London
SW1X 7HS
Director Name | Mr Ian Talbot Chadwick |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 8 The Spinney Cuddington Northwich Cheshire CW8 2UH |
Director Name | Harry James William Dodd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ash Hill Wolverhampton West Midlands WV3 9DR |
Director Name | Brian George Burtenshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykham 15 Colletts Green Road Powick Worcester WR2 4SB |
Secretary Name | John Shields Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 2 Sparrow Close Wednesbury West Midlands WS10 9QJ |
Director Name | Mr Barrie Cheetham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(45 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Barnards Hill Marlow Buckinghamshire SL7 2NX |
Director Name | Dr Michael Grimble |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(45 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1995) |
Role | Manager |
Correspondence Address | 50 High Street Yaddlethorpe Scunthorpe South Humberside DN17 2RE |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(47 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | tatasteel.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
250k at £1 | Walker Manufacturing & Investments LTD 83.33% Redeemable Cumulative Preference |
---|---|
250k at £0.2 | Walker Manufacturing & Investments LTD 16.67% Ordinary |
1 at £0.2 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
1 at £1 | Newport & South Wales Tube Company LTD 0.00% Redeemable Cumulative Preference |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 1989 | Delivered on: 17 October 1989 Persons entitled: Barclays 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: L/H land on the south side of kelvin way lyttleton hall factory estate. West bromwich title no:- wm 357366. Outstanding |
---|---|
10 October 1989 | Delivered on: 13 October 1989 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: Land to the south side of kelvin way littleton hall factory estate west bromwich west midlands t/n wm 357366 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1986 | Delivered on: 8 January 1987 Satisfied on: 10 December 1991 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. Fully Satisfied |
29 December 1986 | Delivered on: 31 December 1986 Satisfied on: 19 June 1989 Persons entitled: Baring Brothers & Co Limited Classification: Trust deed Secured details: £10,500,000 convertible loan stock 1993 of gkn steelstock limited and all other moneys intended to be secured by the said trust deed. Particulars: Fixed charge all book debts and other debts floating charge over the undertaking and all property and assets present and future including book debts and other debts uncalled capital. Fully Satisfied |
24 July 1981 | Delivered on: 4 August 1981 Satisfied on: 10 December 1991 Persons entitled: Barclays Bank PLC Classification: 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 book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
6 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
9 May 2017 | Satisfaction of charge 4 in full (1 page) |
9 May 2017 | Satisfaction of charge 5 in full (1 page) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for British Steel Directors (Nominees) Limited on 13 December 2013 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 December 2009 (2 pages) |
12 December 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 December 2009 (2 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (3 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
3 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (7 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Return made up to 05/12/98; full list of members (8 pages) |
20 April 1998 | Resolutions
|
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
17 March 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts made up to 29 March 1997 (9 pages) |
18 December 1997 | Return made up to 05/12/97; full list of members (14 pages) |
4 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
12 December 1996 | Return made up to 05/12/96; full list of members (10 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
16 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: walker road walker industrial estate guide blackburn lancs BB1 2LJ (1 page) |
2 February 1993 | Accounts made up to 28 March 1992 (8 pages) |
3 March 1992 | Accounts made up to 30 March 1991 (14 pages) |
17 October 1989 | Particulars of mortgage/charge (3 pages) |
13 October 1989 | Particulars of mortgage/charge (3 pages) |