Background WavePink WaveYellow Wave

STEELSTOCK UK LIMITED (03402140)

STEELSTOCK UK LIMITED (03402140) is an active UK company. incorporated on 7 July 1997. with registered office in Hants. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STEELSTOCK UK LIMITED has been registered for 28 years. Current directors include BAILEY, Paul James, CLARKE, Martin Ramon, HARDING, Ian and 3 others.

Company Number
03402140
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
The Mill House, Anstey Mill Lane, Hants, GU34 2YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Paul James, CLARKE, Martin Ramon, HARDING, Ian, WESTWOOD, Elizabeth, WILSON, Thomas Stannage, WOOD, Jason Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELSTOCK UK LIMITED

STEELSTOCK UK LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Hants. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STEELSTOCK UK LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03402140

LTD Company

Age

28 Years

Incorporated 7 July 1997

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 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 7 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Mill House, Anstey Mill Lane Alton Hants, GU34 2YA,

Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 11
Share Buyback
Sept 11
Capital Reduction
Jul 13
Director Joined
Aug 14
Director Left
Jun 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Director Joined
Nov 20
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 24
Owner Exit
Apr 24
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HARDING, Jennifer Ann

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Secretary
Appointed 03 Mar 2015

BAILEY, Paul James

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born September 1966
Director
Appointed 01 Mar 2023

CLARKE, Martin Ramon

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born September 1959
Director
Appointed 01 Nov 2020

HARDING, Ian

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born January 1955
Director
Appointed 18 Jul 1997

WESTWOOD, Elizabeth

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born June 1980
Director
Appointed 01 Mar 2023

WILSON, Thomas Stannage

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born December 1957
Director
Appointed 07 Dec 2005

WOOD, Jason Alan

Active
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born April 1975
Director
Appointed 13 Aug 2014

HARDING, Ian

Resigned
Jasmine Cottage, FarnhamGU10 2DH
Secretary
Appointed 18 Jul 1997
Resigned 03 Mar 2015

MD SECRETARIES (EDINBURGH) LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 07 Jul 1997
Resigned 18 Jul 1997

LAWRIE, Douglas Gibb

Resigned
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born June 1966
Director
Appointed 18 Jul 1997
Resigned 30 Jun 2020

RAE, Ian Bell

Resigned
1 Elm Grove Park, DundeeDD5 3QW
Born April 1947
Director
Appointed 18 Jul 1997
Resigned 30 Apr 2009

STEWART, Alan

Resigned
7 Oak Loan, DundeeDD5 3UQ
Born April 1955
Director
Appointed 18 Jul 1997
Resigned 02 Aug 2011

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 07 Jul 1997
Resigned 18 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Unit 1 Treefield Industrial Estate, Gelderd Road, GildersomeLS27 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Ian Harding

Ceased
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mrs Jennifer Ann Harding

Ceased
The Mill House, Anstey Mill Lane, HantsGU34 2YA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
6 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 August 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Capital Cancellation Shares
12 July 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
26 September 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
12 May 2009
169169
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 July 2006
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
2 September 2005
287Change of Registered Office
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
20 December 2000
287Change of Registered Office
Legacy
9 September 2000
403aParticulars of Charge Subject to s859A
Legacy
9 September 2000
403aParticulars of Charge Subject to s859A
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1999
AAAnnual Accounts
Legacy
23 July 1999
403b403b
Legacy
23 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
88(2)R88(2)R
Legacy
28 July 1997
123Notice of Increase in Nominal Capital
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Incorporation Company
7 July 1997
NEWINCIncorporation