B. & D. STEEL LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5HE

Company number 01404213
Status Active
Incorporation Date 7 December 1978
Company Type Private Limited Company
Address CRAVEN HOUSE CRAVEN ROAD, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of B. & D. STEEL LIMITED are www.bdsteel.co.uk, and www.b-d-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Ashley Rail Station is 3.2 miles; to Eccles Rail Station is 5.9 miles; to Burnage Rail Station is 6.1 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B D Steel Limited is a Private Limited Company. The company registration number is 01404213. B D Steel Limited has been working since 07 December 1978. The present status of the company is Active. The registered address of B D Steel Limited is Craven House Craven Road Broadheath Altrincham Cheshire Wa14 5he. . HILL, Ronald Edward is a Director of the company. SANDERS, Bradley John is a Director of the company. Secretary BADDELEY, Robert Gregory has been resigned. Secretary SANDERS, Bradley John has been resigned. Director BADDELEY, Robert Gregory has been resigned. Director HUNT, Jeremy C, Cllr has been resigned. Director MACDONALD, John Malcolm Kenneth has been resigned. Director SCHOLES, Keith has been resigned. Director THOMPSON, Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HILL, Ronald Edward

77 years old

Director
SANDERS, Bradley John
Appointed Date: 25 May 1995
62 years old

Resigned Directors

Secretary
BADDELEY, Robert Gregory
Resigned: 02 February 1995

Secretary
SANDERS, Bradley John
Resigned: 30 April 2008
Appointed Date: 02 February 1995

Director
BADDELEY, Robert Gregory
Resigned: 02 February 1995
71 years old

Director
HUNT, Jeremy C, Cllr
Resigned: 18 May 1995
77 years old

Director
MACDONALD, John Malcolm Kenneth
Resigned: 25 May 1995
84 years old

Director
SCHOLES, Keith
Resigned: 05 March 2008
Appointed Date: 25 May 1995
78 years old

Director
THOMPSON, Michael
Resigned: 17 November 1997
Appointed Date: 25 May 1995
75 years old

Persons With Significant Control

Sebden Steel Services Centres Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B. & D. STEEL LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 31 March 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,100,000

04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 110 more events
06 Apr 1987
Particulars of mortgage/charge

28 Jan 1987
Full accounts made up to 31 December 1985

28 Jan 1987
Return made up to 09/10/86; full list of members

15 Sep 1986
Full accounts made up to 31 December 1984

15 Sep 1986
Return made up to 03/01/86; full list of members

B. & D. STEEL LIMITED Charges

7 April 1995
Composite guarantee and debenture
Delivered: 25 April 1995
Status: Satisfied on 26 October 1996
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Fixed equitable charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
3 April 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Satisfied on 2 October 1996
Persons entitled: Hambros Bank Limited
Description: See doc ref M145 for full details. Fixed and floating…
27 March 1990
Composite guarantee & debenture
Delivered: 31 March 1990
Status: Satisfied on 2 October 1996
Persons entitled: Hambros Bank Limited
Description: (See doc M470C for full details). Fixed and floating…
27 October 1987
Single debenture
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: Hambros Bank LTD
Description: Fixed and floating charges over the undertaking and all…
20 March 1987
Legal mortgage
Delivered: 6 April 1987
Status: Satisfied on 6 July 1991
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 6 barlow road broadheath altrincham cheshire t/n…
27 January 1986
Chattel mortgage
Delivered: 29 January 1986
Status: Outstanding
Persons entitled: Brew (Holdings) Limited
Description: Assignment of 'the bronse' steel decoiler at gaven road.
14 February 1985
Mortgage debenture
Delivered: 22 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…