no change of members (9 pages) |
11 March 1999 | Return made up to 09/02/99; no change of members (9 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Accounts made up to 28 March 1998 (19 pages) |
6 August 1998 | Accounts made up to 28 March 1998 (19 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 3RD floor bridge house bridge st sheffield S3 8NS (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 3RD floor bridge house bridge st sheffield S3 8NS (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 09/02/98; no change of members (8 pages) |
6 March 1998 | Return made up to 09/02/98; no change of members (8 pages) |
19 August 1997 | Accounts made up to 29 March 1997 (18 pages) |
19 August 1997 | Accounts made up to 29 March 1997 (18 pages) |
14 February 1997 | Return made up to 09/02/97; full list of members (8 pages) |
14 February 1997 | Return made up to 09/02/97; full list of members (8 pages) |
27 August 1996 | Accounts made up to 30 March 1996 (18 pages) |
27 August 1996 | Accounts made up to 30 March 1996 (18 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
31 August 1995 | Accounts made up to 1 April 1995 (18 pages) |
31 August 1995 | Accounts made up to 1 April 1995 (18 pages) |
31 August 1995 | Accounts made up to 1 April 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 November 1992 | Memorandum and Articles of Association (8 pages) |
24 November 1992 | Memorandum and Articles of Association (8 pages) |
26 September 1988 | Company name changed british steel corporation (indus try) LIMITED\certificate issued on 26/09/88 (2 pages) |
26 September 1988 | Company name changed british steel corporation (indus try) LIMITED\certificate issued on 26/09/88 (2 pages) |
25 September 1975 | Company name changed\certificate issued on 25/09/75 (2 pages) |
21 July 1954 | Incorporation (38 pages) |