Company NameUK Steel Enterprise Limited
Company StatusActive
Company Number00535960
CategoryPrivate Limited Company
Incorporation Date21 July 1954(69 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(41 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Secretary NameRichard Thomas
NationalityBritish
StatusCurrent
Appointed01 April 2008(53 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(56 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Simon Timothy Hamilton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(58 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Christopher David Jaques
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(62 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector Industrial Relations
Country of ResidenceWales
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Royston Rickhuss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(64 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleTrade Union General Secretary
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Roy Lyon Evans
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1993)
RoleGeneral Secretary
Correspondence Address26 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Director NameMr Tom Young
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressChurch Cottage 1 East Close
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0TF
Director NameVernon John Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 07 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Brian John Margrett
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressBriarley Rise 11 Fitzosborn Close
Chepstow
Gwent
NP6 5PY
Wales
Director NameDr David Grieves
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address4 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameDr David Grieves
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address4 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Harry Ford
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1994)
RoleMd And Chairman
Country of ResidenceUnited Kingdom
Correspondence Address48 Stamford Road
Oakham
Leicestershire
LE15 6JA
Director NameMr Peter John Kerr Ferguson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 1996)
RolePersonnel Director
Correspondence AddressTy Tyle Coch The Beeches
Ashgrove Road
Sevenoaks
Kent
TN13 1SX
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NamePeter Agnew
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 March 1992)
RoleChief Executive
Correspondence Address12 Brandon Drive
Bearsden
Glasgow
Lanarkshire
G61 3LN
Scotland
Secretary NameMr John Arthur Hempshall
NationalityBritish
StatusResigned
Appointed27 February 1991(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 February 1993)
RoleCompany Director
Correspondence Address97 Norton Park Road
Sheffield
South Yorkshire
S8 8GR
Secretary NameMr Stuart Andrew Williamson
NationalityBritish
StatusResigned
Appointed01 March 1993(38 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address21 Chapelfield Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TL
Secretary NameMr Stuart Andrew Williamson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(38 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address21 Chapelfield Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TL
Director NameDavid Keith Brookman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(39 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameAnthony Vernon Lloyd Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(43 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Secretary NameKeith Stanley Williams
NationalityBritish
StatusResigned
Appointed12 November 1998(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address350 Loxley Road
Sheffield
South Yorkshire
S6 4TJ
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(44 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2011)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Stuart Roger Green
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(46 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMichael James Leahy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(49 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Paul Raymond Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(57 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP

Contact

Websiteuksteelenterprise.co.uk
Telephone0114 2731612
Telephone regionSheffield

Location

Registered AddressThe Innovation Centre
217 Portobello
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10m at £1Tata Steel Uk LTD
100.00%
Ordinary
50 at £1Newport South Wales Tube Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,924,153
Net Worth£26,442,836
Cash£696,081
Current Liabilities£2,022,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 31 March 2020 (21 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (20 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 November 2018Appointment of Mr Royston Rickhuss as a director on 1 November 2018 (2 pages)
27 September 2018Termination of appointment of Michael James Leahy as a director on 26 September 2018 (1 page)
27 September 2018Termination of appointment of Anthony Vernon Lloyd Williams as a director on 26 September 2018 (1 page)
9 August 2018Full accounts made up to 31 March 2018 (19 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (21 pages)
11 October 2017Full accounts made up to 31 March 2017 (21 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 January 2017Appointment of Mr Christopher David Jaques as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Christopher David Jaques as a director on 1 January 2017 (2 pages)
