Company NameBrandon Steel Company Limited
DirectorMichael John Richardson
Company StatusLiquidation
Company Number01497569
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)

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 Michael John Richardson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (London)Llp 31st Floor
40 Bank Street
London
E14 5NR
Secretary NameMr Michael John Richardson
NationalityBritish
StatusCurrent
Appointed30 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (London)Llp 31st Floor
40 Bank Street
London
E14 5NR
Director NameMr William John Ives
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Works
799-801 London Road
West Thurrock
Grays Essex
RM20 3LH

Contact

Websitebrandonsteel.co.uk

Location

Registered AddressBegbies Traynor (London)Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.4k at £1Brandon Steel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£680,969
Cash£453,905
Current Liabilities£1,837,014

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2020 (3 years, 4 months ago)
Next Return Due29 December 2021 (overdue)

Charges

3 April 1987Delivered on: 24 April 1987
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: 1.5 acres of land at essex works, london road west thurnock grays essex t/no:EX18449 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1985Delivered on: 3 April 1985
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: 0.86 acres of land at london road, west thurrock grays, essex. Title no. Ex 45074 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1985Delivered on: 28 March 1985
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: 0.6 acres of land london road west thurrock grays essex. Title no. Ex 275722 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1985Delivered on: 25 March 1985
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: A specific equitable charge on the company's f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Outstanding
28 September 1984Delivered on: 9 October 1984
Persons entitled: Rea Brothers PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at london road, west thurrock grays, essex. Title no ex 45074. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1984Delivered on: 16 March 1984
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: Including trade fixtures. 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
16 September 1982Delivered on: 30 September 1982
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: F/H land at the rear of 701/801 london road, (odd nos), grays, essex.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
23 March 2018Notification of Richard John Carr as a person with significant control on 31 August 2017 (2 pages)
23 March 2018Notification of Alison Marie Chapman as a person with significant control on 31 August 2017 (2 pages)
3 January 2018Termination of appointment of William John Ives as a director on 31 August 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,400
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,400
(4 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,400
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,400
(4 pages)
11 June 2014Director's details changed for Mr Michael John Richardson on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Michael John Richardson on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Michael John Richardson on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Michael John Richardson on 11 June 2014 (1 page)
27 February 2014Accounts for a small company made up to 30 June 2013 (10 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (10 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,400
(4 pages)
17 December 2013Director's details changed for Mr William John Ives on 28 March 2013 (2 pages)
17 December 2013Director's details changed for Mr William John Ives on 28 March 2013 (2 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,400
(4 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 December 2008Return made up to 15/12/08; full list of members (3 pages)
23 December 2008Return made up to 15/12/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 December 2004Return made up to 15/12/04; full list of members (2 pages)
20 December 2004Return made up to 15/12/04; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 December 2000Return made up to 15/12/00; full list of members (6 pages)
22 December 2000Return made up to 15/12/00; full list of members (6 pages)
23 February 2000Declaration of mortgage charge released/ceased (2 pages)
23 February 2000Declaration of mortgage charge released/ceased (1 page)
23 February 2000Declaration of mortgage charge released/ceased (3 pages)
23 February 2000Declaration of mortgage charge released/ceased (3 pages)
23 February 2000Declaration of mortgage charge released/ceased (2 pages)
23 February 2000Declaration of mortgage charge released/ceased (1 page)
23 February 2000Declaration of mortgage charge released/ceased (2 pages)
23 February 2000Declaration of mortgage charge released/ceased (2 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
(4 pages)
21 December 1998Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
(4 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 30/12/97; full list of members (6 pages)
23 January 1998Return made up to 30/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 December 1996Return made up to 30/12/96; no change of members (4 pages)
18 December 1996Return made up to 30/12/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Return made up to 30/12/95; no change of members (4 pages)
14 February 1996Return made up to 30/12/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 April 1994Accounts for a small company made up to 30 June 1993 (7 pages)
28 April 1993Accounts for a small company made up to 30 June 1992 (5 pages)
29 April 1992Full accounts made up to 30 June 1991 (14 pages)
7 May 1991Full accounts made up to 30 June 1990 (14 pages)
4 January 1991Director resigned;new director appointed (2 pages)
4 June 1990Accounts for a small company made up to 30 June 1989 (1 page)
14 June 1989Accounts for a small company made up to 30 June 1988 (1 page)
29 March 1988Accounts for a small company made up to 30 June 1987 (1 page)
29 June 1987Accounts for a small company made up to 30 June 1986 (2 pages)
1 August 1986Full accounts made up to 30 June 1985 (2 pages)