Company number 02314470
Status Active
Incorporation Date 8 November 1988
Company Type Private Limited Company
Address VULCAN WORKS, BIRLEY VALE CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S12 2DB
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 100,000
; Appointment of Mr Kevin Stuart Ridgeway as a secretary on 1 March 2016. The most likely internet sites of ARCELORMITTAL SHEFFIELD LIMITED are www.arcelormittalsheffield.co.uk, and www.arcelormittal-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Arcelormittal Sheffield Limited is a Private Limited Company.
The company registration number is 02314470. Arcelormittal Sheffield Limited has been working since 08 November 1988.
The present status of the company is Active. The registered address of Arcelormittal Sheffield Limited is Vulcan Works Birley Vale Close Sheffield South Yorkshire S12 2db. . RIDGEWAY, Kevin Stuart is a Secretary of the company. CHRETIEN, Christian is a Director of the company. GONZALEZ MURUAIS, Jose Ramon is a Director of the company. HAUMONTE, Jean-Francois is a Director of the company. HINCHLIFFE, Antony Mark is a Director of the company. LAUDAMY, Patrick Gilbert is a Director of the company. Secretary COGHLAN, Bryan John has been resigned. Secretary FACEY, Frances Jane has been resigned. Secretary GODHARD, Matthew Alan has been resigned. Secretary HAWKES, Derek Richard has been resigned. Secretary RHODES, Trevor has been resigned. Director CLERBAUT, Romain Roby has been resigned. Director COGHLAN, Bryan John has been resigned. Director FACEY, Hugh David has been resigned. Director FRANTZEN, Gaston has been resigned. Director GLODT, Emile has been resigned. Director HALL, Roger has been resigned. Director HESLEGRAVE, John has been resigned. Director JUNCK, Roland has been resigned. Director LYONS, Graham Anthony has been resigned. Director MAJERUS, Patrick Oscar has been resigned. Director MCGEE, John Edward has been resigned. Director MULLER, Patrick has been resigned. Director MULLER, Patrick has been resigned. Director SCHROEDER, Marc has been resigned. Director SCHUERR, Josef has been resigned. Director UNWIN, John Stephen has been resigned. Director WEICHERDING, Guy Henri Leon has been resigned. Director WEICHERDING, Pierre has been resigned. Director WELTER, Pierre has been resigned. Director WILWERS, Claude has been resigned. The company operates in "Manufacture of wire products, chain and springs".
Current Directors
Resigned Directors
Director
FRANTZEN, Gaston
Resigned: 20 June 2002
Appointed Date: 11 March 1998
79 years old
Director
GLODT, Emile
Resigned: 04 February 2013
Appointed Date: 01 January 2003
73 years old
Director
JUNCK, Roland
Resigned: 20 May 1999
Appointed Date: 04 June 1993
69 years old
Director
MULLER, Patrick
Resigned: 18 December 2007
Appointed Date: 01 January 2007
66 years old
Director
MULLER, Patrick
Resigned: 20 June 2002
Appointed Date: 25 January 1996
66 years old
Director
SCHROEDER, Marc
Resigned: 17 December 2008
Appointed Date: 03 May 2005
61 years old
Director
SCHUERR, Josef
Resigned: 03 January 1996
Appointed Date: 04 June 1993
88 years old
Director
WELTER, Pierre
Resigned: 16 February 2007
Appointed Date: 20 June 2002
69 years old
Director
WILWERS, Claude
Resigned: 01 May 2014
Appointed Date: 01 July 2008
60 years old
ARCELORMITTAL SHEFFIELD LIMITED Events
25 September 2002
Fixed charge on purchased debts which fail to vest
Delivered: 26 September 2002
Status: Satisfied
on 3 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 September 2002
Legal mortgage
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of birley vale close sheffield…
29 April 1997
Debenture
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1993
Legal charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h land and buildings on the east side of birley…
27 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Deed of assignment
Delivered: 18 June 1991
Status: Satisfied
on 3 August 2010
Persons entitled: Lombard North Central PLC
Description: By way of assignment the goodwill of the business carried…
30 May 1991
Legal charge
Delivered: 18 June 1991
Status: Satisfied
on 24 February 1994
Persons entitled: Lombard North Central PLC
Description: F/H land and buildings on the east side of birley vale…
16 May 1991
Debenture
Delivered: 23 May 1991
Status: Satisfied
on 26 August 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1989
Single debenture
Delivered: 2 February 1989
Status: Satisfied
on 19 June 1991
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on east side of birley vale close…