B & D STEEL(SOUTHERN)LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5HE

Company number 01278422
Status Active
Incorporation Date 23 September 1976
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 ninety-six events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 . The most likely internet sites of B & D STEEL(SOUTHERN)LIMITED are www.bd.co.uk, and www.b-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve 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 Southern Limited is a Private Limited Company. The company registration number is 01278422. B D Steel Southern Limited has been working since 23 September 1976. The present status of the company is Active. The registered address of B D Steel Southern 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 NEWTON, Ian Geoffery has been resigned. Secretary SANDERS, Bradley John has been resigned. Secretary SWAN STEEL CO LIMITED has been resigned. Director BADDELEY, Robert Gregory has been resigned. Director MACDONALD, John Malcolm Kenneth has been resigned. Director SHAW, William Cameron has been resigned. Director WILBERFORCE, Barry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HILL, Ronald Edward
Appointed Date: 25 May 1994
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
Appointed Date: 01 June 1992

Secretary
NEWTON, Ian Geoffery
Resigned: 01 June 1992

Secretary
SANDERS, Bradley John
Resigned: 30 April 2008
Appointed Date: 28 March 1995

Secretary
SWAN STEEL CO LIMITED
Resigned: 28 March 1995
Appointed Date: 02 February 1995

Director
BADDELEY, Robert Gregory
Resigned: 02 February 1995
Appointed Date: 07 July 1992
71 years old

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

Director
SHAW, William Cameron
Resigned: 08 July 1992
97 years old

Director
WILBERFORCE, Barry
Resigned: 15 May 1992
79 years old

Persons With Significant Control

B&D Steel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B & D STEEL(SOUTHERN)LIMITED Events

03 May 2017
Confirmation statement made on 20 April 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

14 Oct 2015
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 86 more events
02 Nov 1987
Accounts made up to 31 December 1986

02 Nov 1987
Return made up to 18/06/87; full list of members

05 Feb 1987
Return made up to 09/10/86; full list of members

22 Oct 1986
Return made up to 03/01/86; full list of members

15 Sep 1986
Full accounts made up to 31 May 1985

B & D STEEL(SOUTHERN)LIMITED Charges

3 April 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: See doc ref M150 for full details. Fixed and floating…
27 March 1990
Composite guarantee & debenture
Delivered: 31 March 1990
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: (See doc M472C for full details). Fixed and floating…
27 October 1987
Debenture
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: Hambros Bank Limited.
Description: Fixed and floating charges over the undertaking and all…