GEORGE IBBOTSON (STEELS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 8JF

Company number 02772547
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address 25 BROCKLEHURST AVENUE, NORTON, SHEFFIELD, SOUTH YORKSHIRE, S8 8JF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of GEORGE IBBOTSON (STEELS) LIMITED are www.georgeibbotsonsteels.co.uk, and www.george-ibbotson-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Dore Rail Station is 2.4 miles; to Sheffield Rail Station is 3.2 miles; to Darnall Rail Station is 4.1 miles; to Rotherham Central Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Ibbotson Steels Limited is a Private Limited Company. The company registration number is 02772547. George Ibbotson Steels Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of George Ibbotson Steels Limited is 25 Brocklehurst Avenue Norton Sheffield South Yorkshire S8 8jf. . CHURCH, Victoria Anne is a Secretary of the company. CHURCH, John Stuart is a Director of the company. CHURCH, Victoria Anne is a Director of the company. Secretary CHURCH, Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHURCH, Ann has been resigned. Director CHURCH, John Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
CHURCH, Victoria Anne
Appointed Date: 24 December 2007

Director
CHURCH, John Stuart
Appointed Date: 01 July 2006
59 years old

Director
CHURCH, Victoria Anne
Appointed Date: 24 December 2007
55 years old

Resigned Directors

Secretary
CHURCH, Ann
Resigned: 24 December 2007
Appointed Date: 04 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 1993
Appointed Date: 10 December 1992

Director
CHURCH, Ann
Resigned: 24 December 2007
Appointed Date: 04 January 1993
86 years old

Director
CHURCH, John Christopher
Resigned: 01 July 2006
Appointed Date: 04 January 1993
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 1993
Appointed Date: 10 December 1992

Persons With Significant Control

Mr John Stuart Church
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE IBBOTSON (STEELS) LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 62 more events
19 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1993
Registered office changed on 15/01/93 from: classic house 174-180 old street london EC1V 9BP

13 Jan 1993
Company name changed speed 3162 LIMITED\certificate issued on 14/01/93

10 Dec 1992
Incorporation

GEORGE IBBOTSON (STEELS) LIMITED Charges

9 October 1996
Legal charge
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: A piece of land comprising 0.500 0F an acre or thereabouts…
18 January 1993
Debenture
Delivered: 21 January 1993
Status: Satisfied on 26 March 1993
Persons entitled: George Ibbotson Limited
Description: Floating charge over all undertaking and property present…