BRIGHT STEELS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Ryedale » YO17 9BD

Company number 00159061
Status Active
Incorporation Date 24 September 1919
Company Type Private Limited Company
Address NORTON WORKS, MALTON, NORTH YORKSHIRE, YO17 9BD
Home Country United Kingdom
Nature of Business 24310 - Cold drawing of bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Anne Edith Chouler as a director on 3 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BRIGHT STEELS LIMITED are www.brightsteels.co.uk, and www.bright-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. Bright Steels Limited is a Private Limited Company. The company registration number is 00159061. Bright Steels Limited has been working since 24 September 1919. The present status of the company is Active. The registered address of Bright Steels Limited is Norton Works Malton North Yorkshire Yo17 9bd. . CHOULER, Lindsay Paul is a Secretary of the company. CHOULER, Lindsay Paul is a Director of the company. PRATT, Marianne Rebecca Chouler is a Director of the company. Secretary SHEPHERD, Brian has been resigned. Director CHOULER, Anne Edith has been resigned. Director CHOULER, Peter Noel has been resigned. Director SHEPHERD, Brian has been resigned. The company operates in "Cold drawing of bars".


Current Directors

Secretary
CHOULER, Lindsay Paul
Appointed Date: 28 April 2006

Director

Director
PRATT, Marianne Rebecca Chouler
Appointed Date: 05 October 2012
44 years old

Resigned Directors

Secretary
SHEPHERD, Brian
Resigned: 28 April 2006

Director
CHOULER, Anne Edith
Resigned: 03 February 2017
95 years old

Director
CHOULER, Peter Noel
Resigned: 21 September 2013
99 years old

Director
SHEPHERD, Brian
Resigned: 26 May 2006
79 years old

Persons With Significant Control

Mr Lindsay Paul Chouler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHT STEELS LIMITED Events

05 May 2017
Confirmation statement made on 4 May 2017 with updates
15 Feb 2017
Termination of appointment of Anne Edith Chouler as a director on 3 February 2017
14 Sep 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,025

04 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 70 more events
23 Apr 1987
Particulars of mortgage/charge

17 Nov 1986
Full accounts made up to 31 December 1985

17 Nov 1986
Return made up to 29/10/86; full list of members

24 Sep 1986
Particulars of mortgage/charge

24 Sep 1919
Incorporation

BRIGHT STEELS LIMITED Charges

3 April 1987
Legal mortgage
Delivered: 23 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land on north side of eastfield road otherwise…
8 September 1986
Legal mortgage
Delivered: 24 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and workshops lying between wood street and…
13 October 1967
Mortgage
Delivered: 25 October 1967
Status: Outstanding
Persons entitled: Westminster Bank Limited
Description: The following 4 freehold properties all situate at norton…
18 May 1966
Mortgage
Delivered: 3 June 1966
Status: Outstanding
Persons entitled: Westminster Bank Limited
Description: The 11 freehold properties all situate at norton, east…
12 December 1962
Mortgage
Delivered: 1 January 1963
Status: Outstanding
Persons entitled: Westminster Bank Limited
Description: Land at corner of wood st, and beverley road norton. Land…