STEEL & ALLOY PROCESSING LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 6BZ

Company number 00944053
Status Active
Incorporation Date 12 December 1968
Company Type Private Limited Company
Address TRAFALGAR WORKS, UNION STREET, WEST BROMWICH, WEST MIDLANDS, B70 6BZ
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 twenty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 11 in full; Full accounts made up to 31 December 2015. The most likely internet sites of STEEL & ALLOY PROCESSING LIMITED are www.steelalloyprocessing.co.uk, and www.steel-alloy-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Steel Alloy Processing Limited is a Private Limited Company. The company registration number is 00944053. Steel Alloy Processing Limited has been working since 12 December 1968. The present status of the company is Active. The registered address of Steel Alloy Processing Limited is Trafalgar Works Union Street West Bromwich West Midlands B70 6bz. . ESCRIBANO, Mario Ruiz is a Secretary of the company. COLEMAN, Maxwell Robert is a Director of the company. COOPER, Mark Thomas is a Director of the company. ESCRIBANO, Mario Ruiz is a Director of the company. GIBSON, Ian is a Director of the company. GONZALEZ, Francisco Bazaga is a Director of the company. MERA, Juan Maria Riberas is a Director of the company. MOREIRA, Josu Calvo is a Director of the company. RIBERAS, Rafael De La Flor is a Director of the company. WHITEHOUSE, Paul Joseph is a Director of the company. Secretary ASHWELL, Fay Lesley has been resigned. Secretary JOHNSON, David Richard has been resigned. Secretary LITTING, Michael Bernard has been resigned. Secretary WHITEHOUSE, Paul has been resigned. Director ASHWELL, Brian David has been resigned. Director ASHWELL, Fay Lesley has been resigned. Director GREEN, Michael has been resigned. Director JOHNSON, David Richard has been resigned. Director ONIONS, Robert has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
ESCRIBANO, Mario Ruiz
Appointed Date: 31 March 2012

Director
COLEMAN, Maxwell Robert
Appointed Date: 30 April 1999
55 years old

Director
COOPER, Mark Thomas
Appointed Date: 01 January 1992
65 years old

Director
ESCRIBANO, Mario Ruiz
Appointed Date: 31 March 2012
62 years old

Director
GIBSON, Ian
Appointed Date: 01 July 2003
68 years old

Director
GONZALEZ, Francisco Bazaga
Appointed Date: 31 March 2012
72 years old

Director
MERA, Juan Maria Riberas
Appointed Date: 31 March 2012
56 years old

Director
MOREIRA, Josu Calvo
Appointed Date: 31 March 2012
57 years old

Director
RIBERAS, Rafael De La Flor
Appointed Date: 31 March 2012
58 years old

Director
WHITEHOUSE, Paul Joseph
Appointed Date: 31 March 2011
56 years old

Resigned Directors

Secretary
ASHWELL, Fay Lesley
Resigned: 31 March 1995

Secretary
JOHNSON, David Richard
Resigned: 31 March 2011
Appointed Date: 30 June 1997

Secretary
LITTING, Michael Bernard
Resigned: 30 June 1997
Appointed Date: 31 March 1995

Secretary
WHITEHOUSE, Paul
Resigned: 31 March 2012
Appointed Date: 31 March 2011

Director
ASHWELL, Brian David
Resigned: 17 January 2006
84 years old

Director
ASHWELL, Fay Lesley
Resigned: 30 April 1999
81 years old

Director
GREEN, Michael
Resigned: 31 March 2012
Appointed Date: 10 January 2011
78 years old

Director
JOHNSON, David Richard
Resigned: 24 May 2011
Appointed Date: 28 May 1997
70 years old

Director
ONIONS, Robert
Resigned: 31 December 1995
80 years old

Persons With Significant Control

Gonvarri Steel Services Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEEL & ALLOY PROCESSING LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Nov 2016
Satisfaction of charge 11 in full
08 Oct 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,522,801

09 Dec 2015
Registered office address changed from Trafalgar Works Union St West Bromwich B70 6BZ to Trafalgar Works Union Street West Bromwich West Midlands B70 6BZ on 9 December 2015
...
... and 116 more events
19 Feb 1988
Return made up to 21/12/87; full list of members

19 May 1987
Full accounts made up to 31 March 1986

17 Dec 1986
Return made up to 15/12/86; full list of members

27 Jan 1982
Memorandum and Articles of Association
12 Dec 1968
Certificate of incorporation

STEEL & ALLOY PROCESSING LIMITED Charges

22 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 25 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2009
Security interest agreement
Delivered: 6 May 2009
Status: Satisfied on 12 December 2009
Persons entitled: Sg Hambros Bank (Channel Islands) Limited
Description: Any bank accounts and bank account balances, any securities…
23 November 1998
Legal charge
Delivered: 27 November 1998
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Land at durham way north newton aycliffe industrial park…
3 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of union street west…
8 May 1998
Legal charge
Delivered: 15 May 1998
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of union street west…
27 March 1998
Debenture
Delivered: 6 April 1998
Status: Satisfied on 22 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1993
Legal charge
Delivered: 20 September 1993
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of union street west…
30 November 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Land in union street, west bromwich west midlands.
9 December 1980
Legal charge
Delivered: 30 December 1980
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank LTD
Description: F/H. summit works. Union street west bromwich. W. midlands.
28 November 1974
Debenture
Delivered: 6 December 1974
Status: Satisfied on 22 September 2010
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and goodwill, all…
21 February 1973
Legal charge
Delivered: 28 February 1973
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank LTD
Description: Land & buildings and the east side of pleasant street, west…