ADAM STEEL LIMITED

Register to unlock more data on OkredoRegister

ADAM STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00371373

Incorporation date

19/12/1941

Size

Micro Entity

Contacts

Registered address

Registered address

Broadstone House, West Street, Pembridge, Herefordshire HR6 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1941)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Application to strike the company off the register
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Registered office address changed from Number 1 Park House the Park Newark NG24 1SD England to Broadstone House West Street Pembridge Herefordshire HR6 9DU on 2021-08-25
dot icon28/07/2021
Amended micro company accounts made up to 2018-12-31
dot icon28/07/2021
Amended micro company accounts made up to 2017-12-31
dot icon28/07/2021
Amended micro company accounts made up to 2016-12-31
dot icon28/07/2021
Amended micro company accounts made up to 2015-12-31
dot icon04/06/2021
Micro company accounts made up to 2019-12-31
dot icon22/05/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Registered office address changed from C/O C/O Grace Heathfield + Co 13 Forest Close Cotgrave Nottingham NG12 3JN to Number 1 Park House the Park Newark NG24 1SD on 2021-01-18
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Micro company accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/10/2015
Director's details changed for Simon Robin Boudard on 2014-12-12
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Registered office address changed from Willoughby House Main Street Norwell Nottinghamshire NG23 6JN to C/O C/O Grace Heathfield + Co 13 Forest Close Cotgrave Nottingham NG12 3JN on 2015-09-30
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Termination of appointment of Lucinda Howe as a secretary
dot icon05/06/2014
Termination of appointment of Lucinda Howe as a director
dot icon09/05/2014
Appointment of Mrs Lucinda Emma Alice Howe as a secretary
dot icon07/05/2014
Registered office address changed from 11 Westgate Southwell Nottinghamshire NG25 0JN on 2014-05-07
dot icon06/05/2014
Termination of appointment of Lucinda Howe as a secretary
dot icon14/02/2014
Termination of appointment of Robin Boudard as a director
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/10/2013
Director's details changed for Robin Boudard on 2012-10-01
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Richard Leman as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2011
Registered office address changed from 45 Mensing Avenue Cotgrave Nottingham Nottinghamshire NG12 3HY on 2011-09-24
dot icon24/06/2011
Director's details changed for Robin Boudard on 2011-06-15
dot icon21/06/2011
Registered office address changed from 11 Westgate Newark Nottinghamshire NG25 0JN on 2011-06-21
dot icon10/06/2011
Registered office address changed from the Coach House Gypsy Lane Bleasby Nottingham NG14 7GG United Kingdom on 2011-06-10
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/11/2010
Director's details changed for Simon Boudard on 2010-06-01
dot icon22/11/2010
Director's details changed for Robin Boudard on 2009-11-05
dot icon21/11/2010
Registered office address changed from Th Coach House Gypsy Lane Bleasby NG14 7GG on 2010-11-21
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Registered office address changed from Haydn House 309/329 Haydn Road Sherwood Nottingham NG5 1HG on 2010-08-09
dot icon15/06/2010
Purchase of own shares.
dot icon11/06/2010
Resolutions
dot icon28/04/2010
Purchase of own shares.
dot icon22/04/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon22/10/2008
Director's change of particulars / robin boudard / 30/09/2008
dot icon22/10/2008
Director's change of particulars / simon boudard / 30/09/2008
dot icon03/12/2007
Return made up to 30/09/07; full list of members
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/05/2007
Particulars of mortgage/charge
dot icon06/01/2007
Declaration of mortgage charge released/ceased
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 30/09/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon18/04/2003
Return made up to 12/03/03; full list of members
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 12/03/02; full list of members
dot icon14/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/08/2001
New director appointed
dot icon10/04/2001
Return made up to 12/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 12/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Return made up to 12/03/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
Return made up to 12/03/98; full list of members
dot icon04/08/1998
Registered office changed on 04/08/98 from: plumptre place stoney street nottingham NG1 1LW
dot icon04/08/1998
Secretary resigned;director resigned
dot icon18/11/1997
Resolutions
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 12/03/97; no change of members
dot icon20/03/1996
Secretary resigned;director resigned
dot icon20/03/1996
New secretary appointed;new director appointed
dot icon20/03/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
Return made up to 12/03/96; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Return made up to 12/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Accounts for a small company made up to 1993-12-31
dot icon07/04/1994
Return made up to 12/03/94; no change of members
dot icon24/03/1993
Return made up to 12/03/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon21/10/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Return made up to 12/03/92; no change of members
dot icon22/05/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 12/03/91; no change of members
dot icon11/05/1990
Full accounts made up to 1989-12-31
dot icon11/05/1990
Return made up to 12/03/90; full list of members
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Return made up to 17/03/89; full list of members
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
Return made up to 06/04/88; full list of members
dot icon03/09/1987
Resolutions
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Particulars of mortgage/charge
dot icon14/03/1987
Full accounts made up to 1986-12-31
dot icon14/03/1987
Return made up to 12/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon06/08/1986
Return made up to 09/04/86; full list of members
dot icon19/12/1941
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.18K
-
0.00
-
-
2022
1
8.55K
-
0.00
-
-
2022
1
8.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.55K £Descended-6.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Lucinda Emma Alice
Secretary
06/05/2014 - 21/05/2014
-
Howe, Lucinda Emma Alice
Secretary
31/01/1998 - 06/05/2014
-
Mart, John Alexander
Director
31/07/1995 - 31/01/1998
-
Howe, Lucinda Emma Alice
Director
31/01/1998 - 21/05/2014
4
Leman, Richard Frank
Director
01/01/2003 - 31/03/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAM STEEL LIMITED

ADAM STEEL LIMITED is an(a) Dissolved company incorporated on 19/12/1941 with the registered office located at Broadstone House, West Street, Pembridge, Herefordshire HR6 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM STEEL LIMITED?

toggle

ADAM STEEL LIMITED is currently Dissolved. It was registered on 19/12/1941 and dissolved on 09/12/2025.

Where is ADAM STEEL LIMITED located?

toggle

ADAM STEEL LIMITED is registered at Broadstone House, West Street, Pembridge, Herefordshire HR6 9DU.

What does ADAM STEEL LIMITED do?

toggle

ADAM STEEL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADAM STEEL LIMITED have?

toggle

ADAM STEEL LIMITED had 1 employees in 2022.

What is the latest filing for ADAM STEEL LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.