About

Registered Number: 02517863
Date of Incorporation: 03/07/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 81 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF,

 

United Steels Ltd was registered on 03 July 1990 with its registered office in Kingswinford, West Midlands, it's status at Companies House is "Active". There are 19 directors listed as Fellows, Malcolm John, Pierce, Ian Keith, Tiltman, Kim, Arrowsmith, Stewart John, Bedworth, Douglas Alfred, Beedle, Richard John, Boxley, Trevor John, Cashmore, Janet, Cashmore, Richard Geoffrey, Danks, Simon James, Evison, Nick, Gahir, Mike, Husselbee, Glenn, Langdell, Stephen Douglas, Lloyd, Philip Frederick, Mansell, Christopher John, Mcclements, William Alexander Marsh, Mitchell, Andrew, Sawyer, Keith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Stewart John 01 September 2004 31 December 2012 1
BEDWORTH, Douglas Alfred N/A 30 June 2002 1
BEEDLE, Richard John 01 September 2004 27 May 2013 1
BOXLEY, Trevor John 01 April 2001 30 April 2004 1
CASHMORE, Janet 01 October 1993 06 October 1998 1
CASHMORE, Richard Geoffrey 01 January 2001 31 December 2012 1
DANKS, Simon James 25 December 2012 31 March 2013 1
EVISON, Nick 01 July 2007 30 April 2010 1
GAHIR, Mike 25 December 2012 17 April 2013 1
HUSSELBEE, Glenn 30 June 2007 30 September 2010 1
LANGDELL, Stephen Douglas N/A 30 June 2002 1
LLOYD, Philip Frederick 01 September 2004 31 December 2012 1
MANSELL, Christopher John 01 September 2004 31 January 2006 1
MCCLEMENTS, William Alexander Marsh 30 June 2008 31 May 2011 1
MITCHELL, Andrew 25 December 2012 31 March 2013 1
SAWYER, Keith N/A 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Malcolm John N/A 31 August 1993 1
PIERCE, Ian Keith 31 December 1997 01 January 2001 1
TILTMAN, Kim 27 July 1995 31 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 July 2020
PSC07 - N/A 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 July 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 12 July 2016
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 04 February 2016
MR04 - N/A 09 January 2016
MR04 - N/A 09 January 2016
MR04 - N/A 09 January 2016
MR04 - N/A 09 January 2016
MR04 - N/A 09 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 13 May 2015
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 03 July 2014
MR01 - N/A 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
MISC - Miscellaneous document 19 February 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 22 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 09 July 2008
AUD - Auditor's letter of resignation 11 January 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
AA - Annual Accounts 14 April 2004
AUD - Auditor's letter of resignation 09 January 2004
CERTNM - Change of name certificate 15 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 02 July 2003
169 - Return by a company purchasing its own shares 07 May 2003
169 - Return by a company purchasing its own shares 07 May 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 29 June 2002
395 - Particulars of a mortgage or charge 17 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 08 June 1999
395 - Particulars of a mortgage or charge 05 November 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 20 May 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 18 July 1997
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 05 August 1996
CERTNM - Change of name certificate 21 December 1995
395 - Particulars of a mortgage or charge 15 September 1995
288 - N/A 09 August 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 06 April 1994
288 - N/A 18 November 1993
288 - N/A 14 September 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
CERTNM - Change of name certificate 04 January 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 14 February 1992
RESOLUTIONS - N/A 09 April 1991
MEM/ARTS - N/A 09 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
RESOLUTIONS - N/A 15 January 1991
CERTNM - Change of name certificate 08 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
288 - N/A 07 January 1991
123 - Notice of increase in nominal capital 07 January 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
395 - Particulars of a mortgage or charge 04 January 1991
395 - Particulars of a mortgage or charge 02 January 1991
NEWINC - New incorporation documents 03 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Fully Satisfied

N/A

Fixed & floating charge 18 August 2008 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Legal charge 28 February 2007 Fully Satisfied

N/A

Legal charge 21 November 2005 Fully Satisfied

N/A

Legal charge 21 November 2005 Fully Satisfied

N/A

Legal charge 21 November 2005 Fully Satisfied

N/A

Debenture 24 October 2005 Outstanding

N/A

Legal charge 08 July 2004 Fully Satisfied

N/A

Fixed charge 31 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 05 October 2001 Fully Satisfied

N/A

Mortgage 05 October 2001 Fully Satisfied

N/A

Fixed charge 02 October 2001 Fully Satisfied

N/A

Mortgage 11 February 2000 Fully Satisfied

N/A

Mortgage 04 February 2000 Fully Satisfied

N/A

Mortgage 28 October 1998 Fully Satisfied

N/A

Fixed charge 26 March 1997 Fully Satisfied

N/A

Debenture 29 January 1996 Fully Satisfied

N/A

Mortgage 01 September 1995 Fully Satisfied

N/A

Fixed charge 05 April 1994 Fully Satisfied

N/A

Single debenture 21 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.