Company NameBritish Steel Trading Limited
DirectorsAlastair James Page and David Joseph Richards
Company StatusActive
Company Number00001140
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr David Joseph Richards
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(108 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(117 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(117 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleDirector Audit
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1998(96 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 October 2019)
Correspondence Address30 Millbank
London
SW1P 4WY

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,350,000
Current Liabilities£36,805,000

Accounts

Latest Accounts30 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due8 June 2017 (overdue)

Filing History

21 October 2021Second filing for the appointment of Mr Alastair James Page as a director (3 pages)
8 September 2021Appointment of Mr David Joseph Richards as a director on 1 September 2021 (2 pages)
8 September 2021Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 (1 page)
8 September 2021Appointment of Mr Alastair James Page as a director on 1 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 21/10/2021.
(3 pages)
21 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
13 May 2021Director's details changed for Ms Sharone Vanessa Gidwani on 21 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Colin Lloyd Harvey on 21 April 2021 (2 pages)
28 April 2021Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Port Talbot SA13 2NG (2 pages)
28 April 2021Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Port Talbot SA13 2NG (2 pages)
27 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 27 April 2021 (2 pages)
13 December 2019Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 (2 pages)
2 December 2019Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019 (1 page)
2 December 2019Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 (2 pages)
2 December 2019Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019 (1 page)
29 November 2019Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 (3 pages)
23 January 2019Restoration by order of the court (3 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2010Appointment of Mrs Allison Leigh Scandrett as a director (2 pages)
24 November 2010Appointment of Mrs Allison Leigh Scandrett as a director (2 pages)
16 June 2009Restoration by order of the court (3 pages)
16 June 2009Restoration by order of the court (3 pages)
26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
29 January 2007Application for striking-off (1 page)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
22 May 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
22 May 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
1 June 2001Return made up to 25/05/01; full list of members (3 pages)
1 June 2001Return made up to 25/05/01; full list of members (3 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
31 July 2000Return made up to 09/06/00; full list of members (4 pages)
31 July 2000Return made up to 09/06/00; full list of members (4 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
12 April 2000Registered office changed on 12/04/00 from: 15 great marlborough street, london, W1V 1AF (1 page)
12 April 2000Registered office changed on 12/04/00 from: 15 great marlborough street london W1V 1AF (1 page)
30 March 2000Registered office changed on 30/03/00 from: 15 marylebone road london NW1 5JD (1 page)
30 March 2000Registered office changed on 30/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
14 June 1999Return made up to 25/05/99; full list of members (5 pages)
14 June 1999Return made up to 25/05/99; full list of members (5 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
9 June 1998Director's particulars changed (1 page)
9 June 1998Return made up to 25/05/98; full list of members (8 pages)
9 June 1998Director's particulars changed (1 page)
9 June 1998Return made up to 25/05/98; full list of members (8 pages)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SP (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment, london SE1 7SP (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
12 June 1997Return made up to 25/05/97; full list of members (9 pages)
12 June 1997Return made up to 25/05/97; full list of members (9 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
4 June 1996Return made up to 25/05/96; full list of members (10 pages)
4 June 1996Return made up to 25/05/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
1 June 1995Return made up to 25/05/95; full list of members (12 pages)
1 June 1995Return made up to 25/05/95; full list of members (12 pages)
10 February 1995Accounts for a dormant company made up to 2 April 1994 (4 pages)
10 February 1995Accounts for a dormant company made up to 2 April 1994 (4 pages)
10 February 1995Accounts for a dormant company made up to 2 April 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (362 pages)
17 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1991Return made up to 25/05/91; change of members (5 pages)
27 June 1991Return made up to 25/05/91; change of members (5 pages)
8 March 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
8 March 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
4 August 1989Accounts for a dormant company made up to 1 April 1989 (3 pages)
4 August 1989Return made up to 25/05/89; full list of members (7 pages)
4 August 1989Return made up to 25/05/89; full list of members (7 pages)
4 August 1989Accounts for a dormant company made up to 1 April 1989 (3 pages)
4 August 1989Accounts for a dormant company made up to 1 April 1989 (3 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 April 1989Alter mem and arts (8 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 April 1989Alter mem and arts (8 pages)
17 March 1989Accounts for a dormant company made up to 2 April 1988 (3 pages)
17 March 1989Accounts for a dormant company made up to 2 April 1988 (3 pages)
17 March 1989Accounts for a dormant company made up to 2 April 1988 (3 pages)
2 September 1988Company name changed\certificate issued on 02/09/88 (2 pages)
2 September 1988Company name changed\certificate issued on 02/09/88 (2 pages)
19 April 1988Accounts made up to 28 March 1987 (3 pages)
19 April 1988Accounts made up to 28 March 1987 (3 pages)
26 January 1987Full accounts made up to 29 March 1986 (3 pages)
26 January 1987Full accounts made up to 29 March 1986 (3 pages)
11 October 1985Accounts made up to 30 March 1985 (9 pages)
11 October 1985Accounts made up to 30 March 1985 (9 pages)
16 November 1984Accounts made up to 31 March 1984 (13 pages)
16 November 1984Accounts made up to 31 March 1984 (13 pages)
10 August 1983Accounts made up to 2 April 1983 (20 pages)
10 August 1983Accounts made up to 2 April 1983 (20 pages)
15 September 1982Accounts made up to 3 April 1982 (24 pages)
15 September 1982Accounts made up to 3 April 1982 (24 pages)
28 September 1981Accounts made up to 28 March 1981 (26 pages)
28 September 1981Accounts made up to 28 March 1981 (26 pages)
9 August 1980Accounts made up to 29 March 1980 (24 pages)
9 August 1980Accounts made up to 29 March 1980 (24 pages)
3 August 1979Accounts made up to 31 March 1979 (22 pages)
3 August 1979Accounts made up to 31 March 1979 (22 pages)
16 September 1978Accounts made up to 1 April 1978 (23 pages)
16 September 1978Accounts made up to 1 April 1978 (23 pages)
12 August 1977Accounts made up to 2 April 1977 (22 pages)
12 August 1977Accounts made up to 2 April 1977 (22 pages)
3 April 1973Memorandum of association (40 pages)
3 April 1973Memorandum of association (40 pages)
15 December 1971Company name changed\certificate issued on 15/12/71 (2 pages)
15 December 1971Company name changed\certificate issued on 15/12/71 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)