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.
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 |
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 |
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 |