ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED

Register to unlock more data on OkredoRegister

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00453859

Incorporation date

10/05/1948

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14
dot icon14/06/2024
Change of details for Carclo Plc as a person with significant control on 2024-06-14
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon23/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon28/07/2023
Statement of company's objects
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Resolutions
dot icon17/07/2023
Statement of company's objects
dot icon26/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon19/05/2023
Termination of appointment of Lee George Westgarth as a director on 2023-05-12
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon17/11/2021
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17
dot icon20/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon03/09/2019
Appointment of Lee George Westgarth as a director on 2019-08-30
dot icon03/09/2019
Termination of appointment of Richard John Ottaway as a director on 2019-08-30
dot icon02/09/2019
Appointment of Richard Andrew Cole as a secretary on 2019-08-30
dot icon02/09/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-08-30
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon18/01/2016
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Mr Richard John Ottaway as a director on 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/08/2011
Termination of appointment of Darren Rothery as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/03/2005
Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon27/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/07/2000
Director's particulars changed
dot icon07/03/2000
Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU
dot icon09/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon14/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon19/01/1998
Accounts made up to 1997-03-31
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon23/12/1996
Secretary's particulars changed
dot icon26/11/1996
Accounts made up to 1996-03-30
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon13/12/1995
Accounts made up to 1995-03-25
dot icon06/10/1995
Director resigned;new director appointed
dot icon12/01/1995
Accounts made up to 1994-03-26
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon20/07/1994
Director resigned
dot icon23/02/1994
Return made up to 25/01/94; no change of members
dot icon29/08/1993
Accounting reference date extended from 30/09 to 31/03
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon19/03/1993
New director appointed
dot icon18/02/1993
Accounts made up to 1992-09-30
dot icon18/02/1993
Return made up to 25/01/93; full list of members
dot icon10/02/1992
Accounts made up to 1991-09-30
dot icon10/02/1992
Return made up to 25/01/92; no change of members
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Certificate of re-registration from Public Limited Company to Private
dot icon28/06/1991
Re-registration of Memorandum and Articles
dot icon28/06/1991
Application for reregistration from PLC to private
dot icon08/05/1991
Full group accounts made up to 1990-09-30
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon21/02/1991
Return made up to 25/01/91; no change of members
dot icon03/05/1990
Full group accounts made up to 1989-09-30
dot icon27/02/1990
Return made up to 26/01/90; full list of members
dot icon28/02/1989
Full group accounts made up to 1988-09-30
dot icon28/02/1989
Return made up to 23/01/89; full list of members
dot icon09/03/1988
Full group accounts made up to 1987-09-30
dot icon09/03/1988
Return made up to 29/01/88; full list of members
dot icon11/11/1987
Location of register of members
dot icon05/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon05/03/1987
Return made up to 02/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, David William
Director
15/05/1995 - 30/07/1999
51
Westgarth, Lee George
Director
30/08/2019 - 12/05/2023
89
Cook, Eric
Director
30/09/1997 - 31/03/2015
62
Mawe, Christopher
Director
03/09/1999 - 29/02/2004
89
Ottaway, Richard John
Director
31/03/2015 - 30/08/2019
72

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED is an(a) Active company incorporated on 10/05/1948 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED?

toggle

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED is currently Active. It was registered on 10/05/1948 .

Where is ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED located?

toggle

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED do?

toggle

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.