About

Registered Number: 01352116
Date of Incorporation: 08/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: 220 Foley Industrial Estate, Lisle Avenue, Kidderminster, Worcestershire, DY11 7DH

 

Rowan Steels Ltd was registered on 08 February 1978 and are based in Kidderminster in Worcestershire, it's status is listed as "Active". This business has 3 directors listed as Sorrell, Andrew, Trow, Caroline, Trow, Ian John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SORRELL, Andrew 07 July 1997 - 1
TROW, Caroline N/A 18 July 2014 1
TROW, Ian John N/A 30 January 2017 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 01 May 2019
AA01 - Change of accounting reference date 09 April 2019
AA - Annual Accounts 17 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
TM01 - Termination of appointment of director 05 September 2014
RESOLUTIONS - N/A 22 July 2014
SH06 - Notice of cancellation of shares 22 July 2014
SH03 - Return of purchase of own shares 22 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 April 2014
MR04 - N/A 19 April 2014
MR04 - N/A 19 April 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
AA - Annual Accounts 07 June 2011
CH01 - Change of particulars for director 27 April 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 15 May 2001
287 - Change in situation or address of Registered Office 12 December 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
363a - Annual Return 08 September 1999
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 07 July 1998
395 - Particulars of a mortgage or charge 11 February 1998
395 - Particulars of a mortgage or charge 13 December 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 19 May 1997
287 - Change in situation or address of Registered Office 17 October 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 18 May 1994
RESOLUTIONS - N/A 18 February 1994
RESOLUTIONS - N/A 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1994
123 - Notice of increase in nominal capital 18 February 1994
287 - Change in situation or address of Registered Office 18 June 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 08 June 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
288 - N/A 27 July 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 January 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 March 2006 Outstanding

N/A

Assignment of insurance policy 20 February 2004 Fully Satisfied

N/A

Debenture 20 February 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 February 1998 Fully Satisfied

N/A

Debenture 08 December 1997 Fully Satisfied

N/A

Fixed and floating charge 12 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.