Background WavePink WaveYellow Wave

STEELDOM ASSOCIATES LIMITED (00164286)

STEELDOM ASSOCIATES LIMITED (00164286) is an active UK company. incorporated on 19 February 1920. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. STEELDOM ASSOCIATES LIMITED has been registered for 106 years. Current directors include STEEL, Andrew Graeme, STEEL, Lauryn, STEEL, Oliver.

Company Number
00164286
Status
active
Type
ltd
Incorporated
19 February 1920
Age
106 years
Address
57 Spyvee Street, Hull, HU8 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STEEL, Andrew Graeme, STEEL, Lauryn, STEEL, Oliver
SIC Codes
70229, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELDOM ASSOCIATES LIMITED

STEELDOM ASSOCIATES LIMITED is an active company incorporated on 19 February 1920 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. STEELDOM ASSOCIATES LIMITED was registered 106 years ago.(SIC: 70229, 74901)

Status

active

Active since 106 years ago

Company No

00164286

LTD Company

Age

106 Years

Incorporated 19 February 1920

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PRECISION FARMING LIMITED
From: 29 December 1997To: 3 January 2023
MARBLEZONE LIMITED
From: 12 September 1985To: 29 December 1997
W.W.GREENER,LIMITED
From: 19 February 1920To: 12 September 1985
Contact
Address

57 Spyvee Street Hull, HU8 7JJ,

Previous Addresses

F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom
From: 20 June 2018To: 21 August 2025
C/O Majors Chartered Accountants Merchants Warehouse 8 King Street Trinity Square Hull E Yorks HU1 2JJ
From: 22 November 2017To: 20 June 2018
352 Holderness Road Hull HU9 3DQ
From: 5 January 2015To: 22 November 2017
, 352 Holderness Road, Hull, HU9 3DQ
From: 5 January 2015To: 5 January 2015
, 7 Shelford Avenue, Kirkby-in-Ashfield, Nottingham, NG17 8HF, England
From: 9 October 2014To: 5 January 2015
, North Court, Packington Park, Meriden, via Coventry, CV7 7HF
From: 19 February 1920To: 9 October 2014
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Capital Update
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
New Owner
May 18
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Apr 26
New Owner
Apr 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STEEL, Andrew Graeme

Active
HullHU8 7JJ
Born December 1970
Director
Appointed 05 Jan 2015

STEEL, Lauryn

Active
HullHU8 7JJ
Born August 2000
Director
Appointed 03 Jan 2023

STEEL, Oliver

Active
HullHU8 7JJ
Born March 2003
Director
Appointed 03 Jan 2023

MILLER, Andrew Michael

Resigned
Shelford Avenue, NottinghamNG17 8HF
Secretary
Appointed N/A
Resigned 09 Oct 2014

BELL, Gillian

Resigned
Holderness Road, HullHU9 3DQ
Born June 1965
Director
Appointed 09 Oct 2014
Resigned 05 Jan 2015

MEE, Douglas Victor

Resigned
11 Welwyndale Road, Sutton ColdfieldB72 1AW
Born March 1938
Director
Appointed 12 Nov 1997
Resigned 08 Apr 1998

MILLER, Andrew Michael

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born December 1953
Director
Appointed N/A
Resigned 09 Oct 2014

MILLER, Florence

Resigned
Chimney Corner Moor Hall Drive, Sutton ColdfieldB75 6LS
Born May 1920
Director
Appointed 08 Apr 1998
Resigned 27 Mar 2007

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed N/A
Resigned 12 Nov 1997

MILLER, Tessa

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born August 1948
Director
Appointed 27 Mar 2007
Resigned 09 Oct 2014

Persons with significant control

3

Mr Oliver Steel

Active
HullHU8 7JJ
Born March 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025

Ms Lauryn Steel

Active
HullHU8 7JJ
Born August 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025

Mr Andrew Graeme Steel

Active
HullHU8 7JJ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2017
AR01AR01
Administrative Restoration Company
14 November 2017
RT01RT01
Gazette Dissolved Compulsory
19 April 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Legacy
18 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2014
SH19Statement of Capital
Legacy
18 September 2014
CAP-SSCAP-SS
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Resolution
6 January 1989
RESOLUTIONSResolutions
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363