About

Registered Number: 00453859
Date of Incorporation: 10/05/1948 (75 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Based in Ossett in West Yorkshire, Arthur Lee & Sons (Hot Rolling Mills) Ltd was registered on 10 May 1948, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Wakes, Angela, Cole, Richard Andrew, Ottaway, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 30 August 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP03 - Appointment of secretary 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 07 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 27 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 25 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
AA - Annual Accounts 26 November 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 13 December 1995
288 - N/A 06 October 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 July 1994
363s - Annual Return 23 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1993
288 - N/A 24 March 1993
288 - N/A 19 March 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 10 February 1992
363s - Annual Return 10 February 1992
RESOLUTIONS - N/A 03 July 1991
CERT10 - Re-registration of a company from public to private 03 July 1991
MAR - Memorandum and Articles - used in re-registration 28 June 1991
53 - Application by a public company for re-registration as a private company 28 June 1991
AA - Annual Accounts 08 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
353 - Register of members 11 November 1987
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Series of debentures 17 August 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.