ALLAN LIDDLE (STEEL) LIMITED
PELAW GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE10 0HW

Company number 01403979
Status Active
Incorporation Date 6 December 1978
Company Type Private Limited Company
Address A21 STONEHILLS COMPLEX, SHIELDS ROAD, PELAW GATESHEAD, TYNE & WEAR, NE10 0HW
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000 . The most likely internet sites of ALLAN LIDDLE (STEEL) LIMITED are www.allanliddlesteel.co.uk, and www.allan-liddle-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Dunston Rail Station is 4.2 miles; to Seaburn Rail Station is 6.2 miles; to Chester-le-Street Rail Station is 7.1 miles; to Cramlington Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allan Liddle Steel Limited is a Private Limited Company. The company registration number is 01403979. Allan Liddle Steel Limited has been working since 06 December 1978. The present status of the company is Active. The registered address of Allan Liddle Steel Limited is A21 Stonehills Complex Shields Road Pelaw Gateshead Tyne Wear Ne10 0hw. . LIDDLE, Ashley Jean is a Director of the company. LIDDLE, Marie Rosalie is a Director of the company. LIDDLE, Mark Richard is a Director of the company. Secretary DIXON, Steven has been resigned. Secretary LIDDLE, Marie Rosalie has been resigned. Director DIXON, Andrea has been resigned. Director DIXON, Marie has been resigned. Director DIXON, Robert has been resigned. Director DIXON, Robert has been resigned. Director DIXON, Steven has been resigned. Director LIDDLE, Allan Thompson has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Director
LIDDLE, Ashley Jean
Appointed Date: 01 August 2003
56 years old

Director

Director
LIDDLE, Mark Richard
Appointed Date: 01 March 1994
63 years old

Resigned Directors

Secretary
DIXON, Steven
Resigned: 04 July 2014
Appointed Date: 01 February 2006

Secretary
LIDDLE, Marie Rosalie
Resigned: 01 February 2006

Director
DIXON, Andrea
Resigned: 04 July 2014
Appointed Date: 01 August 2003
60 years old

Director
DIXON, Marie
Resigned: 04 July 2014
86 years old

Director
DIXON, Robert
Resigned: 01 August 2003
Appointed Date: 22 February 2002
85 years old

Director
DIXON, Robert
Resigned: 05 January 2001
85 years old

Director
DIXON, Steven
Resigned: 04 July 2014
Appointed Date: 25 March 1998
57 years old

Director
LIDDLE, Allan Thompson
Resigned: 01 August 2003
94 years old

Persons With Significant Control

Allan Liddle (Holding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLAN LIDDLE (STEEL) LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

28 Apr 2016
Register(s) moved to registered office address A21 Stonehills Complex Shields Road Pelaw Gateshead Tyne & Wear NE10 0HW
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
24 Jun 1988
Accounts for a small company made up to 31 October 1987

24 Jun 1988
Return made up to 18/03/88; full list of members

28 Oct 1987
Accounts for a small company made up to 31 October 1986

28 Oct 1987
Return made up to 31/07/87; full list of members

06 Dec 1978
Incorporation

ALLAN LIDDLE (STEEL) LIMITED Charges

11 April 2014
Charge code 0140 3979 0005
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0140 3979 0004
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 630 b ordinary shares in auburn…
13 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land situate and k/a 4 stonemills complex shields road…
6 February 1997
Fixed and floating charge
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…