UKBizDB.co.uk

ROYTON STEELSTOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Royton Steelstock Limited. The company was founded 40 years ago and was given the registration number 01740557. The firm's registered office is in ALTON. You can find them at The Mill House, Anstey Mill Lane, Alton, Hants. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:ROYTON STEELSTOCK LIMITED
Company Number:01740557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1983
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:The Mill House, Anstey Mill Lane, Alton, Hants, United Kingdom, GU34 2YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Secretary29 March 2023Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Director20 December 2007Active
38 Rushcroft Road, High Crompton, Shaw, OL2 7PR

Director14 April 2003Active
The Mill House, Anstey Mill Lane, Alton, England, GU34 2QQ

Director21 January 2010Active
12 Berry Close, Great Sutton, Ellesmere Port, CH66 4XQ

Secretary17 July 2002Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Secretary20 December 2007Active
Pine Lodge, Blakemere Lane, Norley, Warrington, WA6 6NS

Secretary-Active
5 Valdene Drive, Worsley, Manchester, M28 7HA

Director20 December 2007Active
17 Brierfield Road, Worsley, Manchester, M28 1GQ

Director-Active
12 Berry Close, Great Sutton, Ellesmere Port, CH66 4XQ

Director21 October 1999Active
1 Church Walk, Clifton, Manchester, M27 6PW

Director-Active
Pine Lodge, Blakemere Lane, Norley, Warrington, WA6 6NS

Director-Active
1 The Gabriels, Shaw, Oldham, OL2 7HU

Director21 October 1999Active
15 Marsh Hall Lane, Thurstonland, Huddersfield, HD4 6XD

Director20 December 2007Active
Ismorus House, Towers Road Poynton, Stockport,

Director-Active

People with Significant Control

Brown & Tawse Steelstock Limited
Notified on:31 March 2023
Status:Active
Country of residence:Scotland
Address:Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sheron Ltd
Notified on:06 March 2023
Status:Active
Country of residence:England
Address:The Mill House, Anstey Mill Lane, Alton, England, GU34 2YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Harding
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, Anstey Mill Lane, Alton, United Kingdom, GU34 2YA
Nature of control:
  • Significant influence or control as firm
Mrs Jennifer Ann Harding
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, Anstey Mill Lane, Alton, United Kingdom, GU34 2YA
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

Change registered office address company with date old address new address.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.