Armitage
Rudgeley
Staffs
WS15 4AT
Director Name | Godfrey George Watt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Steel Trader |
Correspondence Address | 11 Idmiston Road Dulwich London SE27 9HG |
Director Name | Mr Simon John Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Jane Roberts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1999) |
Role | Commercial Manager |
Correspondence Address | 96 Sedgeley Road Woodsetton Dudley West Midlands DY1 4NG |
Secretary Name | Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 96 Sedgeley Road Woodsetton Dudley West Midlands DY1 4NG |
Director Name | Luis Lopez Mancissidor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | Castello 91. 6 D Madrid Foreign |
Director Name | Mr Paul Andrew McCammon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Worcester Road Droitwich Worcestershire WR9 8AN |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ramsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 713840 |
Telephone region | Burton-on-Trent |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12k at £1 | Tubetrade PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,988,722 |
Gross Profit | £1,377,677 |
Net Worth | £385,042 |
Cash | £378,837 |
Current Liabilities | £9,958,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
15 April 2021 | Delivered on: 20 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
10 September 2020 | Delivered on: 10 September 2020 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Outstanding |
23 December 2013 | Delivered 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 2023 | Delivered on: 1 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
21 July 2022 | Delivered 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 2022 | Delivered on: 18 July 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 April 2021 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
22 September 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
1 February 2023 | Registration of charge 028408560013, created on 30 January 2023 (13 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
3 August 2022 | Registration of charge 028408560012, created on 21 July 2022 (16 pages) |
18 July 2022 | Registration of charge 028408560011, created on 12 July 2022 (24 pages) |
8 July 2022 | Satisfaction of charge 028408560008 in full (1 page) |
17 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (22 pages) |
21 June 2021 | Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 April 2021 | Registration of charge 028408560010, created on 15 April 2021 (23 pages) |
20 April 2021 | Registration of charge 028408560009, created on 15 April 2021 (11 pages) |
12 April 2021 | Satisfaction of charge 028408560007 in full (1 page) |
16 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
10 September 2020 | Registration of charge 028408560008, created on 10 September 2020 (36 pages) |
25 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
10 February 2019 | Director's details changed for Mr Simon John Knowles on 7 February 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (22 pages) |
26 July 2018 | Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Simon John Knowles on 16 June 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 November 2016 | Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 July 2015 | Director's details changed for Paul Robert Wilson on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Paul Robert Wilson on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Paul Robert Wilson on 8 July 2015 (2 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 5 in full (4 pages) |
11 December 2014 | Satisfaction of charge 5 in full (4 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 December 2013 | Registration of charge 028408560007 (39 pages) |
23 December 2013 | Registration of charge 028408560007 (39 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 028408560006 in full (3 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 028408560006 in full (3 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 August 2013 | Registration of charge 028408560006 (35 pages) |
24 August 2013 | Registration of charge 028408560006 (35 pages) |
13 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 August 2013 | Director's details changed for Mr Simon Knowles on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Simon Knowles on 12 August 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (15 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (15 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
18 July 2011 | Termination of appointment of Paul Mccammon as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Mccammon as a director (2 pages) |
24 September 2010 | Appointment of Paul Andrew Mccammon as a director (3 pages) |
24 September 2010 | Appointment of Paul Andrew Mccammon as a director (3 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
12 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o druces & attlee salisbury house london EC2M 5PS (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o druces & attlee salisbury house london EC2M 5PS (1 page) |
1 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
20 August 2004 | Director's particulars changed (1 page) |
11 November 2003 | Return made up to 30/07/03; full list of members (6 pages) |
11 November 2003 | Return made up to 30/07/03; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 October 2000 | Particulars of mortgage/charge (8 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (8 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
22 August 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 10 orange street london WC2H 7DQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 10 orange street london WC2H 7DQ (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 August 1998 | Return made up to 30/07/98; full list of members (5 pages) |
3 August 1998 | Return made up to 30/07/98; full list of members (5 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Ad 31/07/97--------- £ si 11800@1=11800 £ ic 200/12000 (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Registered office changed on 29/10/97 from: 1 park place canary wharf london E14 4HJ (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | £ nc 10000/20000 31/07/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | £ nc 10000/20000 31/07/97 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 park place canary wharf london E14 4HJ (1 page) |
29 October 1997 | Ad 31/07/97--------- £ si 11800@1=11800 £ ic 200/12000 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
19 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
21 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
3 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 July 1993 | Incorporation (13 pages) |
30 July 1993 | Incorporation (13 pages) |