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.
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 |
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 |
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 |