ENGINEERING SPECIAL STEELS LIMITED
DARNALL,SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 5JF

Company number 02760491
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address VICTORIA WORKS, 31 CATLEY ROAD, DARNALL,SHEFFIELD, S9 5JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 October 2016 with updates; Registration of charge 027604910015, created on 6 May 2016. The most likely internet sites of ENGINEERING SPECIAL STEELS LIMITED are www.engineeringspecialsteels.co.uk, and www.engineering-special-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Rotherham Central Rail Station is 3.5 miles; to Kiveton Bridge Rail Station is 6.6 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Mexborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Special Steels Limited is a Private Limited Company. The company registration number is 02760491. Engineering Special Steels Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Engineering Special Steels Limited is Victoria Works 31 Catley Road Darnall Sheffield S9 5jf. . BARKER, Phillip is a Secretary of the company. BARKER, Philip Dennison is a Director of the company. BARRASS, David John is a Director of the company. Secretary HORNE, Steven has been resigned. Secretary KEIGHLEY, Richard Nicholas has been resigned. Secretary NICHOLSON, Paul James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORNE, Steven has been resigned. Director KEIGHLEY, Richard Nicholas has been resigned. Director KIRKHAM, Philip David has been resigned. Director MILLER, Alexander has been resigned. Director MILNER, Duncan Paul has been resigned. Director NICHOLSON, Paul James has been resigned. Director PARRY, Robert Griffith has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMITH, Gordon has been resigned. Director SMITH, Paul Jeremy, Dr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BARKER, Phillip
Appointed Date: 04 February 2011

Director
BARKER, Philip Dennison
Appointed Date: 04 February 2011
68 years old

Director
BARRASS, David John
Appointed Date: 29 October 2009
73 years old

Resigned Directors

Secretary
HORNE, Steven
Resigned: 02 March 2009
Appointed Date: 02 July 1997

Secretary
KEIGHLEY, Richard Nicholas
Resigned: 04 February 2011
Appointed Date: 02 March 2009

Secretary
NICHOLSON, Paul James
Resigned: 02 July 1997
Appointed Date: 30 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1992
Appointed Date: 30 October 1992

Director
HORNE, Steven
Resigned: 22 July 2009
Appointed Date: 02 July 1997
54 years old

Director
KEIGHLEY, Richard Nicholas
Resigned: 04 February 2011
Appointed Date: 02 March 2009
66 years old

Director
KIRKHAM, Philip David
Resigned: 30 October 2009
Appointed Date: 01 August 2008
72 years old

Director
MILLER, Alexander
Resigned: 18 December 2007
Appointed Date: 30 October 1992
65 years old

Director
MILNER, Duncan Paul
Resigned: 09 July 2013
Appointed Date: 10 June 2002
64 years old

Director
NICHOLSON, Paul James
Resigned: 22 June 2006
Appointed Date: 05 February 1993
73 years old

Director
PARRY, Robert Griffith
Resigned: 17 May 2002
Appointed Date: 30 November 1993
77 years old

Director
ROBINSON, John Anthony
Resigned: 15 September 2004
Appointed Date: 30 November 1993
78 years old

Director
SMITH, Gordon
Resigned: 30 April 2002
Appointed Date: 05 February 1993
81 years old

Director
SMITH, Paul Jeremy, Dr
Resigned: 19 April 2013
Appointed Date: 15 May 2012
67 years old

Persons With Significant Control

Gabbro Precision Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGINEERING SPECIAL STEELS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
23 May 2016
Registration of charge 027604910015, created on 6 May 2016
23 May 2016
Registration of charge 027604910012, created on 6 May 2016
23 May 2016
Registration of charge 027604910013, created on 6 May 2016
...
... and 144 more events
23 Mar 1993
Accounting reference date notified as 31/03

23 Mar 1993
Ad 15/03/93--------- £ si 21000@1=21000 £ ic 2/21002

23 Mar 1993
New director appointed

08 Nov 1992
Secretary resigned

30 Oct 1992
Incorporation

ENGINEERING SPECIAL STEELS LIMITED Charges

6 May 2016
Charge code 0276 0491 0015
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
6 May 2016
Charge code 0276 0491 0014
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
6 May 2016
Charge code 0276 0491 0013
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
6 May 2016
Charge code 0276 0491 0012
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
30 June 2015
Charge code 0276 0491 0011
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Baird Capital Partners Europe Limited as Security Trustee
Description: As more particularly described in clause 3 of the…
18 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2006
Fixed and floating charge
Delivered: 5 July 2006
Status: Satisfied on 6 March 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Fixed and floating charge
Delivered: 6 October 2004
Status: Satisfied on 6 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Debenture
Delivered: 28 May 2002
Status: Satisfied on 6 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2001
Legal mortgage
Delivered: 16 August 2001
Status: Satisfied on 25 May 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a industrial unit on greasbrough street…
21 February 1997
Fixed charge
Delivered: 22 February 1997
Status: Satisfied on 11 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x L5804000:160" dbc lathe…
24 October 1996
Fixed charge
Delivered: 25 October 1996
Status: Satisfied on 27 November 1999
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x vdf/wohlenbertg model M1000…
1 August 1995
Legal mortgage
Delivered: 11 August 1995
Status: Satisfied on 6 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 catley road darnall sheffield south…
18 July 1994
Mortgage debenture
Delivered: 21 July 1994
Status: Satisfied on 25 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 June 1993
Debenture
Delivered: 2 July 1993
Status: Satisfied on 3 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…