About

Registered Number: 01286257
Date of Incorporation: 12/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: The Steel Centre, Wainwright Road, Worcester, Worcestershire, WR4 9FA

 

Underwood Steel Stockholders Ltd was registered on 12 November 1976 with its registered office in Worcester in Worcestershire, it's status is listed as "Active". Underwood, David Peter, Underwood, Mark Cridlan, Osborn, John Stephen, Underwood, Constance Mary, Underwood, Peter Cridlan are listed as the directors of Underwood Steel Stockholders Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, David Peter N/A - 1
UNDERWOOD, Mark Cridlan 19 August 2016 - 1
OSBORN, John Stephen 05 January 1998 11 June 1999 1
UNDERWOOD, Constance Mary N/A 19 August 2016 1
UNDERWOOD, Peter Cridlan 01 November 2001 21 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 02 February 2009
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
RESOLUTIONS - N/A 16 July 2004
123 - Notice of increase in nominal capital 16 July 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
395 - Particulars of a mortgage or charge 09 March 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 10 February 1999
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 28 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 19 March 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 20 January 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 26 January 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 15 January 1993
AUD - Auditor's letter of resignation 29 July 1992
AUD - Auditor's letter of resignation 27 July 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 20 January 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 18 January 1991
288 - N/A 27 November 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
288 - N/A 27 September 1989
287 - Change in situation or address of Registered Office 19 July 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
395 - Particulars of a mortgage or charge 31 October 1988
288 - N/A 07 September 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
288 - N/A 04 July 1986
NEWINC - New incorporation documents 12 November 1976

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 07 March 2000 Fully Satisfied

N/A

Debenture 05 February 1999 Outstanding

N/A

Fixed and floating charge 20 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.