About

Registered Number: 00405987
Date of Incorporation: 12/03/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Established in 1946, H.D.Steele & Son (Teville) Ltd has its registered office in Worthing, it's status is listed as "Active". There are 4 directors listed as Steele, Helga, Lelliott, Keith Peter, Hayward, Eric Reginald Lewis, Hollingdale, Paul James for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Helga N/A - 1
HAYWARD, Eric Reginald Lewis N/A 11 December 1998 1
HOLLINGDALE, Paul James N/A 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
LELLIOTT, Keith Peter N/A 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 20 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 16 August 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 28 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 09 August 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 29 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
363s - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 15 August 1996
288 - N/A 28 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 18 August 1995
395 - Particulars of a mortgage or charge 02 May 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 09 August 1993
AA - Annual Accounts 27 November 1992
395 - Particulars of a mortgage or charge 26 October 1992
363s - Annual Return 01 September 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 20 August 1991
363(287) - N/A 20 August 1991
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 12 January 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
288 - N/A 27 September 1988
363 - Annual Return 07 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2003 Outstanding

N/A

Debenture 03 April 1998 Outstanding

N/A

Fixed and floating charge 27 April 1995 Outstanding

N/A

Mortgage debenture 16 October 1992 Fully Satisfied

N/A

Floating charge 01 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.