Background WavePink WaveYellow Wave

PETER MARSHALL STEEL STAIRS LIMITED (06575852)

PETER MARSHALL STEEL STAIRS LIMITED (06575852) is an active UK company. incorporated on 24 April 2008. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PETER MARSHALL STEEL STAIRS LIMITED has been registered for 17 years. Current directors include GANLEY, Kieran Joseph, JONES, David Andrew, SMITH, Mark and 1 others.

Company Number
06575852
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
Barnsley Road, Barnsley, S73 8DS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
GANLEY, Kieran Joseph, JONES, David Andrew, SMITH, Mark, TAYLOR, Trevor Michael
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER MARSHALL STEEL STAIRS LIMITED

PETER MARSHALL STEEL STAIRS LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PETER MARSHALL STEEL STAIRS LIMITED was registered 17 years ago.(SIC: 25110)

Status

active

Active since 17 years ago

Company No

06575852

LTD Company

Age

17 Years

Incorporated 24 April 2008

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 20 June 2025 (9 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

BILLINGTON CORPORATION LIMITED
From: 26 June 2008To: 21 March 2011
BILLINGTON HOLDINGS LIMITED
From: 11 June 2008To: 26 June 2008
SHOO 409 LIMITED
From: 24 April 2008To: 11 June 2008
Contact
Address

Barnsley Road Wombwell Barnsley, S73 8DS,

Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Sept 14
Funding Round
Feb 17
Director Joined
Jul 17
Director Joined
Jan 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ZACHARIAS, George John

Active
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 03 Jan 2025

GANLEY, Kieran Joseph

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1972
Director
Appointed 01 Aug 2017

JONES, David Andrew

Active
Barnsley Road, BarnsleyS73 8DS
Born March 1983
Director
Appointed 01 Jan 2023

SMITH, Mark

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 06 Jun 2014

TAYLOR, Trevor Michael

Active
Barnsley Road, BarnsleyS73 8DS
Born July 1981
Director
Appointed 22 Mar 2011

HOLLOWAY, Leslie Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 22 Mar 2011
Resigned 31 Dec 2017

HOLLOWAY, Leslie Stuart

Resigned
20 Century Road, RetfordDN22 7TD
Secretary
Appointed 10 Jun 2008
Resigned 01 Nov 2010

KEMPLAY, Darren Paul

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Dec 2017
Resigned 03 Jan 2025

TAYLOR, Trevor Michael

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Nov 2010
Resigned 22 Mar 2011

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 24 Apr 2008
Resigned 10 Jun 2008

BROOKSHAW, Oliver Chitty

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born March 1956
Director
Appointed 24 Apr 2008
Resigned 10 Jun 2008

CAMPBELL, Kevin Martin

Resigned
Barnsley Road, BarnsleyS73 8DS
Born August 1965
Director
Appointed 16 Sept 2011
Resigned 31 Oct 2011

FAREHAM, Stephen George Thomas

Resigned
Barnsley Road, BarnsleyS73 8DS
Born August 1950
Director
Appointed 31 Oct 2011
Resigned 03 Sept 2014

FAREHAM, Stephen George Thomas

Resigned
4 Highview Close, BarnsleyS73 9AR
Born August 1950
Director
Appointed 10 Jun 2008
Resigned 12 May 2011

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Born July 1948
Director
Appointed 10 Jun 2008
Resigned 22 Mar 2011

MASON, Stephen James

Resigned
Barnsley Road, BarnsleyS73 8DS
Born November 1953
Director
Appointed 12 May 2011
Resigned 16 Sept 2011

NEWBOULD, David Anthony

Resigned
Barnsley Road, BarnsleyS73 8DS
Born February 1966
Director
Appointed 01 Apr 2013
Resigned 02 Sept 2013

ROWE, Michael Ian

Resigned
Barnsley Road, BarnsleyS73 8DS
Born November 1957
Director
Appointed 12 May 2011
Resigned 16 Sept 2011

Persons with significant control

1

Barnsley Road, BarnsleyS73 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Second Filing Of Director Appointment With Name
21 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Memorandum Articles
4 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2008
NEWINCIncorporation