About

Registered Number: 01669950
Date of Incorporation: 06/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Arcelormittal, Strawberry Lane, Willenhall, West Midlands, WV13 3SE

 

Founded in 1982, Arcelormittal Distribution Solutions Uk Ltd have registered office in Willenhall, West Midlands, it's status at Companies House is "Active". There are 14 directors listed for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Amit 01 August 2016 - 1
BENOIST, Jean Louis Andre Marie 13 April 2000 16 July 2002 1
BOWEN, Alexander Roy N/A 01 October 2012 1
CHEVALLIER, Philippe Charles 13 April 2000 01 January 2002 1
COOPER, Dennis N/A 10 April 2006 1
COURTIER, Jean Baptiste 10 April 2006 01 August 2008 1
ELLWOOD, John N/A 13 February 2004 1
GUAZZONI, Fabrice 16 October 2012 01 August 2016 1
LAFONTAINE, Pierre 02 April 2003 10 April 2006 1
LE GRIX DE LA SALLE, Alain 10 April 2006 10 May 2007 1
ROUFFIAC, Jean Paul 16 July 2002 01 August 2008 1
TAYLOR, Linda N/A 13 April 2000 1
YARWOOD, Anthony 01 November 1991 13 April 2000 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Steven David 01 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
CH01 - Change of particulars for director 11 July 2011
RESOLUTIONS - N/A 06 July 2011
SH01 - Return of Allotment of shares 06 July 2011
SH08 - Notice of name or other designation of class of shares 06 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 05 March 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
MISC - Miscellaneous document 04 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 26 July 2007
CERTNM - Change of name certificate 25 July 2007
363a - Annual Return 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
CERTNM - Change of name certificate 30 May 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
225 - Change of Accounting Reference Date 19 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
123 - Notice of increase in nominal capital 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 14 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1998
363s - Annual Return 28 April 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
395 - Particulars of a mortgage or charge 20 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 29 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 30 April 1996
395 - Particulars of a mortgage or charge 22 August 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 09 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 November 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 25 May 1994
RESOLUTIONS - N/A 18 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1994
123 - Notice of increase in nominal capital 18 May 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 03 June 1992
288 - N/A 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
363a - Annual Return 31 July 1991
287 - Change in situation or address of Registered Office 14 June 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 21 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1989
395 - Particulars of a mortgage or charge 12 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 18 May 1988
RESOLUTIONS - N/A 05 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 1988
123 - Notice of increase in nominal capital 05 May 1988
AA - Annual Accounts 26 May 1987
363 - Annual Return 26 May 1987
RESOLUTIONS - N/A 23 October 1986
363 - Annual Return 10 July 1986
AA - Annual Accounts 12 June 1986
NEWINC - New incorporation documents 06 October 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage of policy by policy holder to secure customer's account 01 April 1998 Fully Satisfied

N/A

Legal mortgage 01 April 1998 Fully Satisfied

N/A

Debenture 01 April 1998 Fully Satisfied

N/A

Debenture 08 August 1995 Fully Satisfied

N/A

Debenture 14 November 1994 Fully Satisfied

N/A

Chattel mortgage. 01 November 1991 Fully Satisfied

N/A

Debenture 04 August 1989 Fully Satisfied

N/A

Legal charge 09 May 1986 Fully Satisfied

N/A

Mortgage 09 May 1986 Fully Satisfied

N/A

Letter of set off 07 April 1986 Fully Satisfied

N/A

Debenture 29 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.