Background WavePink WaveYellow Wave

STEEL BRANCH FITTINGS LIMITED (SC144003)

STEEL BRANCH FITTINGS LIMITED (SC144003) is an active UK company. incorporated on 22 April 1993. with registered office in Newbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEEL BRANCH FITTINGS LIMITED has been registered for 32 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
SC144003
Status
active
Type
ltd
Incorporated
22 April 1993
Age
32 years
Address
Warehouse 2 Newbridge Industrial Estate, Newbridge, EH28 8PJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL BRANCH FITTINGS LIMITED

STEEL BRANCH FITTINGS LIMITED is an active company incorporated on 22 April 1993 with the registered office located in Newbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEEL BRANCH FITTINGS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC144003

LTD Company

Age

32 Years

Incorporated 22 April 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 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

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

WJB (298) LIMITED
From: 22 April 1993To: 11 February 1994
Contact
Address

Warehouse 2 Newbridge Industrial Estate Cliftonhall Road Newbridge, EH28 8PJ,

Previous Addresses

West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA
From: 5 July 2011To: 11 June 2024
Block 40 North Harbour Ayr KA8 8AH
From: 22 April 1993To: 5 July 2011
Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WILLIAMSON, Oliver James

Active
Barrett Steel Limited, BradfordBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born March 1980
Director
Appointed 02 Feb 2023

BIGGAR, Robert Hamilton

Resigned
3 Woodside Drive, EagleshamG76 0HD
Secretary
Appointed 03 Oct 2005
Resigned 03 Sept 2010

CONNOR, William Alan

Resigned
10 Dunlop Crescent, AyrKA8 0ST
Secretary
Appointed 23 Jun 2000
Resigned 03 Oct 2005

JEWKES, Sandra Mary

Resigned
Weatherfield House Quarry Park Road, StourbridgeDY8 2RE
Secretary
Appointed 30 Nov 1995
Resigned 01 Jul 1998

NEWSOME, Christopher Paul

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

RICHENS, Bryan John

Resigned
49 Dudley Road, DudleyDY3 1ST
Secretary
Appointed 01 Jul 1998
Resigned 01 Jun 1999

SINGH, Amrik

Resigned
65 Lodge Road, WalsallWS5 3LA
Secretary
Appointed 01 Jun 1999
Resigned 23 Jun 2000

WARD, Francis

Resigned
11 Fothringham Road, AyrKA8 0EY
Secretary
Appointed 14 Oct 1994
Resigned 30 Nov 1995

WATERS, Trina Dawn

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Secretary
Appointed 01 Jul 2011
Resigned 22 Sept 2016

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 22 Apr 1993
Resigned 14 Oct 1994

BARRETT, James Stephenson

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Born January 1955
Director
Appointed 23 May 2011
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Born November 1952
Director
Appointed 23 May 2011
Resigned 15 May 2013

JEWKES, David John

Resigned
Weatherfield House Quarry Park Road, StourbridgeDY8 2RE
Born December 1948
Director
Appointed 30 Nov 1995
Resigned 11 Mar 1999

POLLARD, Andrew Howard

Resigned
39 Manor Road, RotherhamS63 6BJ
Born September 1955
Director
Appointed 14 Jun 1999
Resigned 23 Apr 2001

ROBERTSON, Ian

Resigned
33 Auchentrae Crescent, AyrKA7 4BD
Born May 1942
Director
Appointed 14 Oct 1994
Resigned 30 Nov 1995

SINGH, Amrik

Resigned
65 Lodge Road, WalsallWS5 3LA
Born September 1955
Director
Appointed 01 Jun 1999
Resigned 23 Jun 2000

TOWNSLEY, Thomas

Resigned
46 Ayr Road, PrestwickKA9 1RR
Born February 1948
Director
Appointed 14 Oct 1994
Resigned 05 Aug 2011

WARCUP, Andrew

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

WARD, Francis

Resigned
11 Fothringham Road, AyrKA8 0EY
Born February 1952
Director
Appointed 14 Oct 1994
Resigned 30 Nov 1995

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 22 Apr 1993
Resigned 14 Oct 1994

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment 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
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
26 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1996
AAAnnual Accounts
Legacy
30 March 1996
288288
Legacy
30 March 1996
288288
Legacy
30 March 1996
288288
Legacy
30 March 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
24 October 1994
88(2)R88(2)R
Legacy
24 October 1994
287Change of Registered Office
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
363x363x
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
225(1)225(1)
Resolution
22 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1993
NEWINCIncorporation