Company NameBrandon Steel Holdings Limited
DirectorsRichard John Carr and Alison Marie Chapman
Company StatusActive
Company Number03683507
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Previous NameGlenville Limited

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
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Carr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKathyrn House Manor Way
Rainham
RM13 8RE
Director NameMiss Alison Marie Chapman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKathyrn House Manor Way
Rainham
RM13 8RE
Director NameMr William John Ives
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(2 weeks, 1 day after company formation)
Appointment Duration18 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
Director NameMr Michael John Richardson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(2 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Works, 799-801 London Road
West Thurrock
Grays
Essex
RM20 3LH
Secretary NameMr Michael John Richardson
NationalityBritish
StatusResigned
Appointed30 December 1998(2 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Works, 799-801 London Road
West Thurrock
Grays
Essex
RM20 3LH
Director NameMiss Kathryn Fay Ives
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Works, 799-801 London Road
West Thurrock
Grays
Essex
RM20 3LH
Director NameMr Trevor Webb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(22 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKathryn House Manor Way
Rainham
RM13 8RE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitebrandonsteel.co.uk

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Michael John Richardson
50.00%
Ordinary
750 at £1Mr William John Ives
50.00%
Ordinary

Financials

Year2014
Net Worth£1,135,101
Cash£484
Current Liabilities£723,223

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

15 December 1999Delivered on: 5 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from brandon steel company limited to the chargee on any account whatsoever.
Particulars: The freehold property known as essex works london road grays west thurrock essex title number EX275722. 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
15 December 1999Delivered on: 4 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from brandon steel company limited to the chargee on any account whatsoever.
Particulars: The freehold property known as essex works london road grays west thurrock essex title number EX430964. 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
15 December 1999Delivered on: 4 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from brandon steel company limited to the chargee on any account whatsoever.
Particulars: The freehold property known as wellacots crossing london road west thurrock grays essex title umber EX471153. 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

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
31 May 2022Registered office address changed from Steel House Steel Approach Rainham Essex RM13 9PF England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 31 May 2022 (1 page)
14 April 2022Termination of appointment of Trevor Webb as a director on 11 April 2022 (1 page)
14 April 2022Cessation of Trevor Webb as a person with significant control on 11 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
1 December 2021Registered office address changed from Essex Works, 799-801 London Road West Thurrock Grays Essex RM20 3LH to Steel House Steel Approach Rainham Essex RM13 9PF on 1 December 2021 (1 page)
8 July 2021Appointment of Mr Trevor Webb as a director on 8 July 2021 (2 pages)
8 July 2021Notification of Richard John Carr as a person with significant control on 29 June 2021 (2 pages)
8 July 2021Cessation of Richard John Carr as a person with significant control on 8 July 2021 (1 page)
8 July 2021Cessation of Richard John Carr as a person with significant control on 8 July 2021 (1 page)
8 July 2021Notification of Trevor Webb as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Cessation of Alison Marie Chapman as a person with significant control on 8 July 2021 (1 page)
29 June 2021Termination of appointment of Michael John Richardson as a director on 29 June 2021 (1 page)
29 June 2021Notification of Richard John Carr as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Termination of appointment of Michael John Richardson as a secretary on 29 June 2021 (1 page)
29 June 2021Cessation of Michael John Richardson as a person with significant control on 29 June 2021 (1 page)
29 June 2021Appointment of Miss Alison Marie Chapman as a director on 29 June 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 June 2021Appointment of Mr Richard John Carr as a director on 29 June 2021 (2 pages)
24 May 2021Termination of appointment of Kathryn Fay Ives as a director on 31 December 2020 (1 page)
7 May 2021Satisfaction of charge 1 in full (1 page)
7 May 2021Satisfaction of charge 3 in full (1 page)
7 May 2021Satisfaction of charge 2 in full (1 page)
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 (10 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 (12 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
9 October 2018Appointment of Miss Kathryn Fay Ives as a director on 1 October 2018 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
23 March 2018Notification of Alison Marie Chapman as a person with significant control on 31 August 2017 (2 pages)
23 March 2018Notification of Richard John Carr 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 updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 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 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 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 1,500
(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 1,500
(4 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (8 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 1,500
(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 1,500
(4 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 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 (14 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (14 pages)
18 December 2013Director's details changed for Mr William John Ives on 28 March 2013 (2 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,500
(4 pages)
18 December 2013Director's details changed for Mr William John Ives on 28 March 2013 (2 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,500
(4 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (7 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 (7 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 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 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 December 2010Annual return made up to 15 December 2010 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 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 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 (7 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 December 2006Return made up to 15/12/06; full list of members (3 pages)
15 December 2006Location of debenture register (1 page)
15 December 2006Location of debenture register (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Registered office changed on 15/12/06 from: essexworks 799-801 london road west thurrock grays essex RM20 3LH (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Registered office changed on 15/12/06 from: essexworks 799-801 london road west thurrock grays essex RM20 3LH (1 page)
15 December 2006Return made up to 15/12/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 December 2005Return made up to 15/12/05; full list of members (3 pages)
22 December 2005Return made up to 15/12/05; full list of members (3 pages)
20 December 2004Return made up to 15/12/04; full list of members (3 pages)
20 December 2004Return made up to 15/12/04; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 March 2004Accounts for a small company made up to 30 June 2003 (6 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 (6 pages)
1 March 2003Accounts for a small company made up to 30 June 2002 (6 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 (6 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 June 2001Amended accounts made up to 30 June 2000 (6 pages)
18 June 2001Amended accounts made up to 30 June 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 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)
24 July 2000Ad 28/04/99--------- £ si 1400@1 (2 pages)
24 July 2000Statement of affairs (4 pages)
24 July 2000Statement of affairs (4 pages)
24 July 2000Ad 28/04/99--------- £ si 1400@1 (2 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 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)
17 May 1999£ nc 1000/1500 22/04/99 (1 page)
17 May 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 1999£ nc 1000/1500 22/04/99 (1 page)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 March 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
18 March 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: orbital house 20 eastern road romford RM1 3DP (1 page)
17 March 1999Registered office changed on 17/03/99 from: orbital house 20 eastern road romford RM1 3DP (1 page)
25 February 1999Company name changed glenville LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed glenville LIMITED\certificate issued on 26/02/99 (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
5 January 1999Registered office changed on 05/01/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
15 December 1998Incorporation (14 pages)
15 December 1998Incorporation (14 pages)