Company NameRainham Steel Company Limited
Company StatusActive
Company Number01093531
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Previous NameRainham Steel Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Trevor Webb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKathryn House Manor Way
New Road
Rainham
Essex
RM13 8RE
Director NameKathryn Fay Ives
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(30 years, 3 months after company formation)
Appointment Duration21 years
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressKathryn House Manor Way
New Road
Rainham
Essex
RM13 8RE
Director NameMs Alison Marie Chapman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(38 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMr Francis John Micallef
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(45 years after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKathryn House Manor Way
Rainham
Essex
RM13 8RE
Director NameMr Bryan Lawrence
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMr Kevin John Butcher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elham Drive
Pitsea
Basildon
Essex
SS13 2NR
Director NameMr William John Ives
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKathryn House Manor Way
New Road
Rainham
Essex
RM13 8RE
Secretary NameMr Kevin John Butcher
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elham Drive
Pitsea
Basildon
Essex
SS13 2NR
Director NameMr Richard John Carr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(27 years after company formation)
Appointment Duration22 years, 2 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKathryn House Manor Way
New Road
Rainham
Essex
RM13 8RE
Secretary NameMr Richard John Carr
NationalityBritish
StatusResigned
Appointed28 November 2003(30 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKathryn House Manor Way
New Road
Rainham
Essex
RM13 8RE

Contact

Websiterainhamsteel.co.uk
Email address[email protected]
Telephone01708 522311
Telephone regionRomford

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Rainham Steel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,916,910
Gross Profit£23,929,944
Net Worth£37,309,148
Cash£103,898
Current Liabilities£37,637,149

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 June 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1981Delivered 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 1980Delivered 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 1990Delivered 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 1989Delivered 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 1979Delivered 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

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 December 2023Full accounts made up to 31 March 2023 (35 pages)
11 January 2023Appointment of Mr Bryan Lawrence as a director on 27 June 2022 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (36 pages)
22 June 2022Termination of appointment of Richard John Carr as a secretary on 11 April 2022 (1 page)
22 June 2022Change of details for Rainham Steel Holdings Limited as a person with significant control on 11 April 2022 (2 pages)
22 June 2022Termination of appointment of Richard John Carr as a director on 11 April 2022 (1 page)
31 May 2022Registered 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 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (35 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (33 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (32 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (31 pages)
8 February 2018Appointment of Francis John Micallef as a director on 1 February 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (28 pages)
2 January 2018Termination of appointment of William John Ives as a director on 31 August 2017 (1 page)
2 January 2018Termination of appointment of William John Ives as a director on 31 August 2017 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,993
(8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,993
(8 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
14 January 2015Full accounts made up to 31 March 2014 (22 pages)
14 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,993
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,993
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,993
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,993
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
23 December 2013Full accounts made up to 31 March 2013 (22 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 March 2012 (22 pages)
3 October 2012Full accounts made up to 31 March 2012 (22 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 December 2011Full accounts made up to 31 March 2011 (24 pages)
15 December 2011Full accounts made up to 31 March 2011 (24 pages)
18 August 2011Appointment of Miss Alison Marie Chapman as a director (2 pages)
18 August 2011Appointment of Miss Alison Marie Chapman as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 November 2009Director's details changed for Trevor Webb on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr William John Ives on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Kathryn Fay Ives on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard John Carr on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Kathryn Fay Ives on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr William John Ives on 1 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Richard John Carr on 1 November 2009 (1 page)
20 November 2009Director's details changed for Mr William John Ives on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard John Carr on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Trevor Webb on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard John Carr on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Trevor Webb on 1 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Richard John Carr on 1 November 2009 (1 page)
20 November 2009Director's details changed for Kathryn Fay Ives on 1 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Richard John Carr on 1 November 2009 (1 page)
3 November 2009Full accounts made up to 31 March 2009 (24 pages)
3 November 2009Full accounts made up to 31 March 2009 (24 pages)
19 January 2009Full accounts made up to 31 March 2008 (23 pages)
19 January 2009Full accounts made up to 31 March 2008 (23 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
3 February 2007Full accounts made up to 31 March 2006 (19 pages)
3 February 2007Full accounts made up to 31 March 2006 (19 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 December 2005Full accounts made up to 31 March 2005 (16 pages)
23 December 2005Full accounts made up to 31 March 2005 (16 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 December 2004Full accounts made up to 31 March 2004 (17 pages)
2 December 2004Full accounts made up to 31 March 2004 (17 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 January 2004New secretary appointed (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004New secretary appointed (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed (1 page)
2 December 2003Full accounts made up to 31 March 2003 (16 pages)
2 December 2003Full accounts made up to 31 March 2003 (16 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
31 December 2002Full accounts made up to 31 March 2002 (16 pages)
31 December 2002Full accounts made up to 31 March 2002 (16 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
13 April 2001Ad 30/03/01--------- £ si 93@1=93 £ ic 9900/9993 (2 pages)
13 April 2001Ad 30/03/01--------- £ si 93@1=93 £ ic 9900/9993 (2 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Full accounts made up to 31 March 2000 (15 pages)
28 December 2000Full accounts made up to 31 March 2000 (15 pages)
17 March 2000Ad 14/03/00--------- £ si 93@1=93 £ ic 9667/9760 (2 pages)
17 March 2000Ad 14/03/00--------- £ si 93@1=93 £ ic 9667/9760 (2 pages)
15 February 2000Registered office changed on 15/02/00 from: kathryn house manor way rainham RM13 8RE (1 page)
15 February 2000Registered office changed on 15/02/00 from: kathryn house manor way rainham RM13 8RE (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Full accounts made up to 31 March 1999 (16 pages)
15 October 1999Full accounts made up to 31 March 1999 (16 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (15 pages)
2 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
22 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 December 1995Full accounts made up to 31 March 1995 (14 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
11 July 1989Resolutions
  • RES ‐
(1 page)
8 July 1983Accounts made up to 31 March 1982 (10 pages)
8 July 1983Accounts made up to 31 March 1982 (10 pages)
31 January 1973Incorporation (13 pages)
31 January 1973Incorporation (13 pages)