Company NameSidenor UK Limited
DirectorsRodolfo Wittenberg and Jose Antonio Jainaga Gomez
Company StatusActive
Company Number01236815
CategoryPrivate Limited Company
Incorporation Date9 December 1975(48 years, 5 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameRodolfo Wittenberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(24 years, 4 months after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address81 Southover
London
N12 7HG
Secretary NameMichael John Wilkinson
NationalityBritish
StatusCurrent
Appointed26 April 2000(24 years, 4 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameMr Jose Antonio Jainaga Gomez
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2022(46 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor Northside House
Mount Pleasant
Cockfosters
Hertfordshire
EN4 9EB
Director NameMr Terrence Charles Peters
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address43 Great Nelmes Chase
Emerson Park
Hornchurch
Essex
RM11 2PS
Secretary NameMrs Hilary Jennifer Pike
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address43 Great Nelmes Chase
Hornchurch
Essex
RM11 2PS
Director NameJavier Moreno
Date of BirthJune 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2004(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressLeonardo Rucabado No 17-5 Oc
39700 Castrourdiaces
Cantabria
Spain
Director NameMr Gregorio Iparraguirre Campos
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2009(33 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2022)
RoleCommercial Director
Country of ResidenceSpain
Correspondence AddressSidenor Aceros Especiales S.L. Barrio Ugarte S/N
Basauri
Vizcaya
48970

Contact

Telephone020 84471444
Telephone regionLondon

Location

Registered Address1st Floor Northside House
Mount Pleasant
Cockfosters
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

49.9k at £1Gerdau Aceros Especiales Europa S.l.
99.80%
Ordinary
100 at £1Sidenor Y Compania Sociedad Colectiva
0.20%
Ordinary

Financials

Year2014
Turnover£350,864
Net Worth£63,610
Cash£53,494
Current Liabilities£80,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

23 March 1988Delivered on: 6 April 1988
Satisfied on: 19 April 2013
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 December 2022 (18 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (18 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Appointment of Mr Jose Antonio Jainaga Gomez as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Gregorio Iparraguirre Campos as a director on 31 March 2022 (1 page)
14 October 2021Full accounts made up to 31 December 2020 (18 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (18 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (18 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
30 August 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Notification of Jose Antonio Jainaga Gomez as a person with significant control on 23 June 2016 (2 pages)
20 July 2017Notification of Jose Antonio Jainaga Gomez as a person with significant control on 23 June 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 January 2017Director's details changed for Mr Gregorio Iparraguirre Campos on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Gregorio Iparraguirre Campos on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Gregorio Iparraguirre Campos on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Gregorio Iparraguirre Campos on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Gregorio Iparraguirre Campos on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Gregorio Iparraguirre Campos on 1 January 2017 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (20 pages)
18 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
22 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
(6 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
24 April 2015Full accounts made up to 31 December 2014 (14 pages)
24 April 2015Full accounts made up to 31 December 2014 (14 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
23 April 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
31 August 2012Director's details changed for Mr Gregorio Iparraguirre Campos on 25 May 2012 (2 pages)
31 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Rodolfo Wittenberg on 25 May 2012 (2 pages)
31 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 August 2012Secretary's details changed for Michael John Wilkinson on 25 May 2012 (2 pages)
31 August 2012Director's details changed for Rodolfo Wittenberg on 25 May 2012 (2 pages)
31 August 2012Director's details changed for Mr Gregorio Iparraguirre Campos on 25 May 2012 (2 pages)
31 August 2012Secretary's details changed for Michael John Wilkinson on 25 May 2012 (2 pages)
1 June 2012Company name changed sidenor (U.K.) LTD.\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Company name changed sidenor (U.K.) LTD.\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Rodolfo Wittenberg on 21 June 2010 (2 pages)
8 July 2010Director's details changed for Rodolfo Wittenberg on 21 June 2010 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 October 2009Appointment of Mr Gregorio Iparraguirre Campos as a director (2 pages)
22 October 2009Appointment of Mr Gregorio Iparraguirre Campos as a director (2 pages)
25 August 2009Return made up to 21/06/09; full list of members (3 pages)
25 August 2009Return made up to 21/06/09; full list of members (3 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2008Return made up to 21/06/08; full list of members (3 pages)
19 August 2008Return made up to 21/06/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 December 2007 (14 pages)
27 May 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 June 2007Full accounts made up to 31 December 2006 (14 pages)
5 June 2007Full accounts made up to 31 December 2006 (14 pages)
4 August 2006Return made up to 21/06/06; full list of members (3 pages)
4 August 2006Return made up to 21/06/06; full list of members (3 pages)
23 February 2006Full accounts made up to 31 December 2005 (13 pages)
23 February 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
28 July 2005Return made up to 21/06/05; full list of members (7 pages)
28 July 2005Return made up to 21/06/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Return made up to 21/06/03; full list of members (6 pages)
2 July 2003Return made up to 21/06/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
6 July 2002Return made up to 21/06/02; full list of members (6 pages)
6 July 2002Return made up to 21/06/02; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: suite 9A essex house station road upminster essex RM14 2SJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: suite 9A essex house station road upminster essex RM14 2SJ (1 page)
16 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 July 2001Return made up to 21/06/01; full list of members (6 pages)
18 July 2001Return made up to 21/06/01; full list of members (6 pages)
7 July 2000Return made up to 21/06/00; full list of members (6 pages)
7 July 2000Return made up to 21/06/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (15 pages)
23 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Return made up to 21/06/99; full list of members (6 pages)
27 August 1999Return made up to 21/06/99; full list of members (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Secretary's particulars changed (1 page)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 July 1997Secretary's particulars changed (1 page)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 October 1996Full accounts made up to 31 December 1995 (15 pages)
11 July 1996Return made up to 21/06/96; full list of members (6 pages)
11 July 1996Return made up to 21/06/96; full list of members (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
9 December 1975Incorporation (11 pages)