This company is commonly known as Stocksbridge Works Cottage Trust Limited. The company was founded 88 years ago and was given the registration number 00308933. The firm's registered office is in ROTHERHAM. You can find them at Liberty Speciality Steels Po Box 50, Aldwarke Lane, Rotherham, South Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | STOCKSBRIDGE WORKS COTTAGE TRUST LIMITED |
---|---|---|
Company Number | : | 00308933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberty Speciality Steels Po Box 50, Aldwarke Lane, Rotherham, South Yorkshire, England, S60 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Secretary | 12 May 2016 | Active |
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Director | 28 September 2009 | Active |
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Director | 28 September 2009 | Active |
Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2JA | Director | 28 September 2009 | Active |
Tata Steel Speciality, PO BOX 50, Aldwarke Lane, Rotherham, England, S60 1DW | Secretary | 07 November 2012 | Active |
124 Busheywood Road, Dore, Sheffield, S17 3QD | Secretary | 20 November 1992 | Active |
106 Baden Powell Road, Chesterfield, S40 2RL | Secretary | 27 March 2006 | Active |
Tata Steel's Speciality Steels, PO BOX 50, Aldwarke Lane, Rotherham, England, S60 1DW | Secretary | 28 September 2009 | Active |
42 Moorbank Road, Sheffield, S10 5TR | Secretary | - | Active |
19 Croft Road, Stannington, Sheffield, S6 6DL | Director | 27 March 2006 | Active |
The Klimbers, 12 Holkham Rise Whirlowdale Park, Sheffield, S11 9QT | Director | 01 December 1993 | Active |
33 Arthur Road, Stocksbridge, Sheffield, S36 1AE | Director | 28 April 2002 | Active |
10 Sunnybrook Close, Hoyland, Barnsley, S74 0QG | Director | 04 November 2003 | Active |
6 Harlech Grove, Sheffield, S10 4NP | Director | 06 November 2006 | Active |
108 Wortley Road, High Green, Sheffield, S35 4LU | Director | 27 March 2006 | Active |
25 Tickhill Way, Old Rossington, Doncaster, DN11 0FJ | Director | 04 November 2003 | Active |
25 Tickhill Way, Old Rossington, Doncaster, DN11 0FJ | Director | 27 October 1994 | Active |
618 Abbey Lane, Sheffield, S11 9NA | Director | - | Active |
212 Woolley Road, Stocksbridge, Sheffield, S36 1GH | Director | - | Active |
78 Lancaster Cescent, Tickhill, Doncaster, DN11 9QB | Director | 20 November 1992 | Active |
29 Brookfield, Oxpring, Sheffield, S36 8WG | Director | 26 September 2001 | Active |
56 Townend Lane, Deepcar, Sheffield, S36 2TS | Director | - | Active |
Mr Robert Tyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA |
Nature of control | : |
|
Mr John Christopher Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA |
Nature of control | : |
|
Mr Michael Watling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stocksbridge Works Cottage Trust Limited, Speciality Steel Uk Limited, 7 Fox Valley Way, Sheffield, England, S36 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
2016-06-14 | Accounts | Accounts with accounts type small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Appoint person secretary company with name date. | Download |
2016-05-12 | Officers | Termination secretary company with name termination date. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.