Company number 00062773
Status Active
Incorporation Date 29 June 1899
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
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 one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 19,836
. The most likely internet sites of STEELSTOCK LIMITED are www.steelstock.co.uk, and www.steelstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eight months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steelstock Limited is a Private Limited Company.
The company registration number is 00062773. Steelstock Limited has been working since 29 June 1899.
The present status of the company is Active. The registered address of Steelstock Limited is 30 Millbank London Sw1p 4wy. . RUPANI, Lajwanti is a Secretary of the company. GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary BROCK, John Shields has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Director DODD, Harry James William has been resigned. Director DUFFELL, Geoffrey Douglas has been resigned. Director GREGSON-PATCHETT, Paul has been resigned. Director LEGGETT, Anthony Malcolm has been resigned. Director MILNER, Andrew James has been resigned. Director PRICE, James Alec has been resigned. Director SCANDRETT, Allison Leigh has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".
Current Directors
Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 20 January 1999
Resigned Directors
Persons With Significant Control
Walkersteelstock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STEELSTOCK LIMITED Events
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate on the south west side of…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land on east side of oldbury road west bromwich title no:-…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a aysgarth works westland road leeds…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of midland road leeds…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to south east of badminton road yate…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south east side of tenax road…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and premises k/a unit 2B trading…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land on east side of snowdon road middlesbrough cleveland…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at bridgnorth road…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land at farmingham road station sutton-at-hone parish…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: 1 north drive, ormesy middlesbrough langbourgh cleveland…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situate on the northerly side of…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of chain bridge road blaydon…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the north side of newby road hazel…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to south west of trafford park road…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of thomton road milford…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of snowdon road middlesbrough…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: The lease of easements in respect of limekiln bridge…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mariners wharf newport, gwent. And…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land on south side of fengate drove weeting with bromehill…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a access road to tenax road trfford park…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of station road sutton-at-hone kent…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Plot 2 bromford industrial estate west bromwich sandwell…
29 December 1986
Legal mortgage
Delivered: 7 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stourvale works kidderminster…
29 December 1986
Legal mortgage
Delivered: 9 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: Land off snowdon road (formerly 8 snowdon road)…
29 December 1986
Mortgage debenture
Delivered: 9 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1986
Debenture
Delivered: 13 January 1987
Status: Satisfied
on 10 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1986
Trust deed
Delivered: 31 December 1986
Status: Satisfied
on 19 June 1989
Persons entitled: Baring Brothers & Co Limited
Description: The property described in the schedule fixed charge all…
16 May 1980
Supplement of trust deed
Delivered: 23 May 1980
Status: Satisfied
Persons entitled: Royal Exchange Assurance
Description: First floating charge undertaking and assets present and…