ROWHAM STEEL PRODUCTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1RN

Company number 01426207
Status Active
Incorporation Date 6 June 1979
Company Type Private Limited Company
Address ROWHAM STEEL PRODUCTS LTD LYONS ROAD, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1RN
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 November 2016 with updates; Registered office address changed from Lyons Road Trafford Park Manchester M17 1RF to Rowham Steel Products Ltd Lyons Road Trafford Park Manchester M17 1RN on 10 February 2016. The most likely internet sites of ROWHAM STEEL PRODUCTS LIMITED are www.rowhamsteelproducts.co.uk, and www.rowham-steel-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Rowham Steel Products Limited is a Private Limited Company. The company registration number is 01426207. Rowham Steel Products Limited has been working since 06 June 1979. The present status of the company is Active. The registered address of Rowham Steel Products Limited is Rowham Steel Products Ltd Lyons Road Trafford Park Manchester England M17 1rn. . SPOONER, Horace is a Secretary of the company. MIZON, Trevor is a Director of the company. SPOONER, Horace is a Director of the company. Secretary BROWN, Anthony Michael Kaye has been resigned. Secretary SOUTHAM, Merle has been resigned. Director BARNES, Nigel Sherrat has been resigned. Director BROWN, Anthony Michael Kaye has been resigned. Director SOUTHAM, Peter has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
SPOONER, Horace
Appointed Date: 22 October 1998

Director
MIZON, Trevor

65 years old

Director
SPOONER, Horace
Appointed Date: 01 November 2011
60 years old

Resigned Directors

Secretary
BROWN, Anthony Michael Kaye
Resigned: 22 October 1998
Appointed Date: 01 February 1995

Secretary
SOUTHAM, Merle
Resigned: 31 January 1995

Director
BARNES, Nigel Sherrat
Resigned: 30 November 2010
Appointed Date: 01 August 1995
72 years old

Director
BROWN, Anthony Michael Kaye
Resigned: 05 March 2004
86 years old

Director
SOUTHAM, Peter
Resigned: 20 March 1995
81 years old

Persons With Significant Control

Managing Director Trevor Mizon
Notified on: 6 November 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROWHAM STEEL PRODUCTS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
10 Feb 2016
Registered office address changed from Lyons Road Trafford Park Manchester M17 1RF to Rowham Steel Products Ltd Lyons Road Trafford Park Manchester M17 1RN on 10 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,040

...
... and 88 more events
07 Jan 1987
Accounts for a small company made up to 31 July 1986

07 Jan 1987
Return made up to 25/11/86; full list of members
06 Aug 1985
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Jun 1979
Incorporation
06 Jun 1979
Certificate of incorporation

ROWHAM STEEL PRODUCTS LIMITED Charges

27 March 2015
Charge code 0142 6207 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lyons road trafford park manchester t/no. GM497388…
11 January 2010
All assets debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 July 2002
Debenture
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 January 1995
Fixed and floating charge
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 1983
Debenture
Delivered: 19 July 1983
Status: Satisfied on 22 January 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…