27 September 2016Full accounts made up to 2 April 2016 (22 pages)
27 September 2016Full accounts made up to 2 April 2016 (22 pages)
23 June 2016Termination of appointment of Paul Raymond Martin as a director on 8 June 2016 (1 page)
23 June 2016Termination of appointment of Paul Raymond Martin as a director on 8 June 2016 (1 page)
29 February 2016Director's details changed for Michael James Leahy on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000,100
(6 pages)
29 February 2016Director's details changed for Michael James Leahy on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000,100
(6 pages)
17 September 2015Termination of appointment of David Keith Brookman as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of David Keith Brookman as a director on 16 September 2015 (1 page)
30 July 2015Full accounts made up to 28 March 2015 (17 pages)
30 July 2015Full accounts made up to 28 March 2015 (17 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000,100
(6 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000,100
(6 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000,100
(6 pages)
7 July 2014Accounts made up to 29 March 2014 (17 pages)
7 July 2014Accounts made up to 29 March 2014 (17 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000,100
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000,100
(6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000,100
(6 pages)
29 July 2013Termination of appointment of Stuart Green as a director (1 page)
29 July 2013Termination of appointment of Stuart Green as a director (1 page)
2 July 2013Appointment of Mr Simon Timothy Hamilton as a director (2 pages)
2 July 2013Accounts made up to 30 March 2013 (18 pages)
2 July 2013Accounts made up to 30 March 2013 (18 pages)
2 July 2013Appointment of Mr Simon Timothy Hamilton as a director (2 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts made up to 31 March 2012 (18 pages)
31 July 2012Accounts made up to 31 March 2012 (18 pages)
23 February 2012Appointment of Paul Raymond Martin as a director (2 pages)
23 February 2012Appointment of Paul Raymond Martin as a director (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 August 2011Accounts made up to 2 April 2011 (18 pages)
2 August 2011Accounts made up to 2 April 2011 (18 pages)
2 August 2011Accounts made up to 2 April 2011 (18 pages)
8 June 2011Termination of appointment of Vernon Smith as a director (1 page)
8 June 2011Termination of appointment of Vernon Smith as a director (1 page)
10 March 2011Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
10 March 2011Termination of appointment of Colin Gardner as a director (1 page)
10 March 2011Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
10 March 2011Termination of appointment of Colin Gardner as a director (1 page)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts made up to 3 April 2010 (17 pages)
8 December 2010Accounts made up to 3 April 2010 (17 pages)
8 December 2010Accounts made up to 3 April 2010 (17 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Michael James Leahy on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Colin David Gardner on 1 February 2010 (2 pages)
5 March 2010Secretary's details changed for Richard Thomas on 1 February 2010 (1 page)
5 March 2010Director's details changed for Anthony Vernon Lloyd Williams on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Vernon John Smith on 1 February 2010 (2 pages)
5 March 2010Secretary's details changed for Richard Thomas on 1 February 2010 (1 page)
5 March 2010Director's details changed for Vernon John Smith on 1 February 2010 (2 pages)
5 March 2010Director's details changed for David Keith Brookman on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Allan Jardine Johnston on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Anthony Vernon Lloyd Williams on 1 February 2010 (2 pages)
5 March 2010Director's details changed for David Keith Brookman on 1 February 2010 (2 pages)
5 March 2010Director's details changed for David Keith Brookman on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Allan Jardine Johnston on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Stuart Roger Green on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Colin David Gardner on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Vernon John Smith on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Stuart Roger Green on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Michael James Leahy on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Stuart Roger Green on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Anthony Vernon Lloyd Williams on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Colin David Gardner on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Michael James Leahy on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Allan Jardine Johnston on 1 February 2010 (2 pages)
5 March 2010Secretary's details changed for Richard Thomas on 1 February 2010 (1 page)
21 December 2009Accounts made up to 28 March 2009 (17 pages)
21 December 2009Accounts made up to 28 March 2009 (17 pages)
6 March 2009Return made up to 09/02/09; full list of members (5 pages)
6 March 2009Location of debenture register (1 page)
6 March 2009Return made up to 09/02/09; full list of members (5 pages)
6 March 2009Registered office changed on 06/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
30 October 2008Accounts made up to 29 March 2008 (17 pages)
30 October 2008Accounts made up to 29 March 2008 (17 pages)
9 April 2008Secretary appointed richard thomas (2 pages)
