Background WavePink WaveYellow Wave

STOURBRIDGE STEEL (1991) LIMITED (00148109)

STOURBRIDGE STEEL (1991) LIMITED (00148109) is an active UK company. incorporated on 30 July 1917. with registered office in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOURBRIDGE STEEL (1991) LIMITED has been registered for 108 years. Current directors include CONNOLLY, Brody Stanton, JACKSON, Randall Richard.

Company Number
00148109
Status
active
Type
ltd
Incorporated
30 July 1917
Age
108 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOLLY, Brody Stanton, JACKSON, Randall Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOURBRIDGE STEEL (1991) LIMITED

STOURBRIDGE STEEL (1991) LIMITED is an active company incorporated on 30 July 1917 with the registered office located in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOURBRIDGE STEEL (1991) LIMITED was registered 108 years ago.(SIC: 99999)

Status

active

Active since 108 years ago

Company No

00148109

LTD Company

Age

108 Years

Incorporated 30 July 1917

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

J.B.& S.LEES,LIMITED
From: 30 July 1917To: 9 December 1991
Contact
Address

C/O Aga Rangemaster Meadow Lane Long Eaton, NG10 2GD,

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 30 July 1917To: 22 March 2017
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 08 Apr 1993

CONNOLLY, Brody Stanton

Active
Aga Rangemaster, Long EatonNG10 2GD
Born July 1984
Director
Appointed 02 Feb 2026

JACKSON, Randall Richard

Active
Aga Rangemaster, Long EatonNG10 2GD
Born December 1967
Director
Appointed 02 Feb 2026

BLAKELEY, John Christopher

Resigned
Walnut House, EveshamWR11 8LH
Secretary
Appointed N/A
Resigned 08 Apr 1993

FITZGERALD, Timothy John

Resigned
1400 Toastmaster Drive, Elgin60120
Born October 1969
Director
Appointed 14 Dec 2015
Resigned 14 Oct 2023

LINDSAY, Martin Mckay

Resigned
1400 Toastmaster Drive, Elgin60120
Born June 1964
Director
Appointed 14 Dec 2015
Resigned 17 Oct 2023

MITTELMAN, Bryan Eric

Resigned
1400 Toastmaster Drive, Illinois 60120
Born July 1970
Director
Appointed 01 Oct 2023
Resigned 02 Feb 2026

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 01 Aug 2008
Resigned 14 Dec 2015

THOMPSON, Michael Dennis

Resigned
1400 Toastmaster Drive, Illinois 60120
Born August 1975
Director
Appointed 01 Oct 2023
Resigned 02 Feb 2026

ZUFIA SUSTACHA, Agustin

Resigned
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 14 Dec 2015
Resigned 02 Feb 2026

AFG NOMINEES LIMITED

Resigned
Juno Drive, Leamington SpaCV31 3RG
Corporate director
Appointed 01 Oct 1989
Resigned 14 Dec 2015

ARG CORPORATE SERVICES LIMITED

Resigned
Leamington SpaCV31 3RG
Corporate director
Appointed 18 Nov 1991
Resigned 14 Dec 2015

GLYNWED STEELS & ENGINEERING LIMITED

Resigned
Headland House, BirminghamB26 3AZ
Corporate director
Appointed N/A
Resigned 18 Nov 1991

Persons with significant control

1

Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Statement Of Companys Objects
19 April 2010
CC04CC04
Resolution
19 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 July 2009
363aAnnual Return
Legacy
20 November 2008
353353
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288cChange of Particulars
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
26 July 2003
363aAnnual Return
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
13 March 2003
353353
Legacy
13 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
10 July 2001
288cChange of Particulars
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Auditors Resignation Company
8 September 1998
AUDAUD
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363aAnnual Return
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
10 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Legacy
27 October 1989
288288
Legacy
5 October 1989
363363
Legacy
16 December 1988
288288
Legacy
13 December 1988
225(1)225(1)
Legacy
12 December 1988
287Change of Registered Office
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Resolution
7 April 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
155(6)a155(6)a
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
363363
Legacy
10 December 1987
288288
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288