Company NameSverdrup Steel UK Limited
DirectorsKristian Gjerdrum Rosenberg and David Sims
Company StatusActive
Company Number08161723
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 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 Kristian Gjerdrum Rosenberg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 March 2020(7 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit A1 Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr David Sims
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(7 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit A1 Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameBronya Loretta Christie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameKnut Tore Erevik
Date of BirthApril 1978 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleKey Account Manager
Country of ResidenceNorway
Correspondence AddressStrandsvingen 2
Stavanger
4032
Director NameTorstein Erevik
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence AddressStrandsvingen 2
Stavanger
4032
Director NameJostein Helgoy
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressGamle Forusveien 53
Stavanger
4033
Director NameOve Maehle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceNorway
Correspondence AddressStrandsvingen 2
Stavanger
4032
Director NameJohn Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameTobias Erevik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNorwegian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleBusiness Developer
Country of ResidenceNorway
Correspondence AddressStrandsvingen 2
Stavanger
4032

Contact

Websitesverdrupsteel.com

Location

Registered AddressUnit A1 Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Shareholders

480k at £1Sverdrup Steel As
60.00%
Ordinary
160k at £1Bronya Loretta Christie
20.00%
Ordinary
160k at £1John Murray
20.00%
Ordinary

Financials

Year2014
Net Worth£704,340
Cash£43
Current Liabilities£1,261,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

9 October 2012Delivered on: 12 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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, all plant & machinery see image for full details.
Outstanding

Filing History

9 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
2 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
6 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
16 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 31 December 2020 (9 pages)
9 November 2020Termination of appointment of Tobias Erevik as a director on 9 November 2020 (1 page)
29 September 2020Satisfaction of charge 1 in full (1 page)
25 September 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
2 April 2020Appointment of Mr Kristian Gjerdrum Rosenberg as a director on 31 March 2020 (2 pages)
2 April 2020Cessation of Torstein Erevik as a person with significant control on 31 March 2020 (1 page)
2 April 2020Appointment of Mr David Sims as a director on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Ove Maehle as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Jostein Helgoy as a director on 31 March 2020 (1 page)
2 April 2020Notification of a person with significant control statement (2 pages)
2 April 2020Termination of appointment of Bronya Loretta Christie as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of John Murray as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Knut Tore Erevik as a director on 31 March 2020 (1 page)
2 April 2020Cessation of John Murray as a person with significant control on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Torstein Erevik as a director on 31 March 2020 (1 page)
9 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 November 2018Auditor's resignation (1 page)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 March 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 800,000
(9 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 800,000
(9 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 800,000
(9 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 800,000
(9 pages)
31 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 800,000
(9 pages)
2 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 800,000
(9 pages)
19 November 2012Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
19 November 2012Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 August 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
8 August 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)