Company NameHillsborough Steelstock Limited
Company StatusActive
Company Number02409345
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 8 months ago)
Previous NamesRapid 8702 Limited and Silverline Transport Services Limited

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 Michael Henry Daniel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScapa Works 2 Penistone Road North
Sheffield
South Yorkshire
S6 1LE
Director NameMr Ian Andrew Coe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScapa Works 2 Penistone Road North
Hillsborough
Sheffield
South Yorkshire
S6 1LE
Director NameMr Christopher Michael Daniel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScapa Works 2 Penistone Road North
Sheffield
South Yorkshire
S6 1LE
Director NameMr John David Wigglesworth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScapa Works 2 Penistone Road North
Sheffield
South Yorkshire
S6 1LE
Secretary NameMr Michael Henry Daniel
NationalityBritish
StatusCurrent
Appointed31 August 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScapa Works 2 Penistone Road North
Sheffield
South Yorkshire
S6 1LE
Director NameMrs Carol Ann Daniel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(20 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScapa Works 2 Penistone Road North
Sheffield
South Yorkshire
S6 1LE
Director NameCarol Ann Daniel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX
Secretary NameCarol Ann Daniel
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleSecretary
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX

Contact

Websitehillsboroughsteelstock.co.uk
Email address[email protected]
Telephone0114 2855525
Telephone regionSheffield

Location

Registered AddressScapa Works
2 Penistone Road North
Sheffield
South Yorkshire
S6 1LE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

26 at £1Mr Christopher M. Daniel
26.00%
Ordinary A
25 at £1Carol Ann Daniel
25.00%
Ordinary A
25 at £1Mr Michael H. Daniel
25.00%
Ordinary A
12 at £1Mr Ian Coe
12.00%
Ordinary B
12 at £1Mr John D. Wigglesworth
12.00%
Ordinary C

Financials

Year2014
Turnover£11,086,288
Gross Profit£2,027,464
Net Worth£1,089,933
Cash£279,716
Current Liabilities£3,885,799

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

17 October 2018Delivered on: 20 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 1 April 2004
Persons entitled: National Westminster 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: The freehold land and buildings lying to the north west of penistone road north wadsley bridge sheffield t/n SYK602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1992Delivered on: 1 October 1992
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.
Outstanding
23 February 1996Delivered on: 29 February 1996
Satisfied on: 13 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as land/building lying to the west of clubmill rd,sheffield south yorkshire and the proceeds of sale thereof; t/no syk 199519. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

