Background WavePink WaveYellow Wave

STEEL & ALLOY PROCESSING LIMITED (00944053)

STEEL & ALLOY PROCESSING LIMITED (00944053) is an active UK company. incorporated on 12 December 1968. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). STEEL & ALLOY PROCESSING LIMITED has been registered for 57 years. Current directors include CANDELA MARTINEZ, Ramon, COLEMAN, Maxwell Robert, MARSHALL, Owen Robert John and 4 others.

Company Number
00944053
Status
active
Type
ltd
Incorporated
12 December 1968
Age
57 years
Address
Trafalgar Works, West Bromwich, B70 6BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
CANDELA MARTINEZ, Ramon, COLEMAN, Maxwell Robert, MARSHALL, Owen Robert John, MASON, Jack John Mathew, MOREIRA, Josu Calvo, RIBERAS, Rafael De La Flor, WHITEHOUSE, Paul Joseph
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL & ALLOY PROCESSING LIMITED

STEEL & ALLOY PROCESSING LIMITED is an active company incorporated on 12 December 1968 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). STEEL & ALLOY PROCESSING LIMITED was registered 57 years ago.(SIC: 24100)

Status

active

Active since 57 years ago

Company No

00944053

LTD Company

Age

57 Years

Incorporated 12 December 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Trafalgar Works Union Street West Bromwich, B70 6BZ,

Previous Addresses

Trafalgar Works Union St West Bromwich B70 6BZ
From: 12 December 1968To: 9 December 2015
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Oct 14
Loan Cleared
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 22
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Apr 24
Director Left
Nov 25
Director Left
Dec 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

CANDELA MARTINEZ, Ramon

Active
Prolongacion De Embajadores, Madrid
Secretary
Appointed 01 Dec 2025

CANDELA MARTINEZ, Ramon

Active
Prolongacion De Embajadores, Madrid
Born April 1976
Director
Appointed 03 Jul 2019

COLEMAN, Maxwell Robert

Active
1 Warmington Drive, Sutton ColdfieldB73 6EH
Born March 1970
Director
Appointed 30 Apr 1999

MARSHALL, Owen Robert John

Active
Union Street, West BromwichB70 6BZ
Born January 1975
Director
Appointed 01 Apr 2018

MASON, Jack John Mathew

Active
Union Street, West BromwichB70 6BZ
Born November 1993
Director
Appointed 01 Apr 2024

MOREIRA, Josu Calvo

Active
Gonvarri Steel Industries, Madrid
Born July 1968
Director
Appointed 31 Mar 2012

RIBERAS, Rafael De La Flor

Active
Gonvarri Steel Industries, Madrid
Born March 1967
Director
Appointed 31 Mar 2012

WHITEHOUSE, Paul Joseph

Active
Union Street, West BromwichB70 6BZ
Born August 1969
Director
Appointed 31 Mar 2011

ASHWELL, Fay Lesley

Resigned
37 Burnett Road, Sutton ColdfieldB74 3EL
Secretary
Appointed N/A
Resigned 31 Mar 1995

ESCRIBANO, Mario Ruiz

Resigned
Gonvarri Steel Industries, Madrid
Secretary
Appointed 31 Mar 2012
Resigned 01 Dec 2025

JOHNSON, David Richard

Resigned
41 Station Lane, SolihullB94 6LW
Secretary
Appointed 30 Jun 1997
Resigned 31 Mar 2011

LITTING, Michael Bernard

Resigned
12 Abbotsfield Road, LichfieldWS11 9XQ
Secretary
Appointed 31 Mar 1995
Resigned 30 Jun 1997

WHITEHOUSE, Paul

Resigned
Trafalgar Works, West BromwichB70 6BZ
Secretary
Appointed 31 Mar 2011
Resigned 31 Mar 2012

ASHWELL, Brian David

Resigned
37 Burnett Road, Sutton ColdfieldB74 3EL
Born August 1941
Director
Appointed N/A
Resigned 17 Jan 2006

ASHWELL, Fay Lesley

Resigned
37 Burnett Road, Sutton ColdfieldB74 3EL
Born June 1944
Director
Appointed N/A
Resigned 30 Apr 1999

COOPER, Mark Thomas

Resigned
35 Showell Lane, West MidlandsWV4 4TZ
Born July 1960
Director
Appointed 01 Jan 1992
Resigned 30 Apr 2022

ESCRIBANO, Mario Ruiz

Resigned
Gonvarri Steel Industries, Madrid
Born January 1963
Director
Appointed 31 Mar 2012
Resigned 01 Nov 2025

GIBSON, Ian

Resigned
4 Braunton Avenue, StaffordST17 0EP
Born May 1957
Director
Appointed 01 Jul 2003
Resigned 01 Apr 2018

GONZALEZ, Francisco Bazaga

Resigned
Gonvarri Steel Industries, Madrid
Born September 1953
Director
Appointed 31 Mar 2012
Resigned 03 Jun 2019

GREEN, Michael

Resigned
Potterton Close, LeedsLS15 4DY
Born December 1946
Director
Appointed 10 Jan 2011
Resigned 31 Mar 2012

JOHNSON, David Richard

Resigned
41 Station Lane, SolihullB94 6LW
Born November 1954
Director
Appointed 28 May 1997
Resigned 24 May 2011

MERA, Juan Maria Riberas

Resigned
Gonvarri Steel Industries, Madrid
Born October 1968
Director
Appointed 31 Mar 2012
Resigned 01 Nov 2025

ONIONS, Robert

Resigned
Peartree Cottage, NewportTF10 8DG
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Juan Maria Riberas Mera

Active
C. De Embajadores, S/N, Madrid28053
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023

Mr Francisco José Riberas Mera

Active
C. De Embajadores, S/N, Madrid28053
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023

Gonvarri Steel Services Sa

Ceased
Albia Building, Bilboa

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
15 December 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
15 December 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Auditors Resignation Company
16 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
27 November 2010
MG01MG01
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
22 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
11 February 2005
288cChange of Particulars
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
288cChange of Particulars
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
11 March 1998
AAMDAAMD
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
6 January 1992
288288
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Memorandum Articles
27 January 1982
MEM/ARTSMEM/ARTS
Miscellaneous
12 December 1968
MISCMISC