Company NameSteyson Granolithic Contractors Limited
DirectorsKeith James Branscombe and Gary William Branscombe
Company StatusActive
Company Number00945559
CategoryPrivate Limited Company
Incorporation Date8 January 1969(55 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameKeith James Branscombe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(31 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannerwhites House Norwood End
Fyfield
Ongar
Essex
CM5 0RL
Director NameMr Gary William Branscombe
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(47 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Beamish Close
North Weald
Essex
CM16 6JW
Director NameMr Gordon James Branscombe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFarthyngs
Harlow Road
Moreton
Essex
CM5 0DL
Director NameCharles Henry Fox
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1999)
RoleCo Director
Correspondence AddressPark Wood Cottage
Camden Road
Bexley
Kent
DA5 3NP
Secretary NameMr Gordon James Branscombe
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthyngs
Harlow Road
Moreton
Essex
CM5 0DL

Contact

Websitewww.steysonconcretefloors.co.uk/
Email address[email protected]
Telephone020 85532636
Telephone regionLondon

Location

Registered Address99 Sunnyside Road
Ilford
Essex
IG1 1HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Keith James Branscombe
100.00%
Ordinary

Financials

Year2014
Net Worth£597,334
Cash£439,405
Current Liabilities£402,538

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

10 July 1986Delivered on: 16 July 1986
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: Imperial works, office block b & unit 1, 99 sunnyside riad, ilford, l/b of redbridge title no. Egl 165924.
Outstanding
29 October 1974Delivered on: 11 November 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 carlyle rd, newham london E12.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Director's details changed for Keith James Branscombe on 7 August 2015 (2 pages)
26 April 2016Director's details changed for Keith James Branscombe on 7 August 2015 (2 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
25 February 2016Director's details changed for Keith James Branscombe on 22 December 2015 (2 pages)
25 February 2016Director's details changed for Keith James Branscombe on 22 December 2015 (2 pages)
25 February 2016Appointment of Mr Gary William Branscombe as a director on 23 February 2016 (2 pages)
25 February 2016Appointment of Mr Gary William Branscombe as a director on 23 February 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
24 May 2011Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 1,000
(4 pages)
24 May 2011Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 1,000
(4 pages)
20 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
13 April 2011Termination of appointment of Gordon Branscombe as a secretary (1 page)
13 April 2011Termination of appointment of Gordon Branscombe as a secretary (1 page)
29 June 2010Termination of appointment of Gordon Branscombe as a director (1 page)
29 June 2010Termination of appointment of Gordon Branscombe as a director (1 page)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Mr Gordon James Branscombe on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Gordon James Branscombe on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Keith James Branscombe on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Keith James Branscombe on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Gordon James Branscombe on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Keith James Branscombe on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 01/04/05; full list of members (2 pages)
12 May 2005Return made up to 01/04/05; full list of members (2 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
11 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Return made up to 01/04/01; full list of members (6 pages)
2 May 2001Return made up to 01/04/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 01/04/99; full list of members (6 pages)
15 April 1999Return made up to 01/04/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 01/04/98; no change of members (4 pages)
9 June 1998Return made up to 01/04/98; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 April 1997Return made up to 01/04/97; no change of members (4 pages)
4 April 1997Return made up to 01/04/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 May 1995Return made up to 01/04/95; no change of members (4 pages)
2 May 1995Return made up to 01/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 April 1983Accounts made up to 31 December 1982 (7 pages)
29 April 1983Accounts made up to 31 December 1982 (7 pages)
8 January 1969Incorporation (13 pages)
8 January 1969Incorporation (13 pages)