Company NameSpecial Steels Limited
Company StatusActive
Company Number03046151
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusCurrent
Appointed18 December 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Michael David Forster
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHead Office Bacon Lane
Sheffield
S9 3NH
Director NameMr Michael James Greensmith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Secretary NameJames Cain
NationalityBritish
StatusResigned
Appointed12 May 1995(4 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2005)
RoleCompany Director
Correspondence Address27 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameMr Philip James Blencowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2006)
RoleWorks Dir
Correspondence Address6 Crabtree Crescent
Sheffield
South Yorkshire
S5 7BL
Director NameKeith Seymour Capes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2001)
RoleGeneral Manager
Correspondence AddressHillcrest Wilkin Hill
Barlow
Sheffield
South Yorkshire
S18 5TE
Director NameDavid Cundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Dean John Matthews
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2012)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address98 Belvedere Parade
Bramley
Rotherham
South Yorkshire
S66 3WA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.specialsteelgroup.com
Telephone0114 2441061
Telephone regionSheffield

Location

Registered AddressBacon Lane
Sheffield
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,612,940
Cash£351,623
Current Liabilities£1,774,922

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return22 March 2024 (3 weeks, 5 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Charges

10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
21 August 2008Delivered on: 30 August 2008
Satisfied on: 13 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 November 2023Accounts for a small company made up to 31 May 2023 (9 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 31 May 2022 (9 pages)
12 August 2022Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages)
9 May 2022Confirmation statement made on 23 March 2022 with updates (3 pages)
25 February 2022Accounts for a small company made up to 31 May 2021 (10 pages)
28 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
6 January 2021Cessation of Alan Kenneth Beardshaw as a person with significant control on 31 December 2020 (1 page)
11 December 2020Notification of Special Steel Co. Ltd as a person with significant control on 6 April 2016 (2 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 2 in full (2 pages)
22 November 2019Accounts for a small company made up to 31 May 2019 (10 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 May 2018 (10 pages)
3 December 2018Termination of appointment of David Cundy as a director on 30 November 2018 (1 page)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 May 2017 (10 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 May 2016 (24 pages)
15 November 2016Full accounts made up to 31 May 2016 (24 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
(6 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
(6 pages)
9 December 2015Full accounts made up to 31 May 2015 (18 pages)
9 December 2015Full accounts made up to 31 May 2015 (18 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(6 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(6 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for David Cundy on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for David Cundy on 1 January 2014 (2 pages)
28 October 2014Director's details changed for David Cundy on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
3 October 2014Appointment of Mr Michael David Forster as a director on 1 September 2014 (2 pages)
3 October 2014Appointment of Mr Michael David Forster as a director on 1 September 2014 (2 pages)
3 October 2014Appointment of Mr Michael David Forster as a director on 1 September 2014 (2 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(7 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(7 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
14 March 2012Termination of appointment of Dean Matthews as a director (1 page)
14 March 2012Termination of appointment of Dean Matthews as a director (1 page)
16 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
23 April 2010Director's details changed for Dean Matthews on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Dean Matthews on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Dean Matthews on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages)
13 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages)
13 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 May 2009Return made up to 23/03/09; full list of members (4 pages)
5 May 2009Return made up to 23/03/09; full list of members (4 pages)
12 November 2008Accounts for a medium company made up to 31 May 2008 (13 pages)
12 November 2008Accounts for a medium company made up to 31 May 2008 (13 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2008Return made up to 23/03/08; no change of members (8 pages)
2 May 2008Return made up to 23/03/08; no change of members (8 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Return made up to 23/03/07; full list of members (8 pages)
17 April 2007Return made up to 23/03/07; full list of members (8 pages)
27 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
27 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
19 July 2006Return made up to 23/03/06; full list of members (8 pages)
19 July 2006Return made up to 23/03/06; full list of members (8 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
24 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
1 April 2005Return made up to 23/03/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
4 April 2003Return made up to 23/03/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
19 July 2002Return made up to 23/03/02; full list of members (7 pages)
19 July 2002Return made up to 23/03/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
24 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 April 1999Return made up to 01/04/99; full list of members (6 pages)
20 April 1999Return made up to 01/04/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/07/96
(1 page)
20 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/07/96
(1 page)
10 April 1996Return made up to 01/04/96; full list of members (6 pages)
10 April 1996Return made up to 01/04/96; full list of members (6 pages)
19 June 1995Ad 05/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 June 1995Ad 05/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 June 1995Company name changed swanlake investments LIMITED\certificate issued on 14/06/95 (2 pages)
13 June 1995Company name changed swanlake investments LIMITED\certificate issued on 14/06/95 (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Accounting reference date notified as 31/05 (1 page)
31 May 1995Accounting reference date notified as 31/05 (1 page)
23 May 1995Nc inc already adjusted 12/05/95 (1 page)
23 May 1995Memorandum and Articles of Association (20 pages)
23 May 1995Nc inc already adjusted 12/05/95 (1 page)
23 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1995Memorandum and Articles of Association (20 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Registered office changed on 17/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page)
17 May 1995Registered office changed on 17/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page)
13 April 1995Incorporation (30 pages)
13 April 1995Incorporation (30 pages)