STEEPLE INDUSTRIES LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 1XU

Company number 02573457
Status Active
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address 38 TAMWORTH ROAD, CROYDON, SURREY, CR0 1XU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 200,000 . The most likely internet sites of STEEPLE INDUSTRIES LIMITED are www.steepleindustries.co.uk, and www.steeple-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Steeple Industries Limited is a Private Limited Company. The company registration number is 02573457. Steeple Industries Limited has been working since 14 January 1991. The present status of the company is Active. The registered address of Steeple Industries Limited is 38 Tamworth Road Croydon Surrey Cr0 1xu. . HEYMAN, Helen Elizabeth is a Secretary of the company. DABLIN, Edward Paul is a Director of the company. Secretary DABLIN, Amanda Caroline has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HEYMAN, Helen Elizabeth
Appointed Date: 26 January 1996

Director
DABLIN, Edward Paul

69 years old

Resigned Directors

Secretary
DABLIN, Amanda Caroline
Resigned: 26 January 1996

Persons With Significant Control

Mr Edward Paul Dablin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

STEEPLE INDUSTRIES LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200,000

...
... and 104 more events
06 Feb 1992
New director appointed
28 Jan 1992
Return made up to 14/01/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

14 Mar 1991
Accounting reference date notified as 31/12

18 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1991
Incorporation

STEEPLE INDUSTRIES LIMITED Charges

4 June 2009
General charge of receivables and contract rights
Delivered: 24 June 2009
Status: Satisfied on 22 October 2013
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag,London Branch
Description: Right title benefits and interest in and the full benefit…
22 November 2004
Master security agreement
Delivered: 15 April 2005
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires Singapore Branch
Description: Documentary credits bills of exchange. See the mortgage…
22 November 2004
Security agreement over hedging account
Delivered: 15 April 2005
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires Singapore Branch
Description: All present and future rights in the account. See the…
22 November 2004
Charge and assignment of deposit
Delivered: 15 April 2005
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires Singapore Branch
Description: The deposit. See the mortgage charge document for full…
22 November 2004
Letter of pledge
Delivered: 15 April 2005
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires Singapore Branch
Description: All lme deliverable metals. See the mortgage charge…
29 November 2002
Deed of assignment and charge over commodity trading account
Delivered: 11 December 2002
Status: Satisfied on 22 October 2013
Persons entitled: Societe Generale
Description: All contracts of whatever type held in the separate account…
19 November 2002
General letter of charge & pledge
Delivered: 28 November 2002
Status: Satisfied on 22 October 2013
Persons entitled: Societe Generale
Description: All goods or produce, all documents relating to the pledged…
15 October 2002
Charge over cash deposits
Delivered: 26 October 2002
Status: Satisfied on 22 October 2013
Persons entitled: Bnp Paribas Acting Through Its London Branch
Description: The depositor with full title guarantee charges by way of…
11 October 2002
Security agreement
Delivered: 26 October 2002
Status: Satisfied on 22 October 2013
Persons entitled: Bnp Paribas London Branch
Description: All moneys, securities, treasury bills, negotiable…
3 October 2002
Trade finance agreement
Delivered: 10 October 2002
Status: Satisfied on 22 October 2013
Persons entitled: Bnp Paribas
Description: All the right, title and interest of the company in and to…
7 June 2002
Security agreement over hedging account
Delivered: 18 June 2002
Status: Satisfied on 22 October 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank (London Branch)
Description: A separate account in its name with the broker. See the…
31 May 2002
General letter of pledge
Delivered: 8 June 2002
Status: Satisfied on 22 October 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank (London Branch)
Description: The pledged documents (as defined therein) together with…
31 May 2002
General charge of receivables and contract rights
Delivered: 8 June 2002
Status: Satisfied on 22 October 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank (London Branch)
Description: All moneys payable pursuant to any and all claims for…
26 February 2002
General letter of pledge and hypothecation
Delivered: 6 March 2002
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires
Description: All goods bills of lading warrants delivery orders…
19 February 2002
Assignment
Delivered: 6 March 2002
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires
Description: The assigned agreements. See the mortgage charge document…
19 February 2002
Security agreement
Delivered: 6 March 2002
Status: Satisfied on 22 October 2013
Persons entitled: Natexis Banques Populaires
Description: All present and future rights whatsoever it may have from…
15 February 2002
Security agreement over the hedging account
Delivered: 6 March 2002
Status: Satisfied on 7 May 2002
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft,London Branch
Description: Any letter of credit in respect of goods sold and all…
7 February 2002
Security agreement
Delivered: 13 February 2002
Status: Satisfied on 7 May 2002
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: Any letter of credit, all documentary credits bills of…
7 February 2002
Cash collateral deed
Delivered: 13 February 2002
Status: Satisfied on 7 May 2002
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft
Description: By way of first fixed charge of all the indebtedness all…
4 February 2002
Legal mortgage
Delivered: 15 February 2002
Status: Satisfied on 22 October 2013
Persons entitled: Hsbc Bank PLC
Description: L/H flat 3, prospero house, 6 portsoken street, london…