Background WavePink WaveYellow Wave

UK STEEL ENTERPRISE LIMITED (00535960)

UK STEEL ENTERPRISE LIMITED (00535960) is an active UK company. incorporated on 21 July 1954. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. UK STEEL ENTERPRISE LIMITED has been registered for 71 years. Current directors include HAMILTON, Simon Timothy, HARVEY, Colin Lloyd, JAQUES, Christopher David and 2 others.

Company Number
00535960
Status
active
Type
ltd
Incorporated
21 July 1954
Age
71 years
Address
The Innovation Centre, Sheffield, S1 4DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HAMILTON, Simon Timothy, HARVEY, Colin Lloyd, JAQUES, Christopher David, JOHNSTON, Allan Jardine, RICKHUSS, Royston
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK STEEL ENTERPRISE LIMITED

UK STEEL ENTERPRISE LIMITED is an active company incorporated on 21 July 1954 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. UK STEEL ENTERPRISE LIMITED was registered 71 years ago.(SIC: 64303)

Status

active

Active since 71 years ago

Company No

00535960

LTD Company

Age

71 Years

Incorporated 21 July 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BRITISH STEEL (INDUSTRY) LIMITED
From: 26 September 1988To: 31 May 2000
BRITISH STEEL CORPORATION (INDUSTRY) LIMITED
From: 21 July 1954To: 26 September 1988
Contact
Address

The Innovation Centre 217 Portobello Sheffield, S1 4DP,

Timeline

13 key events • 1954 - 2018

Funding Officers Ownership
Company Founded
Jul 54
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

THOMAS, Richard

Active
217 Portobello, SheffieldS1 4DP
Secretary
Appointed 01 Apr 2008

HAMILTON, Simon Timothy

Active
217 Portobello, SheffieldS1 4DP
Born August 1968
Director
Appointed 01 Jul 2013

HARVEY, Colin Lloyd

Active
217 Portobello, SheffieldS1 4DP
Born January 1967
Director
Appointed 01 Mar 2011

JAQUES, Christopher David

Active
217 Portobello, SheffieldS1 4DP
Born June 1971
Director
Appointed 01 Jan 2017

JOHNSTON, Allan Jardine

Active
217 Portobello, SheffieldS1 4DP
Born December 1948
Director
Appointed 08 Feb 1996

RICKHUSS, Royston

Active
217 Portobello, SheffieldS1 4DP
Born August 1960
Director
Appointed 01 Nov 2018

HEMPSHALL, John Arthur

Resigned
97 Norton Park Road, SheffieldS8 8GR
Secretary
Appointed N/A
Resigned 26 Feb 1993

WILLIAMS, Keith Stanley

Resigned
350 Loxley Road, SheffieldS6 4TJ
Secretary
Appointed 12 Nov 1998
Resigned 12 Oct 2000

WILLIAMSON, Stuart Andrew

Resigned
21 Chapelfield Way, RotherhamS61 2TL
Secretary
Appointed 12 Oct 2000
Resigned 31 Mar 2008

WILLIAMSON, Stuart Andrew

Resigned
21 Chapelfield Way, RotherhamS61 2TL
Secretary
Appointed 01 Mar 1993
Resigned 12 Nov 1998

AGNEW, Peter

Resigned
12 Brandon Drive, GlasgowG61 3LN
Born May 1943
Director
Appointed N/A
Resigned 19 Mar 1992

BROOKMAN, David Keith

Resigned
217 Portobello, SheffieldS1 4DP
Born January 1937
Director
Appointed 09 Dec 1993
Resigned 16 Sept 2015

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed N/A
Resigned 31 Mar 1999

EVANS, Roy Lyon

Resigned
26 Crecy Gardens, St AlbansAL3 7BQ
Born August 1931
Director
Appointed N/A
Resigned 30 Sept 1993

FERGUSON, Peter John Kerr

Resigned
Ty Tyle Coch The Beeches, SevenoaksTN13 1SX
Born February 1936
Director
Appointed N/A
Resigned 07 Aug 1996

FORD, Harry

Resigned
48 Stamford Road, OakhamLE15 6JA
Born June 1933
Director
Appointed N/A
Resigned 31 Jul 1994

