Rainham
RM13 8RE
Director Name | Miss Alison Marie Chapman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kathyrn House Manor Way Rainham RM13 8RE |
Director Name | Mr William John Ives |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Works, 799-801 London Road West Thurrock Grays Essex RM20 3LH |
Director Name | Mr Michael John Richardson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Works, 799-801 London Road West Thurrock Grays Essex RM20 3LH |
Secretary Name | Mr Michael John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex Works, 799-801 London Road West Thurrock Grays Essex RM20 3LH |
Director Name | Miss Kathryn Fay Ives |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Works, 799-801 London Road West Thurrock Grays Essex RM20 3LH |
Director Name | Mr Trevor Webb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kathryn House Manor Way Rainham RM13 8RE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | brandonsteel.co.uk |
---|
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Michael John Richardson 50.00% Ordinary |
---|---|
750 at £1 | Mr William John Ives 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135,101 |
Cash | £484 |
Current Liabilities | £723,223 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
31 May 2022 | Registered 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 2022 | Termination of appointment of Trevor Webb as a director on 11 April 2022 (1 page) |
14 April 2022 | Cessation of Trevor Webb as a person with significant control on 11 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
1 December 2021 | Registered 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 2021 | Appointment of Mr Trevor Webb as a director on 8 July 2021 (2 pages) |
8 July 2021 | Notification of Richard John Carr as a person with significant control on 29 June 2021 (2 pages) |
8 July 2021 | Cessation of Richard John Carr as a person with significant control on 8 July 2021 (1 page) |
8 July 2021 | Cessation of Richard John Carr as a person with significant control on 8 July 2021 (1 page) |
8 July 2021 | Notification of Trevor Webb as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Cessation of Alison Marie Chapman as a person with significant control on 8 July 2021 (1 page) |
29 June 2021 | Termination of appointment of Michael John Richardson as a director on 29 June 2021 (1 page) |
29 June 2021 | Notification of Richard John Carr as a person with significant control on 29 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Michael John Richardson as a secretary on 29 June 2021 (1 page) |
29 June 2021 | Cessation of Michael John Richardson as a person with significant control on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Miss Alison Marie Chapman as a director on 29 June 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 June 2021 | Appointment of Mr Richard John Carr as a director on 29 June 2021 (2 pages) |
24 May 2021 | Termination of appointment of Kathryn Fay Ives as a director on 31 December 2020 (1 page) |
7 May 2021 | Satisfaction of charge 1 in full (1 page) |
7 May 2021 | Satisfaction of charge 3 in full (1 page) |
7 May 2021 | Satisfaction of charge 2 in full (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Miss Kathryn Fay Ives as a director on 1 October 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
23 March 2018 | Notification of Alison Marie Chapman as a person with significant control on 31 August 2017 (2 pages) |
23 March 2018 | Notification of Richard John Carr as a person with significant control on 31 August 2017 (2 pages) |
3 January 2018 | Termination of appointment of William John Ives as a director on 31 August 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
24 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 June 2014 | Secretary's details changed for Mr Michael John Richardson on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Michael John Richardson on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Michael John Richardson on 11 June 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mr Michael John Richardson on 11 June 2014 (1 page) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (14 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (14 pages) |
18 December 2013 | Director's details changed for Mr William John Ives on 28 March 2013 (2 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr William John Ives on 28 March 2013 (2 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
15 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: essexworks 799-801 london road west thurrock grays essex RM20 3LH (1 page) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: essexworks 799-801 london road west thurrock grays essex RM20 3LH (1 page) |
15 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (3 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
18 June 2001 | Amended accounts made up to 30 June 2000 (6 pages) |
18 June 2001 | Amended accounts made up to 30 June 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
24 July 2000 | Ad 28/04/99--------- £ si 1400@1 (2 pages) |
24 July 2000 | Statement of affairs (4 pages) |
24 July 2000 | Statement of affairs (4 pages) |
24 July 2000 | Ad 28/04/99--------- £ si 1400@1 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 April 2000 | Resolutions
|
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
23 December 1999 | Return 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 1999 | Ad 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 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 March 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
18 March 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: orbital house 20 eastern road romford RM1 3DP (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: orbital house 20 eastern road romford RM1 3DP (1 page) |
25 February 1999 | Company name changed glenville LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed glenville LIMITED\certificate issued on 26/02/99 (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
15 December 1998 | Incorporation (14 pages) |
15 December 1998 | Incorporation (14 pages) |