21 September 2020Full accounts made up to 31 December 2019 (24 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 December 2018 (22 pages)
25 October 2018Satisfaction of charge 1 in full (4 pages)
20 October 2018Registration of charge 024093450004, created on 17 October 2018 (23 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 December 2017 (22 pages)
12 September 2017Satisfaction of charge 3 in full (4 pages)
12 September 2017Satisfaction of charge 3 in full (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (17 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (17 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 March 2015Full accounts made up to 31 December 2014 (21 pages)
31 March 2015Full accounts made up to 31 December 2014 (21 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
25 March 2014Full accounts made up to 31 December 2013 (21 pages)
25 March 2014Full accounts made up to 31 December 2013 (21 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
26 March 2013Full accounts made up to 31 December 2012 (22 pages)
26 March 2013Full accounts made up to 31 December 2012 (22 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
9 September 2011Director's details changed for Mr Ian Andrew Coe on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Ian Andrew Coe on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Ian Andrew Coe on 9 September 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
3 February 2011Director's details changed for Mr Michael Henry Daniel on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Christopher Michael Daniel on 3 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Michael Henry Daniel on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr John David Wigglesworth on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Michael Henry Daniel on 3 February 2011 (1 page)
3 February 2011Director's details changed for Mr John David Wigglesworth on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Ian Andrew Coe on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Michael Henry Daniel on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Ian Andrew Coe on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Michael Henry Daniel on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Mr Michael Henry Daniel on 3 February 2011 (1 page)
3 February 2011Director's details changed for Mr Ian Andrew Coe on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr John David Wigglesworth on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Christopher Michael Daniel on 3 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Christopher Michael Daniel on 3 January 2011 (2 pages)
16 September 2010Director's details changed for Mr Michael Henry Daniel on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Mr John David Wigglesworth on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Christopher Michael Daniel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Michael Henry Daniel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr John David Wigglesworth on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Christopher Michael Daniel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Christopher Michael Daniel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr John David Wigglesworth on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Mr Michael Henry Daniel on 1 October 2009 (2 pages)
17 April 2010Appointment of Mrs Carol Ann Daniel as a director (2 pages)
17 April 2010Appointment of Mrs Carol Ann Daniel as a director (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (20 pages)
23 March 2010Full accounts made up to 31 December 2009 (20 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
25 March 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
25 March 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from scapa works, 2 penistone road north, sheffield south yorkshire S6 1LE (1 page)
6 August 2008Director's change of particulars / ian coe / 27/12/2007 (1 page)
6 August 2008Director's change of particulars / ian coe / 27/12/2007 (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from scapa works, 2 penistone road north, sheffield south yorkshire S6 1LE (1 page)
6 August 2008Location of register of members (1 page)
26 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
26 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
1 August 2007Return made up to 31/07/07; full list of members (4 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (4 pages)
1 August 2007Director's particulars changed (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Return made up to 31/07/06; full list of members (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: scapa works off penistone road north sheffield south yorkshire S6 1LE (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Return made up to 31/07/06; full list of members (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Location of debenture register (1 page)
3 August 2006Registered office changed on 03/08/06 from: scapa works off penistone road north sheffield south yorkshire S6 1LE (1 page)
3 August 2006Location of debenture register (1 page)
4 April 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
4 April 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
10 November 2005Auditor's resignation (1 page)
10 November 2005Auditor's resignation (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 31/07/05; full list of members (4 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 31/07/05; full list of members (4 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
24 January 2005Full accounts made up to 31 August 2004 (20 pages)
24 January 2005Full accounts made up to 31 August 2004 (20 pages)
7 October 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
7 October 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Full accounts made up to 31 August 2003 (15 pages)
19 May 2004Full accounts made up to 31 August 2003 (15 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
20 October 2003Registered office changed on 20/10/03 from: 125 hartley brook road sheffield S5 0AW (1 page)
20 October 2003Registered office changed on 20/10/03 from: 125 hartley brook road sheffield S5 0AW (1 page)
4 August 2003Return made up to 31/07/03; full list of members (9 pages)
4 August 2003Return made up to 31/07/03; full list of members (9 pages)
12 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
12 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
13 August 2002Return made up to 31/07/02; full list of members (9 pages)
13 August 2002Return made up to 31/07/02; full list of members (9 pages)
14 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
14 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
30 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 August 2001Return made up to 31/07/01; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
1 September 2000Return made up to 31/07/00; full list of members (8 pages)
1 September 2000Return made up to 31/07/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 September 1999Return made up to 31/07/99; no change of members (4 pages)
15 September 1999Return made up to 31/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
19 August 1998Return made up to 31/07/98; no change of members (6 pages)
19 August 1998Return made up to 31/07/98; no change of members (6 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 August 1997 (14 pages)
26 January 1998Full accounts made up to 31 August 1997 (14 pages)
21 October 1997Return made up to 31/07/97; full list of members (8 pages)
21 October 1997Return made up to 31/07/97; full list of members (8 pages)
3 March 1997Full accounts made up to 31 August 1996 (13 pages)
3 March 1997Full accounts made up to 31 August 1996 (13 pages)
25 November 1996Return made up to 31/07/96; change of members (8 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Return made up to 31/07/96; change of members (8 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
28 September 1995Return made up to 31/07/95; change of members (8 pages)
28 September 1995Return made up to 31/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 June 1994Memorandum and Articles of Association (4 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1994Memorandum and Articles of Association (4 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
21 August 1992Company name changed\certificate issued on 21/08/92 (2 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
31 July 1989Incorporation (15 pages)
31 July 1989Incorporation (15 pages)