Background WavePink WaveYellow Wave

SEREN STEEL (MIDLANDS) LIMITED (02091969)

SEREN STEEL (MIDLANDS) LIMITED (02091969) is an active UK company. incorporated on 21 January 1987. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEREN STEEL (MIDLANDS) LIMITED has been registered for 39 years. Current directors include HILL, Ronald Edward, SANDERS, Bradley John.

Company Number
02091969
Status
active
Type
ltd
Incorporated
21 January 1987
Age
39 years
Address
Craven House Craven Road, Altrincham, WA14 5HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, Ronald Edward, SANDERS, Bradley John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEREN STEEL (MIDLANDS) LIMITED

SEREN STEEL (MIDLANDS) LIMITED is an active company incorporated on 21 January 1987 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEREN STEEL (MIDLANDS) LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02091969

LTD Company

Age

39 Years

Incorporated 21 January 1987

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Craven House Craven Road Broadheath Altrincham, WA14 5HE,

Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Aug 21
Owner Exit
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HILL, Ronald Edward

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born September 1948
Director
Appointed N/A

SANDERS, Bradley John

Active
Craven House Craven Road, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 25 May 1995

BADDELEY, Robert Gregory

Resigned
Hendre 31 Stamford Road, AltrinchamWA14 2JT
Secretary
Appointed N/A
Resigned 02 Feb 1995

SANDERS, Bradley John

Resigned
Wentworth House, KnutsfordWA16 9AE
Secretary
Appointed 02 Feb 1995
Resigned 30 Apr 2008

BADDELEY, Robert Gregory

Resigned
Hendre 31 Stamford Road, AltrinchamWA14 2JT
Born November 1953
Director
Appointed N/A
Resigned 02 Feb 1995

MACDONALD, John Malcolm Kenneth

Resigned
Ensor, East HorsleyKT24 5AN
Born July 1941
Director
Appointed N/A
Resigned 25 May 1995

WHITBY, Mark Philip

Resigned
Craven House Craven Road, AltrinchamWA14 5HE
Born May 1958
Director
Appointed N/A
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
26 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
8 June 1996
403b403b
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
18 April 1995
155(6)a155(6)a
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
225(1)225(1)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363b363b
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
9 June 1992
287Change of Registered Office
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
8 October 1991
288288
Legacy
4 October 1991
288288
Legacy
18 September 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1991
363b363b
Memorandum Articles
16 September 1991
MEM/ARTSMEM/ARTS
Resolution
16 September 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
288288
Accounts With Accounts Type Small
29 April 1991
AAAnnual Accounts
Legacy
10 January 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Legacy
17 December 1990
363aAnnual Return
Legacy
22 November 1990
225(1)225(1)
Legacy
6 April 1990
287Change of Registered Office
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
21 July 1987
224224
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
24 January 1987
288288
Certificate Incorporation
21 January 1987
CERTINCCertificate of Incorporation