About

Registered Number: 04492316
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Steelite International Limited Orme Street, Burslem, Stoke-On-Trent, ST6 3RB,

 

Steelite International Group Ltd was registered on 23 July 2002 and are based in Stoke-On-Trent, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 11 directors listed as Ray, Philip, Cameron, Jonathan Ian Duncan, Lynn, Brody Donahue, Miles, John David, Chadwick, Raymond John, Hooper, Neil, Layzell, Stuart Paul, Matthews, Bernard, Oakes, Kevin Graham, Rost, Michael, Wiechkoske, Andrew for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Jonathan Ian Duncan 28 June 2016 - 1
LYNN, Brody Donahue 20 December 2019 - 1
MILES, John David 28 June 2016 - 1
CHADWICK, Raymond John 19 September 2002 06 January 2006 1
HOOPER, Neil 28 June 2016 26 March 2018 1
LAYZELL, Stuart Paul 10 February 2005 06 January 2006 1
MATTHEWS, Bernard 19 September 2002 01 April 2011 1
OAKES, Kevin Graham 19 September 2002 14 June 2016 1
ROST, Michael 14 June 2016 20 December 2019 1
WIECHKOSKE, Andrew 14 June 2016 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
RAY, Philip 16 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR01 - N/A 27 March 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 04 April 2018
AP03 - Appointment of secretary 27 February 2018
AD01 - Change of registered office address 14 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 August 2017
PSC05 - N/A 03 August 2017
RP04CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 03 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2016
SH08 - Notice of name or other designation of class of shares 12 July 2016
RESOLUTIONS - N/A 11 July 2016
RESOLUTIONS - N/A 11 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
MR04 - N/A 30 June 2016
AD01 - Change of registered office address 29 June 2016
AP04 - Appointment of corporate secretary 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
RESOLUTIONS - N/A 27 June 2016
MA - Memorandum and Articles 27 June 2016
MR01 - N/A 24 June 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 July 2014
MR01 - N/A 07 January 2014
MR04 - N/A 07 January 2014
MR04 - N/A 07 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 September 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
RESOLUTIONS - N/A 07 August 2009
363a - Annual Return 03 August 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AUD - Auditor's letter of resignation 23 January 2006
395 - Particulars of a mortgage or charge 19 January 2006
RESOLUTIONS - N/A 13 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
123 - Notice of increase in nominal capital 01 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
225 - Change of Accounting Reference Date 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 23 September 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 14 June 2016 Outstanding

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

Debenture 21 October 2011 Fully Satisfied

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Assignment of keyman life policy 24 September 2002 Fully Satisfied

N/A

Assignment of keyman life policy 24 September 2002 Fully Satisfied

N/A

Assignment of keyman life policy 24 September 2002 Fully Satisfied

N/A

Assignment of keyman life policy 24 September 2002 Fully Satisfied

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Deed of assignment 23 September 2002 Fully Satisfied

N/A

Deed of assignment 23 September 2002 Fully Satisfied

N/A

Deed of assignment 23 September 2002 Fully Satisfied

N/A

Deed of assignment 23 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.