Company NameShelley Steels Limited
DirectorsJonathan George Bedford and Mark Andrew Hughes
Company StatusActive
Company Number02323978
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Jonathan George Bedford
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(29 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Fall Bank Industrial Estate Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMr Mark Andrew Hughes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Fall Bank Industrial Estate Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMark Livingston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration23 years (resigned 31 December 2013)
RoleCompany Director
Correspondence Address5 Kensington Place
Bessacarr
Doncaster
South Yorkshire
DN4 6JD
Director NameMr Christopher John Bedford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Fall Bank Industrial Estate Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMrs Victoria Bedford
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address15 Lea Drive
Shepley
Huddersfield
West Yorkshire
HD8 8HA
Secretary NameMark Livingston
NationalityBritish
StatusResigned
Appointed16 November 1998(9 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence Address5 Kensington Place
Bessacarr
Doncaster
South Yorkshire
DN4 6JD

Contact

Websiteshelleysteels.co.uk
Email address[email protected]
Telephone01226 240127
Telephone regionBarnsley

Location

Registered AddressUnit 12
Fall Bank Industrial Estate
Dodworth Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

30.2k at £1Christopher John Bedford
50.00%
Ordinary A
30.2k at £1Shelley Steels Associates LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,354,632
Cash£312,270
Current Liabilities£219,381

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

31 December 2013Delivered on: 31 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 20 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 1989Delivered on: 22 June 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
18 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
15 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
18 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
2 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
3 August 2020Cessation of Jonathan George Bedford as a person with significant control on 15 July 2020 (1 page)
3 August 2020Change of details for Shelley Steels Associates Limited as a person with significant control on 15 July 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
29 July 2020Director's details changed for Mr Jonathan George Bedford on 4 June 2020 (2 pages)
13 February 2020Appointment of Mr Mark Andrew Hughes as a director on 13 February 2020 (2 pages)
10 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
27 November 2018Cessation of Christopher John Bedford as a person with significant control on 17 April 2018 (1 page)
27 November 2018Notification of Jonathan George Bedford as a person with significant control on 17 April 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
20 April 2018Appointment of Mr Jonathan George Bedford as a director on 13 April 2018 (2 pages)
20 April 2018Termination of appointment of Christopher John Bedford as a director on 17 April 2018 (1 page)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
4 October 2016Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages)
4 October 2016Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 January 2016Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 60,300
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 60,300
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60,300
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60,300
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60,300
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Termination of appointment of Mark Livingston as a secretary (1 page)
10 June 2014Termination of appointment of Mark Livingston as a director (1 page)
10 June 2014Termination of appointment of Mark Livingston as a director (1 page)
10 June 2014Termination of appointment of Mark Livingston as a secretary (1 page)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2013Registration of charge 023239780003 (24 pages)
31 December 2013Registration of charge 023239780003 (24 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 60,300
(7 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 60,300
(7 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 60,300
(7 pages)
20 November 2013Registration of charge 023239780002 (26 pages)
20 November 2013Registration of charge 023239780002 (26 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 December 2009Register(s) moved to registered inspection location (2 pages)
22 December 2009Register(s) moved to registered inspection location (2 pages)
17 December 2009Register inspection address has been changed (2 pages)
17 December 2009Register inspection address has been changed (2 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2008Return made up to 01/12/08; full list of members (5 pages)
3 December 2008Return made up to 01/12/08; full list of members (5 pages)
2 December 2008Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page)
2 December 2008Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page)
2 December 2008Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page)
2 December 2008Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Director and secretary's change of particulars / mark livingston / 08/05/2008 (1 page)
4 June 2008Director and secretary's change of particulars / mark livingston / 08/05/2008 (1 page)
23 January 2008Return made up to 01/12/07; no change of members; amend (7 pages)
23 January 2008Return made up to 01/12/07; no change of members; amend (7 pages)
13 December 2007Return made up to 01/12/07; full list of members (3 pages)
13 December 2007Return made up to 01/12/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 December 2006Return made up to 01/12/06; full list of members (8 pages)
28 December 2006Return made up to 01/12/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 February 2006Return made up to 01/12/05; full list of members (8 pages)
6 February 2006Return made up to 01/12/05; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (9 pages)
7 December 2004Return made up to 01/12/04; full list of members (9 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 November 2003Return made up to 01/12/03; full list of members (9 pages)
25 November 2003Return made up to 01/12/03; full list of members (9 pages)
7 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2002Return made up to 01/12/02; full list of members (9 pages)
20 December 2002Return made up to 01/12/02; full list of members (9 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 November 2000Return made up to 01/12/00; full list of members (8 pages)
23 November 2000Return made up to 01/12/00; full list of members (8 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
22 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1998Return made up to 01/12/98; no change of members (4 pages)
8 December 1998Return made up to 01/12/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 March 1998Return made up to 01/12/97; no change of members (4 pages)
10 March 1998Return made up to 01/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (14 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (14 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
5 February 1997Ad 15/12/95--------- £ si 300@1 (2 pages)
5 February 1997Ad 15/12/95--------- £ si 300@1 (2 pages)
28 January 1997Return made up to 01/12/96; full list of members (6 pages)
28 January 1997Return made up to 01/12/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 December 1995Return made up to 01/12/95; no change of members (4 pages)
29 December 1995Return made up to 01/12/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)