About

Registered Number: 02928972
Date of Incorporation: 13/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Oakdale Trading Estate, Ham Lane, Kingswinford, West Midlands, DY6 7JH

 

Founded in 1994, Chapter One Steel Trading Ltd are based in West Midlands. Chapter One Steel Trading Ltd has 5 directors listed as Waldron, Kirsty, Waldron, Michael John, Edwards, Victoria Sarah, Waldron, Jane Elizabeth, Whitmore, Brenda Margaret. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDRON, Michael John 19 September 1994 - 1
WHITMORE, Brenda Margaret 17 May 1994 12 September 1994 1
Secretary Name Appointed Resigned Total Appointments
WALDRON, Kirsty 01 February 2000 - 1
EDWARDS, Victoria Sarah 01 July 1997 01 February 2000 1
WALDRON, Jane Elizabeth 19 September 1994 30 June 1997 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 11 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 11 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
363s - Annual Return 19 May 1995
287 - Change in situation or address of Registered Office 09 March 1995
395 - Particulars of a mortgage or charge 27 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1994
CERTNM - Change of name certificate 26 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
RESOLUTIONS - N/A 23 May 1994
MEM/ARTS - N/A 23 May 1994
287 - Change in situation or address of Registered Office 23 May 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

Description Date Status Charge by
Single debenture 22 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.