TAMWORTH STEEL STOCKHOLDERS LIMITED
TAMWORTH,

Hellopages » Staffordshire » Tamworth » B79 7TA

Company number 01109834
Status Active
Incorporation Date 19 April 1973
Company Type Private Limited Company
Address GAGARIN,, LICHFIELD ROAD,, TAMWORTH,, STAFFORDSHIRE., B79 7TA
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of TAMWORTH STEEL STOCKHOLDERS LIMITED are www.tamworthsteelstockholders.co.uk, and www.tamworth-steel-stockholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Tamworth Steel Stockholders Limited is a Private Limited Company. The company registration number is 01109834. Tamworth Steel Stockholders Limited has been working since 19 April 1973. The present status of the company is Active. The registered address of Tamworth Steel Stockholders Limited is Gagarin Lichfield Road Tamworth Staffordshire B79 7ta. . RATLEDGE, Lilian Beryl is a Secretary of the company. RATLEDGE, John William is a Director of the company. RATLEDGE, Jonathan Edward Vernon is a Director of the company. RATLEDGE, Lilian Beryl is a Director of the company. The company operates in "Wholesale of metals and metal ores".


Current Directors


Director

Director
RATLEDGE, Jonathan Edward Vernon
Appointed Date: 16 April 1991
62 years old

Director

Persons With Significant Control

Mr Jonathan Edward Vernon Ratledge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mr John William Ratledge
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Marcus Hugh Paul Daly
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mills & Reeve Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

TAMWORTH STEEL STOCKHOLDERS LIMITED Events

31 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Sep 2016
Group of companies' accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

05 Jan 2016
Group of companies' accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 67 more events
06 Jan 1988
Accounts for a small company made up to 31 March 1987

06 Jan 1988
Return made up to 30/11/87; full list of members

16 Jan 1987
Accounts for a small company made up to 31 March 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

19 Apr 1973
Incorporation

TAMWORTH STEEL STOCKHOLDERS LIMITED Charges

21 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 tri park, lichfield road, tamworth, staffordshire.
9 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 gagarin lichfield road tamworth…
9 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3A gagarin lichfield road tamworth…
9 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3B gagarin lichfield road tamworth…
24 June 1983
Debenture
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
5 January 1976
Legal charge
Delivered: 19 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 and site of unit 6 lichfield road tamworth staffs…