R.J. HAWKINS AND CO. (STEEL SUPPLIES) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XW

Company number 00887888
Status Active
Incorporation Date 19 September 1966
Company Type Private Limited Company
Address MERIDIAN HOUSE, GRAZEBROOK IND EST PEARTREE LANE, DUDLEY, WEST MIDLANDS, DY2 0XW
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,520 . The most likely internet sites of R.J. HAWKINS AND CO. (STEEL SUPPLIES) LIMITED are www.rjhawkinsandcosteelsupplies.co.uk, and www.r-j-hawkins-and-co-steel-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. R J Hawkins and Co Steel Supplies Limited is a Private Limited Company. The company registration number is 00887888. R J Hawkins and Co Steel Supplies Limited has been working since 19 September 1966. The present status of the company is Active. The registered address of R J Hawkins and Co Steel Supplies Limited is Meridian House Grazebrook Ind Est Peartree Lane Dudley West Midlands Dy2 0xw. . ROADWAY, Stephen Harry is a Secretary of the company. MYATT, Derek Alan is a Director of the company. Secretary HAWKINS, Ian Lawrence has been resigned. Secretary MINETT, Kenneth has been resigned. Secretary SNAILHAM, Charles has been resigned. Secretary WATSON, Anthony David Roger has been resigned. Director HAWKINS, Christopher Graham has been resigned. Director HAWKINS, Ian Lawrence has been resigned. Director WATSON, Anthony David Roger has been resigned. Director WESTWOOD, John Robert has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
ROADWAY, Stephen Harry
Appointed Date: 21 December 2001

Director
MYATT, Derek Alan
Appointed Date: 16 October 1998
80 years old

Resigned Directors

Secretary
HAWKINS, Ian Lawrence
Resigned: 21 December 2001
Appointed Date: 25 March 1999

Secretary
MINETT, Kenneth
Resigned: 30 July 1993

Secretary
SNAILHAM, Charles
Resigned: 12 October 1998
Appointed Date: 02 August 1993

Secretary
WATSON, Anthony David Roger
Resigned: 25 March 1999
Appointed Date: 16 October 1998

Director
HAWKINS, Christopher Graham
Resigned: 16 October 1998
79 years old

Director
HAWKINS, Ian Lawrence
Resigned: 21 December 2001
74 years old

Director
WATSON, Anthony David Roger
Resigned: 25 March 1999
Appointed Date: 16 October 1998
71 years old

Director
WESTWOOD, John Robert
Resigned: 17 September 1991
80 years old

R.J. HAWKINS AND CO. (STEEL SUPPLIES) LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Jan 2017
Full accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,520

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 May 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,520

...
... and 74 more events
09 Mar 1988
New director appointed

04 Mar 1987
Full accounts made up to 31 October 1986

04 Mar 1987
Return made up to 18/02/87; full list of members

04 Aug 1986
Full accounts made up to 31 October 1985

04 Aug 1986
Return made up to 19/02/86; full list of members

R.J. HAWKINS AND CO. (STEEL SUPPLIES) LIMITED Charges

19 October 1998
Debenture
Delivered: 27 October 1998
Status: Satisfied on 26 September 2014
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
30 August 1991
Debenture
Delivered: 5 September 1991
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank PLC
Description: Inc, heritable property & assets in scotland.. Fixed and…
29 July 1975
Debenture
Delivered: 11 August 1975
Status: Satisfied on 26 September 2014
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…