New Road
Rainham
Essex
RM13 8RE
Director Name | Kathryn Fay Ives |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2003(30 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Kathryn House Manor Way New Road Rainham Essex RM13 8RE |
Director Name | Ms Alison Marie Chapman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Mr Francis John Micallef |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(45 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kathryn House Manor Way Rainham Essex RM13 8RE |
Director Name | Mr Bryan Lawrence |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Mr Kevin John Butcher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elham Drive Pitsea Basildon Essex SS13 2NR |
Director Name | Mr William John Ives |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kathryn House Manor Way New Road Rainham Essex RM13 8RE |
Secretary Name | Mr Kevin John Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elham Drive Pitsea Basildon Essex SS13 2NR |
Director Name | Mr Richard John Carr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(27 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kathryn House Manor Way New Road Rainham Essex RM13 8RE |
Secretary Name | Mr Richard John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kathryn House Manor Way New Road Rainham Essex RM13 8RE |
Website | rainhamsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 522311 |
Telephone region | Romford |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Rainham Steel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,916,910 |
Gross Profit | £23,929,944 |
Net Worth | £37,309,148 |
Cash | £103,898 |
Current Liabilities | £37,637,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 June 1989 | Delivered on: 10 July 1989 Satisfied on: 12 December 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 27/4/88. Particulars: All that land & property k/a rainham house (formerly phoenix house) new road rainham, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 June 1989 | Delivered on: 10 July 1989 Satisfied on: 12 December 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 31/7/80. Particulars: All that land & property k/a unit 10 ferry lane ind. Estate, rainham and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1989 | Delivered on: 10 July 1989 Satisfied on: 12 December 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 16/8/89. Particulars: The property & assets of the company as charged by the mortgage debenture dated 16/8/79. Fully Satisfied |
30 June 1989 | Delivered on: 10 July 1989 Satisfied on: 12 December 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 8/12/81. Particulars: All that land & property k/a 18 lamson road rainham, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1987 | Delivered on: 15 October 1987 Satisfied on: 12 December 2009 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: L/H property k/a 4.1 acres of land fronting manor way and adjacent to new road rainham, essex and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1981 | Delivered on: 22 December 1981 Satisfied on: 12 December 2009 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: 18 lamson road (formerly plot 2 phase iii ferry lane industrial estate) rainham essex title no egl 46356. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1980 | Delivered on: 16 August 1980 Satisfied on: 12 December 2009 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: Unit 10 ferry lane industrial estate rainham essex title no egl 86717. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1990 | Delivered on: 18 September 1990 Satisfied on: 12 December 2009 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: Rainham house (formerly phoenix house) new road, rainham, essex. Title no. Egl 141829 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1989 | Delivered on: 10 July 1989 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 9/10/87. Particulars: All that land & property k/a land fronting manor way and adjacent to new road rainham , essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 1979 | Delivered on: 21 August 1979 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: Land at dovers corner rainham in the london borough of havering a fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M20). Outstanding |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Full accounts made up to 31 March 2023 (35 pages) |
11 January 2023 | Appointment of Mr Bryan Lawrence as a director on 27 June 2022 (2 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (36 pages) |
22 June 2022 | Termination of appointment of Richard John Carr as a secretary on 11 April 2022 (1 page) |
22 June 2022 | Change of details for Rainham Steel Holdings Limited as a person with significant control on 11 April 2022 (2 pages) |
22 June 2022 | Termination of appointment of Richard John Carr as a director on 11 April 2022 (1 page) |
31 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 31 May 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (33 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
8 February 2018 | Appointment of Francis John Micallef as a director on 1 February 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
2 January 2018 | Termination of appointment of William John Ives as a director on 31 August 2017 (1 page) |
2 January 2018 | Termination of appointment of William John Ives as a director on 31 August 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
18 August 2011 | Appointment of Miss Alison Marie Chapman as a director (2 pages) |
18 August 2011 | Appointment of Miss Alison Marie Chapman as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 November 2009 | Director's details changed for Trevor Webb on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr William John Ives on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Kathryn Fay Ives on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard John Carr on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Kathryn Fay Ives on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr William John Ives on 1 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Richard John Carr on 1 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr William John Ives on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard John Carr on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Trevor Webb on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard John Carr on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Trevor Webb on 1 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Richard John Carr on 1 November 2009 (1 page) |
20 November 2009 | Director's details changed for Kathryn Fay Ives on 1 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Richard John Carr on 1 November 2009 (1 page) |
3 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 January 2004 | New secretary appointed (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | New secretary appointed (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | New secretary appointed (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | New secretary appointed (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 April 2001 | Ad 30/03/01--------- £ si 93@1=93 £ ic 9900/9993 (2 pages) |
13 April 2001 | Ad 30/03/01--------- £ si 93@1=93 £ ic 9900/9993 (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 March 2000 | Ad 14/03/00--------- £ si 93@1=93 £ ic 9667/9760 (2 pages) |
17 March 2000 | Ad 14/03/00--------- £ si 93@1=93 £ ic 9667/9760 (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: kathryn house manor way rainham RM13 8RE (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: kathryn house manor way rainham RM13 8RE (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members
|
23 December 1996 | Return made up to 31/12/96; full list of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
11 July 1989 | Resolutions
|
8 July 1983 | Accounts made up to 31 March 1982 (10 pages) |
8 July 1983 | Accounts made up to 31 March 1982 (10 pages) |
31 January 1973 | Incorporation (13 pages) |
31 January 1973 | Incorporation (13 pages) |