ANGLO STAINLESS LIMITED

Register to unlock more data on OkredoRegister

ANGLO STAINLESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02106351

Incorporation date

05/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mks House Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire WF12 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/01/2023
Total exemption full accounts made up to 2022-05-03
dot icon05/10/2022
Confirmation statement made on 2022-08-30 with updates
dot icon05/10/2022
Appointment of Mrs Elizabeth Emily Brooke as a director on 2022-08-25
dot icon04/10/2022
Termination of appointment of David Foster Brooke as a director on 2022-08-25
dot icon04/10/2022
Cessation of David Foster Brooke as a person with significant control on 2022-08-25
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon07/09/2021
Change of details for Mr David Foster Brooke as a person with significant control on 2021-04-30
dot icon07/09/2021
Notification of Jesco Holdings Ltd as a person with significant control on 2021-04-30
dot icon15/07/2021
Cessation of Mark Richard Brooke as a person with significant control on 2021-04-30
dot icon15/07/2021
Cessation of Kevin Andrew Brooke as a person with significant control on 2021-04-30
dot icon07/05/2021
Termination of appointment of Kevin Andrew Brooke as a director on 2021-04-30
dot icon04/05/2021
Termination of appointment of Mark Richard Brooke as a director on 2021-04-30
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Appointment of Mr Steven George Brooke as a secretary on 2019-08-12
dot icon12/08/2019
Termination of appointment of Ruth Brooke as a secretary on 2019-08-12
dot icon13/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon08/02/2017
Second filing of Confirmation Statement dated 30/08/2016
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon08/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon26/08/2015
Satisfaction of charge 2 in full
dot icon12/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/01/2014
Registered office address changed from Ossett Lane Earlsheaton Dewsbury WF12 8LS on 2014-01-02
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon07/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Mr Steven Brook on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr David Foster Brooke on 2010-02-22
dot icon23/02/2010
Secretary's details changed for Mrs Ruth Brooke on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Mark Richard Brooke on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Kevin Andrew Brooke on 2010-02-22
dot icon20/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Director's change of particulars / steven brook / 10/09/2009
dot icon04/09/2009
Return made up to 30/08/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 30/08/08; full list of members
dot icon17/09/2008
Director's change of particulars / kevin brooke / 12/02/2008
dot icon09/09/2008
Ad 25/03/08\gbp si 996@1=996\gbp ic 4/1000\
dot icon03/09/2008
Nc inc already adjusted 24/03/08
dot icon03/09/2008
Resolutions
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/08/2007
Return made up to 30/08/07; full list of members
dot icon31/08/2007
Location of register of members
dot icon05/09/2006
Return made up to 30/08/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/09/2005
Return made up to 30/08/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon24/01/2005
Ad 20/12/04--------- £ si 2@1=2 £ ic 2/4
dot icon17/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/09/2004
Return made up to 30/08/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/09/2003
Return made up to 30/08/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/09/2002
Return made up to 30/08/02; full list of members
dot icon07/09/2001
Return made up to 30/08/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-04-30
dot icon31/07/2001
Director resigned
dot icon18/09/2000
Accounts for a small company made up to 2000-04-30
dot icon18/09/2000
Return made up to 30/08/00; full list of members
dot icon17/08/2000
Director resigned
dot icon29/09/1999
Accounts for a small company made up to 1999-04-30
dot icon31/08/1999
Return made up to 30/08/99; no change of members
dot icon02/09/1998
Return made up to 30/08/98; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1998-04-30
dot icon28/08/1997
Return made up to 30/08/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1997-04-30
dot icon09/09/1996
Return made up to 30/08/96; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1996-04-30
dot icon22/12/1995
Accounts for a small company made up to 1995-03-31
dot icon05/09/1995
Return made up to 30/08/95; no change of members
dot icon02/08/1995
Accounting reference date extended from 31/03 to 30/04
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 30/08/94; full list of members
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/10/1993
Return made up to 30/08/93; no change of members
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon02/10/1992
Full accounts made up to 1992-03-31
dot icon18/09/1992
Return made up to 30/08/92; no change of members
dot icon19/09/1991
Return made up to 30/08/91; full list of members
dot icon07/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Accounts for a small company made up to 1991-03-31
dot icon17/09/1990
Accounts for a small company made up to 1990-03-31
dot icon17/09/1990
Return made up to 30/08/90; full list of members
dot icon24/04/1990
New director appointed
dot icon21/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Return made up to 21/12/89; full list of members
dot icon08/12/1989
Accounts for a small company made up to 1989-03-31
dot icon18/10/1988
Return made up to 17/06/88; full list of members
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Registered office changed on 21/06/88 from: 249 ashley estate huddersfield road mirfield west yorkshire
dot icon16/05/1988
New director appointed
dot icon21/10/1987
Director resigned
dot icon24/04/1987
Accounting reference date notified as 31/03
dot icon07/03/1987
Secretary resigned;new secretary appointed
dot icon05/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+38.10 % *

* during past year

Cash in Bank

£1,450.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.10M
-
0.00
1.35K
-
2022
11
830.20K
-
0.00
1.05K
-
2023
12
991.11K
-
0.00
1.45K
-
2023
12
991.11K
-
0.00
1.45K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

991.11K £Ascended19.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45K £Ascended38.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Steven George
Director
01/05/2006 - Present
10
Brooke, Elizabeth Emily
Director
25/08/2022 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANGLO STAINLESS LIMITED

ANGLO STAINLESS LIMITED is an(a) Active company incorporated on 05/03/1987 with the registered office located at Mks House Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire WF12 9BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO STAINLESS LIMITED?

toggle

ANGLO STAINLESS LIMITED is currently Active. It was registered on 05/03/1987 .

Where is ANGLO STAINLESS LIMITED located?

toggle

ANGLO STAINLESS LIMITED is registered at Mks House Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire WF12 9BG.

What does ANGLO STAINLESS LIMITED do?

toggle

ANGLO STAINLESS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

How many employees does ANGLO STAINLESS LIMITED have?

toggle

ANGLO STAINLESS LIMITED had 12 employees in 2023.

What is the latest filing for ANGLO STAINLESS LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-04-30.