Company NameA.J.Steel Fabrications Limited
Company StatusActive
Company Number04251895
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Karl Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address33 Wharfedale Drive
Bridlington
East Yorkshire
YO16 6FB
Director NameMr Jeffrey Allan Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 9 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address4 Brandesburton Hall
Redwood Drive
Brandesburton
East Yorkshire
YO25 8UT
Director NameMrs Marilyn Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brandesburton Hall
Redwood Drive
Brandesburton
East Yorkshire
YO25 8UT
Director NameMrs Amanda Jane Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wharfedale Drive
Bridlington
East Yorkshire
YO16 6FB
Secretary NameMrs Marilyn Walker
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brandesburton Hall
Redwood Drive
Brandesburton
East Yorkshire
YO25 8UT
Secretary NameMr Andrew Karl Smith
NationalityBritish
StatusResigned
Appointed23 July 2001(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wharfedale Drive
Bridlington
East Yorkshire
YO16 6FB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Telephone01964 544335
Telephone regionHornsea / Patrington

Location

Registered AddressUnit 1 Catfoss Industrial Estate
Bewholme Lane, Brandesburton
Driffield
East Yorkshire
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton

Shareholders

250 at £1Amanda Smith
25.00%
Ordinary
250 at £1Andrew Karl Smith
25.00%
Ordinary
250 at £1Jeffrey Allan Walker
25.00%
Ordinary
125 at £1Ben Walker
12.50%
Ordinary
125 at £1Marilyn Walker
12.50%
Ordinary

Financials

Year2014
Net Worth£376,077
Cash£124,060
Current Liabilities£213,818

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(8 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Director's details changed for Amanda Smith on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Andrew Karl Smith on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Amanda Smith on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Andrew Karl Smith on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Allan Walker on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Marilyn Walker on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Allan Walker on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Marilyn Walker on 13 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 13/07/09; full list of members (5 pages)
17 July 2009Return made up to 13/07/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 April 2008Director's change of particulars / jeffrey walker / 01/03/2007 (2 pages)
24 April 2008Director's change of particulars / jeffrey walker / 01/03/2007 (2 pages)
24 April 2008Director and secretary's change of particulars / marilyn walker / 01/03/2008 (2 pages)
24 April 2008Director and secretary's change of particulars / marilyn walker / 01/03/2008 (2 pages)
20 July 2007Return made up to 13/07/07; full list of members (3 pages)
20 July 2007Return made up to 13/07/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 August 2006Return made up to 13/07/06; full list of members (3 pages)
3 August 2006Return made up to 13/07/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 13/07/05; full list of members (3 pages)
18 July 2005Return made up to 13/07/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 13/07/04; full list of members (9 pages)
18 August 2004Return made up to 13/07/04; full list of members (9 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 August 2003Return made up to 13/07/03; full list of members (9 pages)
6 August 2003Return made up to 13/07/03; full list of members (9 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (2 pages)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: windsor house temple row birmingham west midlands B2 jjx (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Registered office changed on 29/07/01 from: windsor house temple row birmingham west midlands B2 jjx (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (16 pages)
13 July 2001Incorporation (16 pages)