9 April 2008Appointment terminated secretary stuart williamson (1 page)
9 April 2008Appointment terminated secretary stuart williamson (1 page)
9 April 2008Secretary appointed richard thomas (2 pages)
5 March 2008Return made up to 09/02/08; full list of members (5 pages)
5 March 2008Return made up to 09/02/08; full list of members (5 pages)
9 November 2007Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
9 November 2007Accounting reference date extended from 30/12/07 to 31/03/08 (1 page)
13 June 2007Accounts made up to 30 December 2006 (20 pages)
13 June 2007Accounts made up to 30 December 2006 (20 pages)
2 March 2007Return made up to 09/02/07; full list of members (9 pages)
2 March 2007Return made up to 09/02/07; full list of members (9 pages)
3 June 2006Accounts made up to 31 December 2005 (20 pages)
3 June 2006Accounts made up to 31 December 2005 (20 pages)
17 March 2006Return made up to 09/02/06; full list of members (9 pages)
17 March 2006Return made up to 09/02/06; full list of members (9 pages)
31 May 2005Accounts made up to 1 January 2005 (20 pages)
31 May 2005Accounts made up to 1 January 2005 (20 pages)
31 May 2005Accounts made up to 1 January 2005 (20 pages)
17 March 2005Return made up to 09/02/05; full list of members (11 pages)
17 March 2005Return made up to 09/02/05; full list of members (11 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
18 June 2004Accounts made up to 3 January 2004 (21 pages)
18 June 2004Accounts made up to 3 January 2004 (21 pages)
18 June 2004Accounts made up to 3 January 2004 (21 pages)
2 March 2004Return made up to 09/02/04; full list of members (11 pages)
2 March 2004Return made up to 09/02/04; full list of members (11 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
9 September 2003Accounts made up to 28 December 2002 (22 pages)
9 September 2003Accounts made up to 28 December 2002 (22 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
26 February 2003Return made up to 09/02/03; full list of members (9 pages)
26 February 2003Return made up to 09/02/03; full list of members (9 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
6 July 2002Accounts made up to 29 December 2001 (22 pages)
6 July 2002Accounts made up to 29 December 2001 (22 pages)
22 February 2002Return made up to 09/02/02; full list of members (10 pages)
22 February 2002Return made up to 09/02/02; full list of members (10 pages)
16 June 2001Accounts made up to 30 December 2000 (20 pages)
16 June 2001Accounts made up to 30 December 2000 (20 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2001Return made up to 09/02/01; full list of members (7 pages)
1 March 2001Return made up to 09/02/01; full list of members (7 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (1 page)
16 February 2001New director appointed (2 pages)
24 August 2000Accounting reference date shortened from 31/03/01 to 30/12/00 (1 page)
24 August 2000Accounting reference date shortened from 31/03/01 to 30/12/00 (1 page)
17 August 2000Accounts made up to 1 April 2000 (18 pages)
17 August 2000Accounts made up to 1 April 2000 (18 pages)
17 August 2000Accounts made up to 1 April 2000 (18 pages)
31 May 2000Company name changed british steel (industry) LIMITED\certificate issued on 31/05/00 (2 pages)
31 May 2000Company name changed british steel (industry) LIMITED\certificate issued on 31/05/00 (2 pages)
13 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1999Secretary's particulars changed (1 page)
22 December 1999Secretary's particulars changed (1 page)
24 August 1999Accounts made up to 3 April 1999 (19 pages)
24 August 1999Accounts made up to 3 April 1999 (19 pages)
24 August 1999Accounts made up to 3 April 1999 (19 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
11 March 1999Return made up to 09/02/99; no change of members (9 pages)
11 March 1999Return made up to 09/02/99; no change of members (9 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
6 August 1998Accounts made up to 28 March 1998 (19 pages)
6 August 1998Accounts made up to 28 March 1998 (19 pages)
18 May 1998Registered office changed on 18/05/98 from: 3RD floor bridge house bridge st sheffield S3 8NS (1 page)
18 May 1998Registered office changed on 18/05/98 from: 3RD floor bridge house bridge st sheffield S3 8NS (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
6 March 1998Return made up to 09/02/98; no change of members (8 pages)
6 March 1998Return made up to 09/02/98; no change of members (8 pages)
19 August 1997Accounts made up to 29 March 1997 (18 pages)
19 August 1997Accounts made up to 29 March 1997 (18 pages)
14 February 1997Return made up to 09/02/97; full list of members (8 pages)
14 February 1997Return made up to 09/02/97; full list of members (8 pages)
27 August 1996Accounts made up to 30 March 1996 (18 pages)
27 August 1996Accounts made up to 30 March 1996 (18 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
31 August 1995Accounts made up to 1 April 1995 (18 pages)
31 August 1995Accounts made up to 1 April 1995 (18 pages)
31 August 1995Accounts made up to 1 April 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 November 1992Memorandum and Articles of Association (8 pages)
24 November 1992Memorandum and Articles of Association (8 pages)
26 September 1988Company name changed british steel corporation (indus try) LIMITED\certificate issued on 26/09/88 (2 pages)
26 September 1988Company name changed british steel corporation (indus try) LIMITED\certificate issued on 26/09/88 (2 pages)
25 September 1975Company name changed\certificate issued on 25/09/75 (2 pages)
21 July 1954Incorporation (38 pages)