Background WavePink WaveYellow Wave

WILLSDEN STEEL LIMITED (02053948)

WILLSDEN STEEL LIMITED (02053948) is an active UK company. incorporated on 10 September 1986. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. WILLSDEN STEEL LIMITED has been registered for 39 years. Current directors include BEAUMONT, Daniel William.

Company Number
02053948
Status
active
Type
ltd
Incorporated
10 September 1986
Age
39 years
Address
Unit 1 Airfield Business Park, York, YO41 4AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BEAUMONT, Daniel William
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLSDEN STEEL LIMITED

WILLSDEN STEEL LIMITED is an active company incorporated on 10 September 1986 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. WILLSDEN STEEL LIMITED was registered 39 years ago.(SIC: 46720)

Status

active

Active since 39 years ago

Company No

02053948

LTD Company

Age

39 Years

Incorporated 10 September 1986

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 16 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

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Unit 1 Airfield Business Park York Road, Elvington York, YO41 4AU,

Timeline

8 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Loan Cleared
Jul 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BEAUMONT, Daniel William

Active
Unit 1 Airfield Business Park, YorkYO41 4AU
Born November 1982
Director
Appointed 25 Oct 2024

MARKLAND, Jane

Resigned
Riccall Road, YorkYO19 6ED
Secretary
Appointed 22 Mar 2000
Resigned 25 Oct 2024

RAMSDEN, Ian Harvey

Resigned
68 Lycett Road, YorkYO2 2NB
Secretary
Appointed N/A
Resigned 31 Jan 1995

SYKES, John Ian

Resigned
332 Burton Stone Lane, YorkYO3 6HA
Secretary
Appointed 01 Feb 1995
Resigned 16 Mar 2000

BINNS, Geoffrey Russell

Resigned
Riccall Road, YorkYO19 6ED
Born January 1964
Director
Appointed 03 Jun 1999
Resigned 25 Oct 2024

BINNS, Geoffrey Russell

Resigned
15 Badgerwood Walk, YorkYO10 5HN
Born January 1964
Director
Appointed 01 Apr 1992
Resigned 02 Sept 1996

MUSTILL, Richard John

Resigned
Riccall Road, YorkYO19 6ED
Born January 1969
Director
Appointed 03 Jun 1999
Resigned 25 Oct 2024

RAMSDEN, Ian Harvey

Resigned
68 Lycett Road, YorkYO2 2NB
Born June 1948
Director
Appointed N/A
Resigned 31 Jan 1995

THORNE, Neil

Resigned
2 Ringstone Road, YorkYO30 4UD
Born March 1961
Director
Appointed 01 Apr 1992
Resigned 21 Aug 1998

WILLEY, Bernard

Resigned
128 Eastholme Drive, YorkYO3 6TA
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Geoffrey Russell Binns

Ceased
Riccall Road, YorkYO19 6ED
Born January 1964

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
Ceased 25 Oct 2024

Mr Richard John Mustill

Ceased
Riccall Road, YorkYO19 6ED
Born January 1969

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
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Confirmation Statement
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 June 2004
AAMDAAMD
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
16 April 1993
353353
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
11 April 1991
287Change of Registered Office
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
14 March 1990
325325
Legacy
14 March 1990
353353
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
28 June 1988
PUC 2PUC 2
Legacy
31 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
224224
Legacy
12 September 1986
288288
Certificate Incorporation
10 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
10 September 1986
NEWINCIncorporation