About

Registered Number: 04071554
Date of Incorporation: 14/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Southfield Lane, Whitwell, Worksop, Nottinghamshire, S80 3LJ

 

Established in 2000, Steetley Dolomite Ltd has its registered office in Worksop, Nottinghamshire. Currently we aren't aware of the number of employees at the the business. There are 17 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VICQ DE CUMPTICH, Cedric Joannes Rosa Georges 03 October 2014 - 1
HENRY, Benjamin Michel Pierre 01 July 2020 - 1
VANDEN BROECKE, Aurélie Emmanuelle Nicole 01 July 2020 - 1
AMPOLINI, Axel Vincent 15 April 2018 30 June 2020 1
BOULTON, Bradley Scott 01 September 2004 03 October 2014 1
CARLILL, John William 10 August 2001 01 October 2016 1
DE MOT, Ludwig Leo Emiel 03 October 2014 08 February 2018 1
DONCK, Dirk 03 October 2014 30 June 2020 1
EDWARDS, Graham Albert George 01 September 2004 03 October 2014 1
ELLIOTT, Raymond Alfred 04 December 2000 21 September 2001 1
KELLETT, Helen Marie 21 July 2005 03 October 2014 1
LEMARCHAND, Agnes 15 August 2001 03 October 2014 1
ONIONS, Timothy John 10 August 2001 10 June 2002 1
REID, Ian Maclean 04 December 2000 21 September 2001 1
Secretary Name Appointed Resigned Total Appointments
VANDEN BROECKE, Aurélie Emmanuelle Nicole 01 July 2020 - 1
DONCK, Dirk 03 October 2014 30 June 2020 1
LAFARGE SECRETARIES (UK) LIMITED 04 December 2000 01 September 2004 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC07 - N/A 15 September 2020
PSC02 - N/A 15 September 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP03 - Appointment of secretary 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 17 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 21 September 2015
AUD - Auditor's letter of resignation 01 September 2015
AA - Annual Accounts 18 August 2015
AUD - Auditor's letter of resignation 18 August 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AP03 - Appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
MR04 - N/A 14 October 2014
MR04 - N/A 14 October 2014
MR04 - N/A 14 October 2014
MR04 - N/A 14 October 2014
MR04 - N/A 14 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 25 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 08 July 2013
AUD - Auditor's letter of resignation 03 May 2013
MISC - Miscellaneous document 25 April 2013
AR01 - Annual Return 17 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 September 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
CERTNM - Change of name certificate 12 November 2004
363a - Annual Return 29 September 2004
AUD - Auditor's letter of resignation 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
363a - Annual Return 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
AA - Annual Accounts 27 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
123 - Notice of increase in nominal capital 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 21 September 2001
363a - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
CERTNM - Change of name certificate 04 July 2001
225 - Change of Accounting Reference Date 09 April 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Outstanding

N/A

Legal assignment of contract monies 29 August 2012 Fully Satisfied

N/A

Floating charge 27 July 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 27 July 2012 Fully Satisfied

N/A

Legal mortgage 28 June 2012 Fully Satisfied

N/A

Debenture 28 June 2012 Outstanding

N/A

Legal mortgage 28 June 2012 Fully Satisfied

N/A

Legal charge 01 September 2004 Fully Satisfied

N/A

Legal charge 01 September 2004 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.