Having been setup in 2009, Allerton Steel Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". This company has 4 directors listed at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATENBY, Andrew Robert | 18 January 2018 | - | 1 |
GATENBY, Mark Jonathon | 12 August 2019 | - | 1 |
PENN, Giles Francis John | 18 January 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENN, Giles Francis John | 04 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR04 - N/A | 17 September 2019 | |
MR05 - N/A | 17 September 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 04 April 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 11 November 2016 | |
MR04 - N/A | 08 November 2016 | |
MR04 - N/A | 08 November 2016 | |
MR04 - N/A | 08 November 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 February 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 20 April 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 December 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 29 March 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA01 - Change of accounting reference date | 13 January 2011 | |
AA - Annual Accounts | 31 August 2010 | |
MISC - Miscellaneous document | 11 June 2010 | |
SH01 - Return of Allotment of shares | 04 June 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AA01 - Change of accounting reference date | 15 March 2010 | |
MG01 - Particulars of a mortgage or charge | 14 November 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 June 2009 | |
287 - Change in situation or address of Registered Office | 07 June 2009 | |
MEM/ARTS - N/A | 05 June 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
CERTNM - Change of name certificate | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
NEWINC - New incorporation documents | 24 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 18 January 2013 | Fully Satisfied |
N/A |
Mortgage | 05 December 2012 | Fully Satisfied |
N/A |
Mortgage | 12 November 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 July 2009 | Outstanding |
N/A |
Debenture | 01 July 2009 | Fully Satisfied |
N/A |