About

Registered Number: 00535960
Date of Incorporation: 21/07/1954 (69 years and 9 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 217 Portobello, Sheffield, S1 4DP

 

Uk Steel Enterprise Ltd was founded on 21 July 1954 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thomas, Richard, Harvey, Colin Lloyd, Rickhuss, Royston, Williams, Keith Stanley, Williamson, Stuart Andrew, Agnew, Peter, Brookman, David Keith, Young, Tom in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Colin Lloyd 01 March 2011 - 1
RICKHUSS, Royston 01 November 2018 - 1
AGNEW, Peter N/A 19 March 1992 1
BROOKMAN, David Keith 09 December 1993 16 September 2015 1
YOUNG, Tom N/A 21 June 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Richard 01 April 2008 - 1
WILLIAMS, Keith Stanley 12 November 1998 12 October 2000 1
WILLIAMSON, Stuart Andrew 01 March 1993 12 November 1998 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 February 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
353 - Register of members 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 09 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
AA - Annual Accounts 09 September 2003
AUD - Auditor's letter of resignation 02 March 2003
363s - Annual Return 26 February 2003
AUD - Auditor's letter of resignation 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 16 June 2001
RESOLUTIONS - N/A 26 April 2001
363s - Annual Return 01 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
225 - Change of Accounting Reference Date 24 August 2000
AA - Annual Accounts 17 August 2000
CERTNM - Change of name certificate 31 May 2000
363s - Annual Return 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363s - Annual Return 11 March 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
AUD - Auditor's letter of resignation 20 August 1998
AA - Annual Accounts 06 August 1998
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 27 August 1996
288 - N/A 19 August 1996
363s - Annual Return 06 March 1996
288 - N/A 22 February 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 17 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 31 August 1994
288 - N/A 01 August 1994
288 - N/A 11 July 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 03 March 1994
288 - N/A 07 January 1994
288 - N/A 08 October 1993
AA - Annual Accounts 22 September 1993
288 - N/A 06 April 1993
288 - N/A 02 March 1993
363b - Annual Return 01 March 1993
288 - N/A 12 January 1993
RESOLUTIONS - N/A 24 November 1992
MEM/ARTS - N/A 24 November 1992
RESOLUTIONS - N/A 19 November 1992
RESOLUTIONS - N/A 13 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1992
123 - Notice of increase in nominal capital 13 November 1992
AA - Annual Accounts 05 October 1992
288 - N/A 12 May 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 02 June 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 03 March 1991
288 - N/A 26 October 1990
288 - N/A 30 April 1990
AA - Annual Accounts 26 March 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
363 - Annual Return 08 March 1990
287 - Change in situation or address of Registered Office 21 July 1989
288 - N/A 23 June 1989
288 - N/A 23 June 1989
288 - N/A 01 June 1989
288 - N/A 18 May 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 05 January 1989
CERTNM - Change of name certificate 26 September 1988
288 - N/A 03 June 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 16 December 1987
287 - Change in situation or address of Registered Office 28 July 1987
288 - N/A 01 April 1987
288 - N/A 21 January 1987
363 - Annual Return 10 January 1987
AA - Annual Accounts 21 October 1986
288 - N/A 29 July 1986
CERTNM - Change of name certificate 25 September 1975
NEWINC - New incorporation documents 21 July 1954

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.