Company NameSteel Services (Great Yarmouth) Limited
DirectorsKevill George Chilvers and Brian Eugene Duffy
Company StatusLiquidation
Company Number02258323
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevill George Chilvers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nightingale Road
Pakefield
Lowestoft
Suffolk
NR33 7AU
Director NameMr Brian Eugene Duffy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Lowestoft Road
Gorleston
Great Yarmouth
Norfolk
NR31 6SX
Secretary NameMr Brian Eugene Duffy
NationalityBritish
StatusCurrent
Appointed01 March 2000(11 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleMan Director
Country of ResidenceEngland
Correspondence Address199 Lowestoft Road
Gorleston
Great Yarmouth
Norfolk
NR31 6SX
Secretary NameMichael Leonard Wills
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 Scott Close
Kessingland
Lowestoft
Suffolk
NR33 7SU

Contact

Websitewww.steelservices.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£8,008,414
Gross Profit£2,675,428
Net Worth£2,802,650
Cash£501,825
Current Liabilities£2,008,093

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due30 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return15 October 2020 (3 years, 6 months ago)
Next Return Due29 October 2021 (overdue)

Charges

30 March 2009Delivered on: 4 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2002Delivered on: 12 October 2002
Persons entitled: National Westminster 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: Land on the east side of south denes road great yarmouth t/n NK179144. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2002Delivered on: 12 October 2002
Persons entitled: National Westminster 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: Land and buildings on the south west side of south denes road great yarmouth t/n NK135028. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 1995Delivered on: 2 August 1995
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 kandux building admiralty road great yarmouth norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 1994Delivered on: 24 June 1994
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 premises at south denes road and pommers lane great yarmouth norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 August 1988Delivered on: 1 September 1988
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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 October 2018Change of details for Steel Services Holding Company Limited as a person with significant control on 15 October 2018 (2 pages)
21 November 2017Change of details for Steel Services Holding Company Limited as a person with significant control on 16 October 2016 (2 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Change of details for Steel Services Holding Company Limited as a person with significant control on 16 October 2016 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 November 2016Full accounts made up to 31 January 2016 (20 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 January 2016 (20 pages)
21 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
21 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
16 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 85,000
(5 pages)
16 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 85,000
(5 pages)
11 September 2015Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to 3rd Floor 24 Old Bond Street London W1S 4AP on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to 3rd Floor 24 Old Bond Street London W1S 4AP on 11 September 2015 (1 page)
27 July 2015Section 519 companies act 2006 (1 page)
27 July 2015Section 519 companies act 2006 (1 page)
11 February 2015Full accounts made up to 31 July 2014 (20 pages)
11 February 2015Full accounts made up to 31 July 2014 (20 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 85,000
(5 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 85,000
(5 pages)
6 October 2014Registered office address changed from New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX to Regent House Clinton Avenue Nottingham NG5 1AZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX to Regent House Clinton Avenue Nottingham NG5 1AZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX to Regent House Clinton Avenue Nottingham NG5 1AZ on 6 October 2014 (1 page)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 85,000
(5 pages)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 85,000
(5 pages)
13 December 2013Full accounts made up to 31 July 2013 (20 pages)
13 December 2013Full accounts made up to 31 July 2013 (20 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (1 page)
17 May 2013Auditor's resignation (1 page)
17 May 2013Auditor's resignation (1 page)
17 May 2013Auditor's resignation (1 page)
11 January 2013Full accounts made up to 31 July 2012 (21 pages)
11 January 2013Full accounts made up to 31 July 2012 (21 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 July 2011 (18 pages)
20 December 2011Full accounts made up to 31 July 2011 (18 pages)
11 November 2011Register inspection address has been changed (2 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
11 November 2011Register inspection address has been changed (2 pages)
14 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
14 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
15 November 2010Annual return made up to 15 October 2010 (14 pages)
15 November 2010Annual return made up to 15 October 2010 (14 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Annual return made up to 15 October 2009 (14 pages)
16 December 2009Annual return made up to 15 October 2009 (14 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 March 2009Return made up to 15/10/08; full list of members (4 pages)
31 March 2009Return made up to 15/10/08; full list of members (4 pages)
23 January 2009Full accounts made up to 31 July 2008 (16 pages)
23 January 2009Full accounts made up to 31 July 2008 (16 pages)
17 December 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
17 December 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
14 December 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
21 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 December 2005Return made up to 15/10/05; full list of members (7 pages)
6 December 2005Return made up to 15/10/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 October 2004Return made up to 15/10/04; full list of members (7 pages)
12 October 2004Return made up to 15/10/04; full list of members (7 pages)
6 September 2004Auditor's resignation (1 page)
6 September 2004Auditor's resignation (1 page)
1 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
5 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 November 2001Return made up to 15/10/01; full list of members (6 pages)
8 November 2001Return made up to 15/10/01; full list of members (6 pages)
17 May 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
17 May 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 October 2000Return made up to 15/10/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (16 pages)
1 June 2000Full accounts made up to 31 July 1999 (16 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
22 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
20 January 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
24 December 1998Return made up to 15/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1998Return made up to 15/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1998Full accounts made up to 31 July 1997 (17 pages)
16 January 1998Full accounts made up to 31 July 1997 (17 pages)
24 November 1997Registered office changed on 24/11/97 from: 141,king street great yarmouth norfolk NR30 2PQ (1 page)
24 November 1997Registered office changed on 24/11/97 from: 141,king street great yarmouth norfolk NR30 2PQ (1 page)
28 October 1997Return made up to 15/10/97; no change of members (4 pages)
28 October 1997Return made up to 15/10/97; no change of members (4 pages)
6 November 1996Accounts for a medium company made up to 31 July 1996 (15 pages)
6 November 1996Return made up to 15/10/96; full list of members (6 pages)
6 November 1996Accounts for a medium company made up to 31 July 1996 (15 pages)
6 November 1996Return made up to 15/10/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 July 1995 (18 pages)
16 November 1995Full accounts made up to 31 July 1995 (18 pages)
20 October 1995Return made up to 15/10/95; no change of members (4 pages)
20 October 1995Return made up to 15/10/95; no change of members (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 September 1988Memorandum and Articles of Association (7 pages)
5 September 1988Memorandum and Articles of Association (7 pages)