Background WavePink WaveYellow Wave

ROYTON STEELSTOCK LIMITED (01740557)

ROYTON STEELSTOCK LIMITED (01740557) is an active UK company. incorporated on 19 July 1983. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. ROYTON STEELSTOCK LIMITED has been registered for 42 years. Current directors include HARDING, Ian, WILSON, Thomas Stannage.

Company Number
01740557
Status
active
Type
ltd
Incorporated
19 July 1983
Age
42 years
Address
The Mill House, Alton, GU34 2QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HARDING, Ian, WILSON, Thomas Stannage
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYTON STEELSTOCK LIMITED

ROYTON STEELSTOCK LIMITED is an active company incorporated on 19 July 1983 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. ROYTON STEELSTOCK LIMITED was registered 42 years ago.(SIC: 46720)

Status

active

Active since 42 years ago

Company No

01740557

LTD Company

Age

42 Years

Incorporated 19 July 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

POLEPRIDE LIMITED
From: 19 July 1983To: 4 October 1983
Contact
Address

The Mill House Anstey Mill Lane Alton, GU34 2QQ,

Previous Addresses

PO Box PO Box 2 the Mill House Anstey Mill Lane Alton Hants GU34 2YA United Kingdom
From: 16 November 2020To: 22 February 2024
PO Box 2 the Mill House Alton Hampshire GU34 2YA
From: 19 July 1983To: 16 November 2020
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Apr 23
Director Left
May 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HARDING, Jennifer Ann

Active
Anstey Mill Lane, AltonGU34 2QQ
Secretary
Appointed 29 Mar 2023

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 20 Dec 2007

WILSON, Thomas Stannage

Active
Anstey Mill Lane, AltonGU34 2QQ
Born December 1957
Director
Appointed 21 Jan 2010

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Secretary
Appointed 17 Jul 2002
Resigned 21 Dec 2007

HARDING, Ian

Resigned
Jasmine Cottage, FarnhamGU10 2DH
Secretary
Appointed 20 Dec 2007
Resigned 29 Mar 2023

MAKINSON, Francis Michael

Resigned
Pine Lodge, WarringtonWA6 6NS
Secretary
Appointed N/A
Resigned 16 Jul 2002

DUTTON, Graham John

Resigned
5 Valdene Drive, ManchesterM28 7HA
Born May 1963
Director
Appointed 20 Dec 2007
Resigned 21 Dec 2007

DUTTON, James Ronald

Resigned
17 Brierfield Road, ManchesterM28 1GQ
Born December 1928
Director
Appointed N/A
Resigned 07 Mar 2006

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Born May 1961
Director
Appointed 21 Oct 1999
Resigned 21 Dec 2007

HOWARTH, Christopher John

Resigned
1 Church Walk, ManchesterM27 6PW
Born March 1937
Director
Appointed N/A
Resigned 18 Nov 1993

LOMAS, Geoffrey Robert

Resigned
38 Rushcroft Road, ShawOL2 7PR
Born December 1956
Director
Appointed 14 Apr 2003
Resigned 26 Apr 2024

MAKINSON, Francis Michael

Resigned
Pine Lodge, WarringtonWA6 6NS
Born October 1942
Director
Appointed N/A
Resigned 16 Jul 2002

ROYALES, Irene

Resigned
1 The Gabriels, OldhamOL2 7HU
Born June 1946
Director
Appointed 21 Oct 1999
Resigned 31 Jul 2008

TODD, Howard John

Resigned
15 Marsh Hall Lane, HuddersfieldHD4 6XD
Born September 1958
Director
Appointed 20 Dec 2007
Resigned 21 Jan 2010

WORRALL, Roy

Resigned
Ismorus House, Stockport
Born October 1936
Director
Appointed N/A
Resigned 18 Nov 1993

Persons with significant control

4

1 Active
3 Ceased
West Pitkerro Industrial Estate, DundeeDD5 3RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Sheron Ltd

Ceased
Anstey Mill Lane, AltonGU34 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Ceased 31 Mar 2023

Mrs Jennifer Ann Harding

Ceased
Anstey Mill Lane, AltonGU34 2YA
Born May 1956

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr Ian Harding

Ceased
Anstey Mill Lane, AltonGU34 2YA
Born January 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
13 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
6 November 2009
MG01MG01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
15 March 2006
155(6)a155(6)a
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
155(6)b155(6)b
Legacy
15 March 2006
155(6)b155(6)b
Legacy
15 March 2006
155(6)a155(6)a
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2003
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
155(6)a155(6)a
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Resolution
23 November 1999
RESOLUTIONSResolutions
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Legacy
23 November 1999
169169
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 1994
AAAnnual Accounts
Legacy
18 January 1994
403aParticulars of Charge Subject to s859A
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
14 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 April 1993
287Change of Registered Office
Accounts With Accounts Type Medium
12 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363b363b
Legacy
30 September 1992
288288
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
23 April 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Small Group
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
14 September 1989
169169
Resolution
11 September 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
363363
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
15 February 1988
363363
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
22 September 1987
363363
Accounts With Accounts Type Small
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
20 October 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 July 1983
MISCMISC