Company NameAnglo Stainless Limited
DirectorsDavid Foster Brooke and Steven George Brooke
Company StatusActive
Company Number02106351
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr David Foster Brooke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Steven George Brooke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(19 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Secretary NameMr Steven George Brooke
StatusCurrent
Appointed12 August 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Stuart James Daglish
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address41 Wellhouse Lane
Mirfield
West Yorkshire
WF14 0BE
Director NameMr Harry Preston
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address2b Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Director NameIain Charles Alexander Preston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address152 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Director NameMr Mark Richard Brooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Secretary NameMrs Kathleen Preston
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address2b Fall Lane
Hartshead
Liversedge
WF15 8AR
Secretary NameMrs Ruth Brooke
NationalityBritish
StatusResigned
Appointed06 April 2005(18 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Kevin Andrew Brooke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(19 years after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG

Contact

Websitewww.anglostainless.co.uk

Location

Registered AddressMks House Bretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

250 at £1David Foster Brooke
25.00%
Ordinary
250 at £1Mark Richard Brooke
25.00%
Ordinary
250 at £1Mr Kevin Andrew Brooke
25.00%
Ordinary
250 at £1Steven Brooke
25.00%
Ordinary

Financials

Year2014
Net Worth£620,795
Cash£5,672
Current Liabilities£297,531

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

6 August 1991Delivered on: 7 August 1991
Satisfied on: 26 August 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at building on the south west side of ossett lane earlsheton dewsbury, west yorkshire. Wyk 159180 & all fixtures & fittings plant & machinery. Floating charge over allmovable fixtures & fittings plant machinery equipment material & articles.
Fully Satisfied
15 December 1989Delivered on: 21 December 1989
Persons entitled: Yorkshire 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.
Outstanding

Filing History

5 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
19 January 2023Total exemption full accounts made up to 3 May 2022 (9 pages)
5 October 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
5 October 2022Appointment of Mrs Elizabeth Emily Brooke as a director on 25 August 2022 (2 pages)
4 October 2022Cessation of David Foster Brooke as a person with significant control on 25 August 2022 (1 page)
4 October 2022Termination of appointment of David Foster Brooke as a director on 25 August 2022 (1 page)
10 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 September 2021Notification of Jesco Holdings Ltd as a person with significant control on 30 April 2021 (2 pages)
7 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
7 September 2021Change of details for Mr David Foster Brooke as a person with significant control on 30 April 2021 (2 pages)
15 July 2021Cessation of Mark Richard Brooke as a person with significant control on 30 April 2021 (1 page)
15 July 2021Cessation of Kevin Andrew Brooke as a person with significant control on 30 April 2021 (1 page)
7 May 2021Termination of appointment of Kevin Andrew Brooke as a director on 30 April 2021 (1 page)
4 May 2021Termination of appointment of Mark Richard Brooke as a director on 30 April 2021 (1 page)
25 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 August 2019Termination of appointment of Ruth Brooke as a secretary on 12 August 2019 (1 page)
12 August 2019Appointment of Mr Steven George Brooke as a secretary on 12 August 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
8 February 2017Second filing of Confirmation Statement dated 30/08/2016 (4 pages)
8 February 2017Second filing of Confirmation Statement dated 30/08/2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 08/02/2017
(9 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 08/02/2017
(9 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(6 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(6 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Steven Brook on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Mark Richard Brooke on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mr Kevin Andrew Brooke on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Foster Brooke on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Kevin Andrew Brooke on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Foster Brooke on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Mark Richard Brooke on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Ruth Brooke on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mr Steven Brook on 22 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Director's change of particulars / steven brook / 10/09/2009 (2 pages)
14 September 2009Director's change of particulars / steven brook / 10/09/2009 (2 pages)
4 September 2009Return made up to 30/08/09; full list of members (5 pages)
4 September 2009Return made up to 30/08/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Director's change of particulars / kevin brooke / 12/02/2008 (1 page)
17 September 2008Return made up to 30/08/08; full list of members (5 pages)
17 September 2008Director's change of particulars / kevin brooke / 12/02/2008 (1 page)
17 September 2008Return made up to 30/08/08; full list of members (5 pages)
9 September 2008Ad 25/03/08\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
9 September 2008Ad 25/03/08\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
3 September 2008Nc inc already adjusted 24/03/08 (2 pages)
3 September 2008Nc inc already adjusted 24/03/08 (2 pages)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
5 September 2006Return made up to 30/08/06; full list of members (3 pages)
5 September 2006Return made up to 30/08/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 September 2005Return made up to 30/08/05; full list of members (3 pages)
6 September 2005Return made up to 30/08/05; full list of members (3 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
24 January 2005Ad 20/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 2005Ad 20/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
18 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 September 2000Return made up to 30/08/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 September 2000Return made up to 30/08/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
31 August 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 30/08/98; no change of members (6 pages)
2 September 1998Return made up to 30/08/98; no change of members (6 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 August 1997Return made up to 30/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Return made up to 30/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
9 September 1996Return made up to 30/08/96; no change of members (6 pages)
9 September 1996Return made up to 30/08/96; no change of members (6 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
5 September 1995Return made up to 30/08/95; no change of members (6 pages)
5 September 1995Return made up to 30/08/95; no change of members (6 pages)
2 August 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
2 August 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
5 March 1987Certificate of Incorporation (1 page)