Background WavePink WaveYellow Wave

P.& D.NORTHERN STEELS LIMITED (00584986)

P.& D.NORTHERN STEELS LIMITED (00584986) is an active UK company. incorporated on 3 June 1957. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. P.& D.NORTHERN STEELS LIMITED has been registered for 68 years. Current directors include MARTIN, John, MARTIN, Paul, RUSSELL, Warren John.

Company Number
00584986
Status
active
Type
ltd
Incorporated
3 June 1957
Age
68 years
Address
Woodstock Distribution Centre Meek Street, Oldham, OL2 6HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
MARTIN, John, MARTIN, Paul, RUSSELL, Warren John
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.& D.NORTHERN STEELS LIMITED

P.& D.NORTHERN STEELS LIMITED is an active company incorporated on 3 June 1957 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. P.& D.NORTHERN STEELS LIMITED was registered 68 years ago.(SIC: 46720)

Status

active

Active since 68 years ago

Company No

00584986

LTD Company

Age

68 Years

Incorporated 3 June 1957

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Woodstock Distribution Centre Meek Street Royton Oldham, OL2 6HL,

Previous Addresses

Ivor Mill Moss Hey Street Shaw Oldham Lancashire OL2 8QL
From: 3 June 1957To: 10 October 2019
Timeline

14 key events • 1957 - 2022

Funding Officers Ownership
Company Founded
Jun 57
Director Joined
Jul 11
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARTIN, Nicola Marie

Active
Meek Street, OldhamOL2 6HL
Secretary
Appointed 11 Feb 2022

MARTIN, John

Active
Meek Street, OldhamOL2 6HL
Born April 1976
Director
Appointed 09 May 2020

MARTIN, Paul

Active
Meek Street, OldhamOL2 6HL
Born February 1979
Director
Appointed 07 May 2020

RUSSELL, Warren John

Active
Meek Street, OldhamOL2 6HL
Born March 1978
Director
Appointed 17 Dec 2020

MARTIN, Diane Elizabeth

Resigned
Meek Street, OldhamOL2 6HL
Secretary
Appointed N/A
Resigned 07 May 2020

HIGGINSON, Constance

Resigned
15 Clay Lane, WilmslowSK9 3NP
Born December 1923
Director
Appointed N/A
Resigned 07 Jul 1997

MARTIN, Diane Elizabeth

Resigned
Meek Street, OldhamOL2 6HL
Born April 1947
Director
Appointed N/A
Resigned 07 May 2020

MARTIN, John

Resigned
Meek Street, OldhamOL2 6HL
Born April 1976
Director
Appointed 18 Jul 2011
Resigned 07 May 2020

MARTIN, Peter Damien

Resigned
Meek Street, OldhamOL2 6HL
Born March 1947
Director
Appointed N/A
Resigned 08 May 2020

Persons with significant control

3

1 Active
2 Ceased
Meek Street, OldhamOL2 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020

Mr Peter Damien Martin

Ceased
Meek Street, OldhamOL2 6HL
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mrs Diane Elizabeth Martin

Ceased
Meek Street, OldhamOL2 6HL
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 2003
AAAnnual Accounts
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
28 January 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
6 August 1997
169169
Legacy
23 July 1997
288bResignation of Director or Secretary
Resolution
23 July 1997
RESOLUTIONSResolutions
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
363aAnnual Return
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Medium
3 August 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
2 August 1994
AAAnnual Accounts
Legacy
25 November 1993
363x363x
Accounts With Accounts Type Medium
3 September 1993
AAAnnual Accounts
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
363x363x
Accounts With Accounts Type Medium
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
10 February 1992
AAAnnual Accounts
Legacy
23 January 1992
363x363x
Accounts With Accounts Type Medium
6 March 1991
AAAnnual Accounts
Legacy
9 January 1991
288288
Legacy
9 January 1991
363363
Accounts With Accounts Type Medium
28 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
10 November 1989
363363
Legacy
7 March 1989
363363
Legacy
1 March 1989
288288
Accounts With Accounts Type Medium
19 October 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
11 February 1988
AAAnnual Accounts
Legacy
18 December 1987
363363
Legacy
18 December 1987
288288
Legacy
23 August 1987
363363
Legacy
23 August 1987
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 January 1986
288aAppointment of Director or Secretary
Miscellaneous
9 November 1972
MISCMISC
Certificate Change Of Name Company
1 August 1972
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1972
288aAppointment of Director or Secretary
Incorporation Company
3 June 1957
NEWINCIncorporation