Company NameEffingham Steel Services Limited
DirectorsBenjamin Richard Howard and Gemma Anne Bowler
Company StatusActive
Company Number00948812
CategoryPrivate Limited Company
Incorporation Date27 February 1969(55 years, 2 months ago)
Previous NamesEffingham Swing Grinders Limited and Effingham Grinding Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGemma Anne Bowler
NationalityBritish
StatusCurrent
Appointed01 May 2007(38 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address96 Hallam Grange Crescent
Sheffield
S10 4BD
Director NameBenjamin Richard Howard
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(40 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Kiveton Lane Todwick
Sheffield
S26 1HL
Director NameGemma Anne Bowler
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(40 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Hallam Grange Crescent
Sheffield
S10 4BD
Director NamePatricia Anne Howard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 21 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address477 Whirlowdale Road
Sheffield
S11 9NH
Director NameRichard Michael Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 21 October 2015)
RoleCompany Director
Correspondence Address477 Whirlowdale Road
Sheffield
S11 9NH
Secretary NamePatricia Anne Howard
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Whirlowdale Road
Sheffield
S11 9NH
Director NameEric Richard Needham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(23 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 22 May 2009)
RoleWorks Director
Correspondence Address18 Bentham Road
Chesterfield
Derbyshire
S40 4EZ

Contact

Websiteeffinghamsteel.co.uk
Email address[email protected]
Telephone0114 2468977
Telephone regionSheffield

Location

Registered AddressButterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

20 at £1Benjamin Richard Howard
8.00%
Ordinary
143 at £1Richard Michael Howard
57.20%
Ordinary
13 at £1Gemma Anne Bowler
5.20%
Ordinary
74 at £1Patricia Anne Howard
29.60%
Ordinary

Financials

Year2014
Net Worth£2,102,769
Cash£852,041
Current Liabilities£342,805

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

25 February 1999Delivered on: 8 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 1990Delivered on: 14 March 1990
Satisfied on: 21 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 May 1982Delivered on: 13 May 1982
Persons entitled: Lloyds Bank PLC

Classification: Statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book & other debts, uncalled capital, tog. With all fixtures fixed plant & machinery and all heritable property and assets in scotland (see doc M14).
Fully Satisfied
10 May 1982Delivered on: 13 May 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book & other debts, uncalled capital. Tog. With all fixtures, fixed plant & machinery and all heritable property and assets in scotland (see doc M14).
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
9 November 2023Satisfaction of charge 4 in full (5 pages)
22 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
14 December 2021Director's details changed for Benjamin Richard Howard on 14 December 2021 (2 pages)
14 December 2021Change of details for Benjamin Richard Howard as a person with significant control on 14 December 2021 (2 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
1 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 August 2019Termination of appointment of Richard Michael Howard as a director on 21 October 2015 (1 page)
28 August 2019Termination of appointment of Patricia Anne Howard as a director on 21 October 2015 (1 page)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 October 2016Secretary's details changed for Gemma Anne Bowler on 23 May 2016 (1 page)
18 October 2016Director's details changed for Gemma Anne Bowler on 23 May 2016 (2 pages)
18 October 2016Director's details changed for Gemma Anne Bowler on 23 May 2016 (2 pages)
18 October 2016Secretary's details changed for Gemma Anne Bowler on 23 May 2016 (1 page)
29 July 2016Director's details changed for Benjamin Richard Howard on 20 July 2016 (2 pages)
29 July 2016Director's details changed for Benjamin Richard Howard on 20 July 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 48
(5 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 48
(5 pages)
2 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 December 2015Purchase of own shares. (3 pages)
2 December 2015Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 48
(4 pages)
2 December 2015Purchase of own shares. (3 pages)
2 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 December 2015Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 48
(4 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 250
(7 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 250
(7 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250
(7 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250
(7 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 October 2011Director's details changed for Gemma Anne Howard on 4 October 2011 (2 pages)
11 October 2011Secretary's details changed for Gemma Anne Howard on 4 October 2011 (1 page)
11 October 2011Secretary's details changed for Gemma Anne Howard on 4 October 2011 (1 page)
11 October 2011Secretary's details changed for Gemma Anne Howard on 4 October 2011 (1 page)
11 October 2011Director's details changed for Gemma Anne Howard on 4 October 2011 (2 pages)
11 October 2011Director's details changed for Gemma Anne Howard on 4 October 2011 (2 pages)
18 May 2011Director's details changed for Benjamin Richard Howard on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Benjamin Richard Howard on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 June 2009Appointment terminated director eric needham (1 page)
5 June 2009Appointment terminated director eric needham (1 page)
2 June 2009Director appointed gemma anne howard (1 page)
2 June 2009Director appointed gemma anne howard (1 page)
1 June 2009Director appointed benjamin richard howard (1 page)
1 June 2009Director appointed benjamin richard howard (1 page)
20 May 2009Secretary's change of particulars / gemma howard / 17/05/2009 (1 page)
20 May 2009Secretary's change of particulars / gemma howard / 17/05/2009 (1 page)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 May 2007Return made up to 16/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 16/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
10 June 2005Return made up to 16/05/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 March 2004Registered office changed on 05/03/04 from: 68, queen st, sheffield S1 1WR (1 page)
5 March 2004Registered office changed on 05/03/04 from: 68, queen st, sheffield S1 1WR (1 page)
15 June 2003Return made up to 16/05/03; full list of members (7 pages)
15 June 2003Return made up to 16/05/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 June 2002Accounts for a small company made up to 28 February 2002 (8 pages)
28 June 2002Accounts for a small company made up to 28 February 2002 (8 pages)
28 May 2002Return made up to 16/05/02; full list of members (7 pages)
28 May 2002Return made up to 16/05/02; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
3 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 July 2001Return made up to 16/05/01; full list of members (7 pages)
2 July 2001Return made up to 16/05/01; full list of members (7 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 June 2000Return made up to 16/05/00; full list of members (7 pages)
13 June 2000Return made up to 16/05/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
10 May 1999Director's particulars changed (2 pages)
10 May 1999Secretary's particulars changed;director's particulars changed (1 page)
10 May 1999Director's particulars changed (2 pages)
10 May 1999Secretary's particulars changed;director's particulars changed (1 page)
8 March 1999Particulars of mortgage/charge (4 pages)
8 March 1999Particulars of mortgage/charge (4 pages)
13 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 July 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 June 1997Return made up to 16/05/97; no change of members (4 pages)
10 June 1997Return made up to 16/05/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
19 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 May 1995Return made up to 16/05/95; no change of members (4 pages)
31 May 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
21 February 1969Registered office changed on 21/02/69 from: registered office changed (2 pages)
21 February 1969Registered office changed on 21/02/69 from: registered office changed (2 pages)