Background WavePink WaveYellow Wave

THE ALTERNATIVE STEEL GROUP LIMITED (04731591)

THE ALTERNATIVE STEEL GROUP LIMITED (04731591) is an active UK company. incorporated on 11 April 2003. with registered office in Wednesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ALTERNATIVE STEEL GROUP LIMITED has been registered for 22 years. Current directors include ROBERTS, Andrew.

Company Number
04731591
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALTERNATIVE STEEL GROUP LIMITED

THE ALTERNATIVE STEEL GROUP LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Wednesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ALTERNATIVE STEEL GROUP LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04731591

LTD Company

Age

22 Years

Incorporated 11 April 2003

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Unit 6 Dobson Park Industrial Estate Dobson Park Way, Ince, Wigan Lancashire WN2 2DY
From: 11 April 2003To: 9 March 2020
Timeline

31 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Share Issue
May 11
Director Joined
May 11
Funding Round
May 11
Capital Reduction
May 12
Capital Reduction
Jul 12
Capital Reduction
Aug 13
Loan Secured
Oct 13
Capital Reduction
May 14
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Capital Reduction
May 15
Capital Reduction
Jun 16
Capital Reduction
Jun 18
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Loan Cleared
Oct 20
Owner Exit
Mar 23
11
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 Feb 2020

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 28 Feb 2020

BROWN, David Graham

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Secretary
Appointed 11 Apr 2003
Resigned 28 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

BROWN, David Graham

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born July 1960
Director
Appointed 11 Apr 2003
Resigned 28 Feb 2020

MEREDITH, Christopher Roger

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 28 Feb 2020
Resigned 31 Mar 2020

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 28 Feb 2020
Resigned 10 Aug 2020

OUTRAM, Stewart

Resigned
Wanes Fold, Parr Lane, ChorleyPR7 5UZ
Born June 1969
Director
Appointed 11 Apr 2003
Resigned 28 Feb 2020

ROBERTS, Christopher

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 28 Feb 2020
Resigned 28 Feb 2020

WAKE, Gary

Resigned
Hereward Road, SheffieldS5 7UB
Born May 1968
Director
Appointed 22 Mar 2011
Resigned 28 Feb 2020

Persons with significant control

6

1 Active
5 Ceased

Amari Metals Engineering Group Limited

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Amari Metals Limited

Ceased
Pacific Avenue, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2020
Ceased 01 Jan 2023
Dobson Park Way, WiganWN2 2DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jun 2019
Ceased 28 Feb 2020

Mr Stewart Outram

Ceased
Parr Lane, ChorleyPR7 5UZ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Ceased 28 Feb 2020

Mr Stewart Outram

Ceased
Wanes Fold, Parr Lane, ChorleyPR7 5UZ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2019

Mr David Graham Brown

Ceased
7 Ferry Road Office Park, PrestonPR2 2YH
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2017
CH03Change of Secretary Details
Resolution
15 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2016
AAAnnual Accounts
Capital Cancellation Shares
9 June 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Cancellation Shares
6 May 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Capital Cancellation Shares
24 March 2015
SH06Cancellation of Shares
Capital Cancellation Shares
17 March 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Capital Cancellation Shares
9 May 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
22 August 2013
AAAnnual Accounts
Capital Cancellation Shares
14 August 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Capital Cancellation Shares
16 July 2012
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 May 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Statement Of Companys Objects
18 May 2011
CC04CC04
Resolution
18 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation