Company NameRamsteel Tubes Limited
Company StatusActive
Company Number02840856
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NamePaul Robert Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(same day as company formation)
RoleSteel Trader
Correspondence AddressLodge Cottage Rugeley Road
Armitage
Rudgeley
Staffs
WS15 4AT
Director NameGodfrey George Watt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleSteel Trader
Correspondence Address11 Idmiston Road
Dulwich
London
SE27 9HG
Director NameMr Simon John Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusCurrent
Appointed06 May 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameJane Roberts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1999)
RoleCommercial Manager
Correspondence Address96 Sedgeley Road
Woodsetton
Dudley
West Midlands
DY1 4NG
Secretary NameJane Roberts
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address96 Sedgeley Road
Woodsetton
Dudley
West Midlands
DY1 4NG
Director NameLuis Lopez Mancissidor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2006)
RoleCompany Director
Correspondence AddressCastello 91. 6 D
Madrid
Foreign
Director NameMr Paul Andrew McCammon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Worcester Road
Droitwich
Worcestershire
WR9 8AN
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteramsteel.co.uk
Email address[email protected]
Telephone01283 713840
Telephone regionBurton-on-Trent

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12k at £1Tubetrade PLC
100.00%
Ordinary

Financials

Year2014
Turnover£29,988,722
Gross Profit£1,377,677
Net Worth£385,042
Cash£378,837
Current Liabilities£9,958,087

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 Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

15 April 2021Delivered on: 20 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 September 2020Delivered on: 10 September 2020
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2023Delivered on: 1 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 July 2022Delivered on: 3 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 July 2022Delivered on: 18 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 21 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 August 2013Delivered on: 24 August 2013
Satisfied on: 12 December 2013
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being all moneys at any time paid or due to the chargor under or in relation to any contract for the sale of any goods comprising the pledeged assets see image for full details.
Fully Satisfied
20 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied
6 October 2000Delivered on: 24 October 2000
Satisfied on: 14 December 2013
Persons entitled: Singer & Friedlander Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefits and interest in and to all "receivables". See the mortgage charge document for full details.
Fully Satisfied
6 October 2000Delivered on: 24 October 2000
Satisfied on: 12 December 2013
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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
7 May 1998Delivered on: 20 May 1998
Satisfied on: 12 December 2013
Persons entitled: Singer & Friedlander Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right,title benefits and interest in and to all "receivables" as defined in the charge,but which includes (I) any contract of purchase or sale financed wholly or in part by the bank.(ii) any monies arising from such contract.
Fully Satisfied

