HILLSBOROUGH STEELSTOCK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 1LE

Company number 02409345
Status Active
Incorporation Date 31 July 1989
Company Type Private Limited Company
Address SCAPA WORKS, 2 PENISTONE ROAD NORTH, SHEFFIELD, SOUTH YORKSHIRE, S6 1LE
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of HILLSBOROUGH STEELSTOCK LIMITED are www.hillsboroughsteelstock.co.uk, and www.hillsborough-steelstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Rotherham Central Rail Station is 5.9 miles; to Elsecar Rail Station is 6.3 miles; to Silkstone Common Rail Station is 8.4 miles; to Barnsley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillsborough Steelstock Limited is a Private Limited Company. The company registration number is 02409345. Hillsborough Steelstock Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of Hillsborough Steelstock Limited is Scapa Works 2 Penistone Road North Sheffield South Yorkshire S6 1le. . DANIEL, Michael Henry is a Secretary of the company. COE, Ian Andrew is a Director of the company. DANIEL, Carol Ann is a Director of the company. DANIEL, Christopher Michael is a Director of the company. DANIEL, Michael Henry is a Director of the company. WIGGLESWORTH, John David is a Director of the company. Secretary DANIEL, Carol Ann has been resigned. Director DANIEL, Carol Ann has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
DANIEL, Michael Henry
Appointed Date: 31 August 1996

Director
COE, Ian Andrew
Appointed Date: 01 August 1992
59 years old

Director
DANIEL, Carol Ann
Appointed Date: 01 April 2010
77 years old

Director
DANIEL, Christopher Michael
Appointed Date: 01 August 1992
54 years old

Director

Director
WIGGLESWORTH, John David
Appointed Date: 01 August 1992
68 years old

Resigned Directors

Secretary
DANIEL, Carol Ann
Resigned: 31 August 1996

Director
DANIEL, Carol Ann
Resigned: 01 July 1998
77 years old

Persons With Significant Control

Mr Michael Henry Daniel
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLSBOROUGH STEELSTOCK LIMITED Events

03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Apr 2016
Accounts for a small company made up to 31 December 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

31 Mar 2015
Full accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100

...
... and 103 more events
05 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
Company name changed rapid 8702 LIMITED\certificate issued on 26/01/90

25 Jan 1990
Company name changed\certificate issued on 25/01/90
15 Dec 1989
Registered office changed on 15/12/89 from: classic house 174-180 old street london EC1V 9BP

31 Jul 1989
Incorporation

HILLSBOROUGH STEELSTOCK LIMITED Charges

31 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings lying to the north west of…
23 February 1996
Legal mortgage
Delivered: 29 February 1996
Status: Satisfied on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold land known as land/building lying to the west of…
23 September 1992
Mortgage debenture
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…