HALLAM STEELSTOCK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3FS

Company number 01648874
Status Active
Incorporation Date 6 July 1982
Company Type Private Limited Company
Address LONG ACRE WAY, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, S20 3FS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 66,250 . The most likely internet sites of HALLAM STEELSTOCK LIMITED are www.hallamsteelstock.co.uk, and www.hallam-steelstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Hallam Steelstock Limited is a Private Limited Company. The company registration number is 01648874. Hallam Steelstock Limited has been working since 06 July 1982. The present status of the company is Active. The registered address of Hallam Steelstock Limited is Long Acre Way Holbrook Industrial Estate Sheffield S20 3fs. . GREENFIELD, Christopher George is a Secretary of the company. GREENFIELD, Christopher George is a Director of the company. WILSON, Neil is a Director of the company. Secretary MOORHOUSE, Paul Eric has been resigned. Director MOORHOUSE, Paul Eric has been resigned. Director MORAN, Michael Andrew has been resigned. Director TIBENHAM, John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GREENFIELD, Christopher George
Appointed Date: 10 December 1993

Director

Director
WILSON, Neil

73 years old

Resigned Directors

Secretary
MOORHOUSE, Paul Eric
Resigned: 27 March 2000

Director
MOORHOUSE, Paul Eric
Resigned: 27 March 2000
76 years old

Director
MORAN, Michael Andrew
Resigned: 27 March 2000
75 years old

Director
TIBENHAM, John
Resigned: 14 January 2006
Appointed Date: 01 October 2001
92 years old

Persons With Significant Control

C N Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALLAM STEELSTOCK LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 66,250

24 Feb 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 66,250

...
... and 88 more events
19 Jan 1988
Accounts for a small company made up to 30 September 1987

16 Feb 1987
Accounting reference date extended from 31/07 to 30/09

04 Feb 1987
Accounts for a small company made up to 31 July 1986

04 Feb 1987
Return made up to 31/12/86; full list of members

06 Jul 1982
Incorporation

HALLAM STEELSTOCK LIMITED Charges

17 September 1993
Legal charge
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Longacre way holbrook industrial estate halfway sheffield…
8 June 1989
Debenture
Delivered: 13 June 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…