Filing History

22 September 2023Full accounts made up to 31 March 2023 (28 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
1 February 2023Registration of charge 028408560013, created on 30 January 2023 (13 pages)
19 December 2022Full accounts made up to 31 March 2022 (28 pages)
3 August 2022Registration of charge 028408560012, created on 21 July 2022 (16 pages)
18 July 2022Registration of charge 028408560011, created on 12 July 2022 (24 pages)
8 July 2022Satisfaction of charge 028408560008 in full (1 page)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 March 2021 (22 pages)
21 June 2021Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 April 2021Registration of charge 028408560010, created on 15 April 2021 (23 pages)
20 April 2021Registration of charge 028408560009, created on 15 April 2021 (11 pages)
12 April 2021Satisfaction of charge 028408560007 in full (1 page)
16 October 2020Full accounts made up to 31 March 2020 (22 pages)
10 September 2020Registration of charge 028408560008, created on 10 September 2020 (36 pages)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (23 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
10 February 2019Director's details changed for Mr Simon John Knowles on 7 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 March 2018 (22 pages)
26 July 2018Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page)
18 July 2018Director's details changed for Mr Simon John Knowles on 16 June 2018 (2 pages)
18 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (21 pages)
4 October 2017Full accounts made up to 31 March 2017 (21 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 November 2016Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (20 pages)
9 October 2016Full accounts made up to 31 March 2016 (20 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,002
(6 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,002
(6 pages)
8 July 2015Director's details changed for Paul Robert Wilson on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Paul Robert Wilson on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Paul Robert Wilson on 8 July 2015 (2 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 5 in full (4 pages)
11 December 2014Satisfaction of charge 5 in full (4 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,002
(6 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,002
(6 pages)
23 December 2013Registration of charge 028408560007 (39 pages)
23 December 2013Registration of charge 028408560007 (39 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 028408560006 in full (3 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 028408560006 in full (3 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Full accounts made up to 31 March 2013 (17 pages)
2 October 2013Full accounts made up to 31 March 2013 (17 pages)
24 August 2013Registration of charge 028408560006 (35 pages)
24 August 2013Registration of charge 028408560006 (35 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 12,002
(6 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 12,002
(6 pages)
12 August 2013Director's details changed for Mr Simon Knowles on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Simon Knowles on 12 August 2013 (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (15 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (15 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
18 July 2011Termination of appointment of Paul Mccammon as a director (2 pages)
18 July 2011Termination of appointment of Paul Mccammon as a director (2 pages)
24 September 2010Appointment of Paul Andrew Mccammon as a director (3 pages)
24 September 2010Appointment of Paul Andrew Mccammon as a director (3 pages)
20 September 2010Full accounts made up to 31 March 2010 (16 pages)
20 September 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
12 August 2009Return made up to 30/07/09; full list of members (6 pages)
12 August 2009Return made up to 30/07/09; full list of members (6 pages)
12 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
12 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
1 September 2008Return made up to 30/07/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from c/o druces & attlee salisbury house london EC2M 5PS (1 page)
1 September 2008Registered office changed on 01/09/2008 from c/o druces & attlee salisbury house london EC2M 5PS (1 page)
1 September 2008Return made up to 30/07/08; full list of members (4 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 September 2007Full accounts made up to 31 March 2007 (19 pages)
13 September 2007Full accounts made up to 31 March 2007 (19 pages)
21 August 2007Return made up to 30/07/07; full list of members (2 pages)
21 August 2007Return made up to 30/07/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (16 pages)
12 October 2006Full accounts made up to 31 March 2006 (16 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
15 August 2006Return made up to 30/07/06; full list of members (3 pages)
15 August 2006Return made up to 30/07/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
5 August 2005Full accounts made up to 31 March 2005 (15 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 30/07/04; full list of members (6 pages)
20 August 2004Return made up to 30/07/04; full list of members (6 pages)
20 August 2004Director's particulars changed (1 page)
11 November 2003Return made up to 30/07/03; full list of members (6 pages)
11 November 2003Return made up to 30/07/03; full list of members (6 pages)
30 October 2003Full accounts made up to 31 March 2003 (16 pages)
30 October 2003Full accounts made up to 31 March 2003 (16 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
5 August 2002Return made up to 30/07/02; full list of members (6 pages)
5 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 March 2001 (14 pages)
6 August 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2000Particulars of mortgage/charge (8 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (8 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 30/07/00; full list of members (6 pages)
22 August 2000Return made up to 30/07/00; full list of members (6 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
26 July 2000Full accounts made up to 31 March 2000 (13 pages)
26 July 2000Full accounts made up to 31 March 2000 (13 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
7 September 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999Full accounts made up to 31 March 1999 (13 pages)
18 August 1999Registered office changed on 18/08/99 from: 10 orange street london WC2H 7DQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 10 orange street london WC2H 7DQ (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 August 1998Return made up to 30/07/98; full list of members (5 pages)
3 August 1998Return made up to 30/07/98; full list of members (5 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Ad 31/07/97--------- £ si 11800@1=11800 £ ic 200/12000 (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 park place canary wharf london E14 4HJ (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997£ nc 10000/20000 31/07/97 (1 page)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997New director appointed (2 pages)
29 October 1997£ nc 10000/20000 31/07/97 (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 park place canary wharf london E14 4HJ (1 page)
29 October 1997Ad 31/07/97--------- £ si 11800@1=11800 £ ic 200/12000 (2 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1997Return made up to 30/07/97; full list of members (6 pages)
19 August 1997Return made up to 30/07/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 July 1996Return made up to 30/07/96; full list of members (6 pages)
21 July 1996Return made up to 30/07/96; full list of members (6 pages)
3 August 1995Return made up to 30/07/95; full list of members (12 pages)
3 August 1995Return made up to 30/07/95; full list of members (12 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 July 1993Incorporation (13 pages)
30 July 1993Incorporation (13 pages)