READMAN STEEL LIMITED
MIDDLESBOROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 6AW

Company number 05634171
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address COCHRANES WHARF, DOCKSIDE ROAD, MIDDLESBOROUGH, CLEVELAND, TS3 6AW
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of READMAN STEEL LIMITED are www.readmansteel.co.uk, and www.readman-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Readman Steel Limited is a Private Limited Company. The company registration number is 05634171. Readman Steel Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Readman Steel Limited is Cochranes Wharf Dockside Road Middlesborough Cleveland Ts3 6aw. . BRITTON, Wayne Ashton is a Secretary of the company. BRITTON, Wayne Ashton is a Director of the company. READMAN, Richard William is a Director of the company. Secretary O'MALLEY, Anne Carole has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITTON, Wayne Ashton has been resigned. Director O'MALLEY, Anne Carole has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
BRITTON, Wayne Ashton
Appointed Date: 31 December 2013

Director
BRITTON, Wayne Ashton
Appointed Date: 31 December 2013
53 years old

Director
READMAN, Richard William
Appointed Date: 24 November 2005
65 years old

Resigned Directors

Secretary
O'MALLEY, Anne Carole
Resigned: 31 December 2013
Appointed Date: 24 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005

Director
BRITTON, Wayne Ashton
Resigned: 24 November 2005
Appointed Date: 24 November 2005
53 years old

Director
O'MALLEY, Anne Carole
Resigned: 31 December 2013
Appointed Date: 24 November 2005
75 years old

Persons With Significant Control

W.G.R. (Steels) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READMAN STEEL LIMITED Events

27 Jan 2017
Confirmation statement made on 24 November 2016 with updates
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

29 Dec 2015
Total exemption full accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 33 more events
06 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

06 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

06 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Nov 2005
Secretary resigned
24 Nov 2005
Incorporation

READMAN STEEL LIMITED Charges

31 August 2011
Fixed & floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2006
All assets debenture
Delivered: 3 March 2006
Status: Satisfied on 8 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Guarantee & debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…