Company number 03010135
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address BARRETT HOUSE, CUTLER HEIGHTS LANE, DUDLEY HILL, BRADFORD, BD4 9HU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016; Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016. The most likely internet sites of C. ROBERTS & CO. (STEEL) LIMITED are www.crobertscosteel.co.uk, and www.c-roberts-co-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. C Roberts Co Steel Limited is a Private Limited Company.
The company registration number is 03010135. C Roberts Co Steel Limited has been working since 16 January 1995.
The present status of the company is Active. The registered address of C Roberts Co Steel Limited is Barrett House Cutler Heights Lane Dudley Hill Bradford Bd4 9hu. . NEWSOME, Christopher Paul is a Secretary of the company. BARRETT, James Stephenson is a Director of the company. WARCUP, Andrew is a Director of the company. Secretary DURHAM, Arthur Bradshaw has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WATERS, Trina Dawn has been resigned. Director BARRETT, Richard Braithwaite has been resigned. Director CHASNEY, Paul Charles has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 16 January 1995
Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 31 March 1995
Appointed Date: 16 January 1995
37 years old
C. ROBERTS & CO. (STEEL) LIMITED Events
29 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Sep 2016
Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016
23 Sep 2016
Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016
11 Aug 2016
Satisfaction of charge 2 in full
11 Aug 2016
Satisfaction of charge 3 in full
...
... and 60 more events
13 Apr 1995
Accounting reference date notified as 30/09
13 Apr 1995
Secretary resigned;new director appointed
13 Apr 1995
New secretary appointed
08 Apr 1995
Particulars of mortgage/charge
9 October 1996
Composite guarantee and debenture
Delivered: 19 October 1996
Status: Satisfied
on 23 October 1998
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Composite guarantee and debenture
Delivered: 17 October 1996
Status: Satisfied
on 11 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Assignment of contracts by way of security
Delivered: 17 October 1996
Status: Satisfied
on 11 August 2016
Persons entitled: Midland Bank PLC
Description: 1, the following property is assigned by way of security by…
31 March 1995
Fixed and floating charge
Delivered: 8 April 1995
Status: Satisfied
on 6 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…