GARDNER, Colin David

Resigned
217 Portobello, SheffieldS1 4DP
Born March 1960
Director
Appointed 31 Mar 1999
Resigned 01 Mar 2011

GREEN, Stuart Roger

Resigned
217 Portobello, SheffieldS1 4DP
Born July 1953
Director
Appointed 01 Oct 2000
Resigned 24 Jul 2013

GRIEVES, David, Dr

Resigned
4 Oak Way, HarpendenAL5 2NT
Born January 1933
Director
Appointed 01 Aug 1994
Resigned 31 Mar 1998

GRIEVES, David, Dr

Resigned
4 Oak Way, HarpendenAL5 2NT
Born January 1933
Director
Appointed N/A
Resigned 05 Jan 1993

LEAHY, Michael James

Resigned
217 Portobello, SheffieldS1 4DP
Born January 1949
Director
Appointed 19 Feb 2004
Resigned 26 Sept 2018

MARGRETT, Brian John

Resigned
Briarley Rise 11 Fitzosborn Close, ChepstowNP6 5PY
Born September 1932
Director
Appointed N/A
Resigned 25 Mar 1993

MARTIN, Paul Raymond

Resigned
217 Portobello, SheffieldS1 4DP
Born February 1966
Director
Appointed 23 Feb 2012
Resigned 08 Jun 2016

SMITH, Vernon John

Resigned
217 Portobello, SheffieldS1 4DP
Born December 1934
Director
Appointed N/A
Resigned 07 Jun 2011

WILLIAMS, Anthony Vernon Lloyd

Resigned
217 Portobello, SheffieldS1 4DP
Born September 1938
Director
Appointed 01 Apr 1998
Resigned 26 Sept 2018

YOUNG, Tom

Resigned
Church Cottage 1 East Close, Newcastle Upon TyneNE20 0TF
Born September 1924
Director
Appointed N/A
Resigned 21 Jun 1994

Persons with significant control

1

Grosvenor Place, LondonSW1X 7HS

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

168

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Made Up Date
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Made Up Date
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Made Up Date
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Made Up Date
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Made Up Date
21 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
190190
Legacy
6 March 2009
353353
Legacy
6 March 2009
287Change of Registered Office
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
9 November 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
13 June 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288cChange of Particulars
Accounts With Made Up Date
18 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 September 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
26 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
21 August 2002
288cChange of Particulars
Accounts With Made Up Date
6 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2001
AAAnnual Accounts
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
24 August 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
17 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288cChange of Particulars
Accounts With Made Up Date
24 August 1999
AAAnnual Accounts
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 August 1998
AUDAUD
Accounts With Made Up Date
6 August 1998
AAAnnual Accounts
Legacy
18 May 1998
287Change of Registered Office
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Accounts With Made Up Date
31 August 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 August 1994
288288
Legacy
1 August 1994
288288
Legacy
11 July 1994
288288
Accounts With Made Up Date
11 July 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
8 October 1993
288288
Accounts With Made Up Date
22 September 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
2 March 1993
288288
Legacy
1 March 1993
363b363b
Legacy
12 January 1993
288288
Memorandum Articles
24 November 1992
MEM/ARTSMEM/ARTS
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
13 November 1992
88(2)R88(2)R
Legacy
13 November 1992
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
5 October 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1992
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
27 March 1991
363aAnnual Return
Accounts With Made Up Date
3 March 1991
AAAnnual Accounts
Legacy
26 October 1990
288288
Legacy
30 April 1990
288288
Accounts With Made Up Date
26 March 1990
AAAnnual Accounts
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Legacy
8 March 1990
363363
Legacy
21 July 1989
287Change of Registered Office
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
1 June 1989
288288
Legacy
18 May 1989
288288
Legacy
17 February 1989
363363
Accounts With Made Up Date
5 January 1989
AAAnnual Accounts
Certificate Change Of Name Company
26 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1988
288288
Legacy
29 January 1988
363363
Accounts With Made Up Date
16 December 1987
AAAnnual Accounts
Legacy
28 July 1987
287Change of Registered Office
Legacy
1 April 1987
288288
Legacy
21 January 1987
288288
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 October 1986
AAAnnual Accounts
Legacy
29 July 1986
288288
Certificate Change Of Name Company
25 September 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 1954
NEWINCIncorporation