Company NameBritish Guide Rails Limited
Company StatusDissolved
Company Number00433422
CategoryPrivate Limited Company
Incorporation Date17 April 1947(77 years ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 February 1998(50 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Ian Talbot Chadwick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(44 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address8 The Spinney
Cuddington
Northwich
Cheshire
CW8 2UH
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(44 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameBrian George Burtenshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykham 15 Colletts Green Road
Powick
Worcester
WR2 4SB
Secretary NameJohn Shields Brock
NationalityBritish
StatusResigned
Appointed05 December 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address2 Sparrow Close
Wednesbury
West Midlands
WS10 9QJ
Director NameMr Barrie Cheetham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(45 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Barnards Hill
Marlow
Buckinghamshire
SL7 2NX
Director NameDr Michael Grimble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(45 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleManager
Correspondence Address50 High Street
Yaddlethorpe
Scunthorpe
South Humberside
DN17 2RE
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(47 years, 10 months after company formation)
Appointment Duration3 years, 9 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
Appointed20 February 1995(47 years, 10 months after company formation)
Appointment Duration3 years, 9 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
Appointed14 March 1995(47 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 February 2009)
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
Appointed11 February 2009(61 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(61 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(65 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitetatasteel.com

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

250k at £1Walker Manufacturing & Investments LTD
83.33%
Redeemable Cumulative Preference
250k at £0.2Walker Manufacturing & Investments LTD
16.67%
Ordinary
1 at £0.2Newport & South Wales Tube Company LTD
0.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
0.00%
Redeemable Cumulative Preference

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 October 1989Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

6 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 May 2017Satisfaction of charge 4 in full (1 page)
9 May 2017Satisfaction of charge 5 in full (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300,000
(4 pages)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300,000
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300,000
(5 pages)
13 December 2013Director's details changed for British Steel Directors (Nominees) Limited on 13 December 2013 (1 page)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
12 December 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 December 2009 (2 pages)
12 December 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 December 2009 (2 pages)
18 February 2009Secretary appointed theresa valerie robinson (2 pages)
18 February 2009Director appointed allison leigh scandrett (2 pages)
18 February 2009Appointment terminated secretary allison scandrett (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 March 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
22 December 2006Return made up to 01/12/06; full list of members (6 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 01/12/05; full list of members (6 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)
20 December 2004Return made up to 01/12/04; full list of members (6 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)
24 December 2003Return made up to 01/12/03; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (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)
6 December 2000Return made up to 01/12/00; full list of members (3 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 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)
3 December 1999Return made up to 01/12/99; full list of members (7 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
17 December 1998Director's particulars changed (1 page)
17 December 1998Return made up to 05/12/98; full list of members (8 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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 7SN (1 page)
17 March 1998New director appointed (2 pages)
3 February 1998Accounts made up to 29 March 1997 (9 pages)
18 December 1997Return made up to 05/12/97; full list of members (14 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
12 December 1996Return made up to 05/12/96; 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)
16 January 1996Return made up to 05/12/95; full list of members (6 pages)
16 January 1996Director resigned;new director appointed (3 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
3 March 1995Registered office changed on 03/03/95 from: walker road walker industrial estate guide blackburn lancs BB1 2LJ (1 page)
2 February 1993Accounts made up to 28 March 1992 (8 pages)
3 March 1992Accounts made up to 30 March 1991 (14 pages)
17 October 1989Particulars of mortgage/charge (3 pages)
13 October 1989Particulars of mortgage/charge (3 pages)