Background WavePink WaveYellow Wave

STEEL & ALLOY HOLDINGS LIMITED (03326521)

STEEL & ALLOY HOLDINGS LIMITED (03326521) is an active UK company. incorporated on 25 February 1997. with registered office in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STEEL & ALLOY HOLDINGS LIMITED has been registered for 29 years. Current directors include MASON, Jack John Mathew, MOREIRA, Josu Calvo, WHITEHOUSE, Paul Joseph.

Company Number
03326521
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
Trafalgar Works, West Bromwich, B70 6BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASON, Jack John Mathew, MOREIRA, Josu Calvo, WHITEHOUSE, Paul Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL & ALLOY HOLDINGS LIMITED

STEEL & ALLOY HOLDINGS LIMITED is an active company incorporated on 25 February 1997 with the registered office located in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STEEL & ALLOY HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03326521

LTD Company

Age

29 Years

Incorporated 25 February 1997

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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Trafalgar Works Union Street West Bromwich, B70 6BZ,

Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jul 11
Funding Round
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Capital Update
Jun 22
Funding Round
Jun 22
Capital Update
Jun 22
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
6
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CANDELA MARTINEZ, Ramon

Active
Prolongacion De Embajadores, Madrid
Secretary
Appointed 01 Dec 2025

MASON, Jack John Mathew

Active
Trafalgar Works, 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

WHITEHOUSE, Paul Joseph

Active
Trafalgar Works, West BromwichB70 6BZ
Born August 1969
Director
Appointed 31 Mar 2011

ASHWELL, Fay Lesley

Resigned
37 Burnett Road, Sutton ColdfieldB74 3EL
Secretary
Appointed 25 Feb 1997
Resigned 15 Feb 2006

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

WHITEHOUSE, Paul

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

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Feb 1997
Resigned 25 Feb 1997

ASHWELL, Brian David

Resigned
37 Burnett Road, Sutton ColdfieldB74 3EL
Born August 1941
Director
Appointed 25 Feb 1997
Resigned 17 Jan 2006

ASHWELL, Fay Lesley

Resigned
37 Burnett Road, Sutton ColdfieldB74 3EL
Born June 1944
Director
Appointed 25 Feb 1997
Resigned 15 Feb 2006

ASHWELL, Gemma Kate, Dr

Resigned
Trafalgar Works, West BromwichB70 6BZ
Born February 1981
Director
Appointed 10 Jan 2011
Resigned 31 Mar 2012

ASHWELL, James Alexander

Resigned
Trafalgar Works, West BromwichB70 6BZ
Born February 1981
Director
Appointed 15 Feb 2006
Resigned 31 Mar 2012

ASHWELL, Mark David

Resigned
Trafalgar Works, West BromwichB70 6BZ
Born April 1971
Director
Appointed 22 Mar 2010
Resigned 31 Mar 2012

ASHWELL, Mark David

Resigned
142 Rucklidge Avenue, LondonNW10 4PR
Born April 1971
Director
Appointed 15 Feb 2006
Resigned 31 Aug 2009

ASHWELL, Simon Guy, Dr

Resigned
Levenside, StokesleyTS9 5BJ
Born August 1972
Director
Appointed 31 Aug 2009
Resigned 31 Mar 2012

COOPER, Mark Thomas

Resigned
35 Showell Lane, West MidlandsWV4 4TZ
Born July 1960
Director
Appointed 15 Feb 2006
Resigned 30 Apr 2022

ESCRIBANO, Mario Ruiz

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

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 30 Jun 1997
Resigned 24 May 2011

MERA, Juan Maria Riberas

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

ROBERTS, Andrew

Resigned
Grant Thornton HouseNW1 2EP
Born January 1953
Director
Appointed 18 Aug 2006
Resigned 14 Oct 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Feb 1997
Resigned 25 Feb 1997

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

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

150

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
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
7 February 2025
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
2 February 2024
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 Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Memorandum Articles
4 July 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 June 2022
SH19Statement of Capital
Legacy
29 June 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 June 2022
SH19Statement of Capital
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Sail Address Company With Old Address
6 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 September 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 Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
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
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
25 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Resolution
12 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Move Registers To Registered Office Company
8 February 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Resolution
25 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Legacy
22 December 2009
MG02MG02
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
169169
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Resolution
23 April 2009
RESOLUTIONSResolutions
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
122122
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Group
11 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 2001
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Legacy
2 June 1998
288cChange of Particulars
Legacy
31 March 1998
363sAnnual Return (shuttle)
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
21 October 1997
123Notice of Increase in Nominal Capital
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
88(2)R88(2)R
Legacy
13 March 1997
225Change of Accounting Reference Date
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Incorporation Company
25 February 1997
NEWINCIncorporation