Background WavePink WaveYellow Wave

GOODMAN STEEL SERVICES LIMITED (02762753)

GOODMAN STEEL SERVICES LIMITED (02762753) is an active UK company. incorporated on 6 November 1992. with registered office in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. GOODMAN STEEL SERVICES LIMITED has been registered for 33 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
02762753
Status
active
Type
ltd
Incorporated
6 November 1992
Age
33 years
Address
Barrett House, Dudley Hill, BD4 9HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN STEEL SERVICES LIMITED

GOODMAN STEEL SERVICES LIMITED is an active company incorporated on 6 November 1992 with the registered office located in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. GOODMAN STEEL SERVICES LIMITED was registered 33 years ago.(SIC: 46720)

Status

active

Active since 33 years ago

Company No

02762753

LTD Company

Age

33 Years

Incorporated 6 November 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SIMCO 515 LIMITED
From: 6 November 1992To: 2 December 1992
Contact
Address

Barrett House Cutler Heights Lane Dudley Hill, BD4 9HU,

Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 11
Director Left
Jul 11
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Jan 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WILLIAMSON, Oliver James

Active
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Barrett House, Dudley HillBD4 9HU
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Barrett House, Dudley HillBD4 9HU
Born March 1980
Director
Appointed 02 Feb 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Secretary
Appointed 17 Nov 1992
Resigned 04 Jan 1993

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Secretary
Appointed 04 Jan 1993
Resigned 25 Jan 2006

NEWSOME, Christopher Paul

Resigned
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 25 Jan 2006
Resigned 22 Sept 2016

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 06 Nov 1992
Resigned 17 Nov 1992

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 17 Nov 1992
Resigned 24 Jan 2023

BARRETT, Richard Braithwaite

Resigned
Chevin Hall Farm, OtleyLS21 3DL
Born March 1957
Director
Appointed 17 Nov 1992
Resigned 27 Jun 2011

BREWER, Clifford John

Resigned
Catkins, Nailsworth
Born November 1944
Director
Appointed 04 Jan 1993
Resigned 16 Dec 1993

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 17 Nov 1992
Resigned 15 May 2013

HILL, David Howard

Resigned
The Pippens 11 Sudeley Drive, CirencesterGL7 5XN
Born February 1941
Director
Appointed 25 Sept 1995
Resigned 28 Feb 2002

MARRION, Clifford John

Resigned
28 Popes Meade, GloucesterGL2 8LH
Born March 1942
Director
Appointed 04 Jan 1993
Resigned 15 Mar 1994

MCBEAN, Richard Ronald

Resigned
Mead House, HolcotNN6 9SL
Born March 1947
Director
Appointed 21 Dec 1993
Resigned 17 Oct 2006

POOLE, Richard Gerald

Resigned
2 Leyland Cottages, WallingfordOX10 9HF
Born June 1966
Director
Appointed 01 Oct 2005
Resigned 31 Dec 2025

THOMAS, Matthew David

Resigned
16 St Michaels Close, South LittletonWR11 8FZ
Born January 1971
Director
Appointed 01 Oct 2002
Resigned 27 Jun 2011

WARCUP, Andrew

Resigned
Barrett House, Dudley HillBD4 9HU
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

WILKES, Timothy David

Resigned
2 Tilsworth Walk, St AlbansAL4 9JT
Born November 1961
Director
Appointed 04 Jan 1993
Resigned 07 May 1993

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 06 Nov 1992
Resigned 17 Nov 1992

SIMCO DIRECTOR B LIMITED

Resigned
41 Park Square, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Nov 1992
Resigned 17 Nov 1992
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Miscellaneous
9 July 2002
MISCMISC
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
21 October 1996
225Change of Accounting Reference Date
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
28 February 1994
288288
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Certificate Change Of Name Company
1 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1992
224224
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Incorporation Company
6 November 1992
NEWINCIncorporation