Background WavePink WaveYellow Wave

BRITISH STEEL TRADING LIMITED (00001140)

BRITISH STEEL TRADING LIMITED (00001140) is an active UK company. incorporated on 4 April 1864. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). BRITISH STEEL TRADING LIMITED has been registered for 161 years. Current directors include PAGE, Alastair James, RICHARDS, David Joseph.

Company Number
00001140
Status
active
Type
ltd
Incorporated
4 April 1864
Age
161 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
PAGE, Alastair James, RICHARDS, David Joseph
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH STEEL TRADING LIMITED

BRITISH STEEL TRADING LIMITED is an active company incorporated on 4 April 1864 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). BRITISH STEEL TRADING LIMITED was registered 161 years ago.(SIC: 7499)

Status

active

Active since 161 years ago

Company No

00001140

LTD Company

Age

161 Years

Incorporated 4 April 1864

Size

N/A

Accounts

ARD: 31/12

Overdue

17 years overdue

Last Filed

Made up to 30 December 2006 (19 years ago)
Submitted on 31 March 2007 (19 years ago)
Period: 1 January 2006 - 30 December 2006(13 months)
Type: Dormant

Next Due

Due by 31 October 2008
Period: 31 December 2006 - 31 December 2007

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 June 2017
For period ending 25 May 2017

Previous Company Names

BRITISH STEEL CORPORATION (CHEMICALS) LIMITED(THE)
From: 4 April 1864To: 5 September 1988
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 4 April 1864To: 27 April 2021
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1971
Director
Appointed 01 Sept 2021

RICHARDS, David Joseph

Active
Grosvenor Place, LondonSW1X 7HS
Born May 1984
Director
Appointed 01 Sept 2021

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed N/A
Resigned 03 Oct 2019

BRIGHT, Derek Norman

Resigned
Pinewood, WokingGU22 7AR
Born August 1939
Director
Appointed N/A
Resigned 14 Dec 1998

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed N/A
Resigned 14 Dec 1998

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Born May 1971
Director
Appointed 03 Oct 2019
Resigned 31 Jul 2021

HARVEY, Colin Lloyd

Resigned
Grosvenor Place, LondonSW1X 7HS
Born January 1967
Director
Appointed 03 Oct 2019
Resigned 01 Sept 2021

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 01 Oct 2010
Resigned 03 Oct 2019

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
30 Millbank, LondonSW1P 4WY
Corporate director
Appointed 26 Feb 1998
Resigned 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

103

Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Restoration Order Of Court
23 January 2019
AC92AC92
Gazette Dissolved Compulsory
8 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Restoration Order Of Court
16 June 2009
AC92AC92
Gazette Dissolved Voluntary
26 June 2007
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Gazette Notice Voluntary
13 March 2007
GAZ1(A)GAZ1(A)
Legacy
29 January 2007
652a652a
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Legacy
26 July 2001
288cChange of Particulars
Legacy
1 June 2001
363aAnnual Return
Legacy
14 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
14 April 2000
353353
Legacy
14 April 2000
190190
Legacy
12 April 2000
287Change of Registered Office
Legacy
30 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Resolution
12 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
9 June 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Legacy
16 April 1998
353353
Legacy
16 April 1998
190190
Legacy
15 April 1998
287Change of Registered Office
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363x363x
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Resolution
17 September 1993
RESOLUTIONSResolutions
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
17 June 1993
363x363x
Accounts With Accounts Type Dormant
27 January 1993
AAAnnual Accounts
Legacy
2 June 1992
363x363x
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Dormant
8 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Accounts With Accounts Type Dormant
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Resolution
21 April 1989
RESOLUTIONSResolutions
Miscellaneous
21 April 1989
MISCMISC
Accounts With Accounts Type Dormant
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
15 December 1988
288288
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 October 1985
AAAnnual Accounts
Accounts With Made Up Date
16 November 1984
AAAnnual Accounts
Accounts With Made Up Date
10 August 1983
AAAnnual Accounts
Accounts With Made Up Date
15 September 1982
AAAnnual Accounts
Accounts With Made Up Date
28 September 1981
AAAnnual Accounts
Accounts With Made Up Date
9 August 1980
AAAnnual Accounts
Accounts With Made Up Date
3 August 1979
AAAnnual Accounts
Accounts With Made Up Date
16 September 1978
AAAnnual Accounts
Accounts With Made Up Date
12 August 1977
AAAnnual Accounts
Miscellaneous
3 April 1973
MISCMISC
Certificate Change Of Name Company
15 December 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 April 1864
MISCMISC