Company NameH.E. Samson Limited
DirectorsAlastair James Page and David Joseph Richards
Company StatusActive
Company Number00492429
CategoryPrivate Limited Company
Incorporation Date8 March 1951(73 years, 1 month 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
Appointed03 September 2021(70 years, 6 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 BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(71 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1995)
RoleManager-British Steel Plc
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1995)
RoleFin Controller
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Secretary NameTerence Robin Dean
NationalityBritish
StatusResigned
Appointed13 October 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address508 Groveley Lane
Cofton Hackett, Rednal
Birmingham
B45 8UB
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(43 years, 12 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(43 years, 12 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(44 years 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(57 years, 11 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(57 years, 11 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 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(61 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1998(47 years after company formation)
Appointment Duration24 years, 7 months (resigned 14 October 2022)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS

Contact

Websitetatasteel.com

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

Shareholders

3.7m at £1Bore Samson Group LTD
100.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD (The)
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Filing History

13 January 2024Accounts for a dormant company made up to 31 March 2023 (11 pages)
4 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (11 pages)
21 October 2022Termination of appointment of British Steel Directors (Nominees) Limited as a director on 14 October 2022 (1 page)
21 October 2022Appointment of Mr David Joseph Richards as a director on 18 October 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
22 October 2021Second filing for the appointment of Mr Alastair James Page as a director (3 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
7 September 2021Appointment of Mr Alastair James Page as a director on 3 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2021
(3 pages)
12 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
16 April 2021Full accounts made up to 31 March 2020 (15 pages)
6 April 2021Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021 (2 pages)
3 April 2021Register inspection address has been changed to Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG (1 page)
3 April 2021Register(s) moved to registered inspection location Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG (1 page)
1 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021 (1 page)
1 April 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
18 December 2019Cessation of Bore Samson Group Limited as a person with significant control on 2 December 2019 (3 pages)
18 December 2019Notification of Tata Steel Uk Limited as a person with significant control on 2 December 2019 (4 pages)
14 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
28 December 2018Full accounts made up to 31 March 2018 (13 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
22 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2018Statement by Directors (1 page)
22 March 2018Solvency Statement dated 21/03/18 (1 page)
22 March 2018Statement of capital on 22 March 2018
  • GBP 3.75
(3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,750,000
(3 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,750,000
(3 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,750,000
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,750,000
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,750,000
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,750,000
(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)
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)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,750,000
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,750,000
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,750,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 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)
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)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 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)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 November 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2010 (1 page)
25 November 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2010 (1 page)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2010 (1 page)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page)
19 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page)
19 October 2009Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
11 March 2009Appointment terminated secretary allison scandrett (1 page)
11 March 2009Director appointed allison leigh scandrett (2 pages)
11 March 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (5 pages)
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)
19 October 2005Return made up to 01/10/05; full list of members (5 pages)
19 October 2005Return made up to 01/10/05; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
29 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
18 October 2004Return made up to 01/10/04; full list of members (5 pages)
18 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (5 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)
28 October 2002Return made up to 01/10/02; full list of members (6 pages)
28 October 2002Return made up to 01/10/02; full list of members (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)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page)
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)
12 October 2000Return made up to 01/10/00; full list of members (2 pages)
12 October 2000Return made up to 01/10/00; full list of members (2 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
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)
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)
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)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 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)
22 October 1998Return made up to 13/10/98; full list of members (8 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Return made up to 13/10/98; full list of members (8 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (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)
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)
17 March 1998New director appointed (2 pages)
22 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1997Return made up to 13/10/97; full list of members (7 pages)
23 October 1997Return made up to 13/10/97; full list of members (7 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 November 1996Return made up to 13/10/96; full list of members (10 pages)
1 November 1996Return made up to 13/10/96; 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)
9 November 1995Return made up to 13/10/95; full list of members (12 pages)
9 November 1995Return made up to 13/10/95; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995Director resigned;new director appointed (3 pages)
10 March 1995Director resigned;new director appointed (3 pages)
3 March 1995Registered office changed on 03/03/95 from: marlow steel works poyle trading estate, colnbrook slough berks SL3 1HL (1 page)
3 March 1995Registered office changed on 03/03/95 from: marlow steel works poyle trading estate, colnbrook slough berks SL3 1HL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)