BRANDON STEEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRANDON STEEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683507

Incorporation date

15/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon17/12/2025
Appointment of Mr Luke Adam Marshall as a director on 2025-12-15
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon19/12/2024
Cessation of Richard John Carr as a person with significant control on 2024-10-24
dot icon19/12/2024
Notification of Rainham Securities Holdings Limited as a person with significant control on 2024-10-24
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/11/2024
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon10/10/2024
Change of details for Mr Richard John Carr as a person with significant control on 2022-04-11
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon31/05/2022
Registered office address changed from Steel House Steel Approach Rainham Essex RM13 9PF England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2022-05-31
dot icon14/04/2022
Cessation of Trevor Webb as a person with significant control on 2022-04-11
dot icon14/04/2022
Termination of appointment of Trevor Webb as a director on 2022-04-11
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon01/12/2021
Registered office address changed from Essex Works, 799-801 London Road West Thurrock Grays Essex RM20 3LH to Steel House Steel Approach Rainham Essex RM13 9PF on 2021-12-01
dot icon08/07/2021
Notification of Richard John Carr as a person with significant control on 2021-06-29
dot icon08/07/2021
Cessation of Richard John Carr as a person with significant control on 2021-07-08
dot icon08/07/2021
Notification of Trevor Webb as a person with significant control on 2021-07-08
dot icon08/07/2021
Cessation of Alison Marie Chapman as a person with significant control on 2021-07-08
dot icon08/07/2021
Cessation of Richard John Carr as a person with significant control on 2021-07-08
dot icon08/07/2021
Appointment of Mr Trevor Webb as a director on 2021-07-08
dot icon29/06/2021
Termination of appointment of Michael John Richardson as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Michael John Richardson as a secretary on 2021-06-29
dot icon29/06/2021
Notification of Richard John Carr as a person with significant control on 2021-06-29
dot icon29/06/2021
Appointment of Mr Richard John Carr as a director on 2021-06-29
dot icon29/06/2021
Appointment of Miss Alison Marie Chapman as a director on 2021-06-29
dot icon29/06/2021
Cessation of Michael John Richardson as a person with significant control on 2021-06-29
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/05/2021
Termination of appointment of Kathryn Fay Ives as a director on 2020-12-31
dot icon07/05/2021
Satisfaction of charge 1 in full
dot icon07/05/2021
Satisfaction of charge 3 in full
dot icon07/05/2021
Satisfaction of charge 2 in full
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon09/10/2018
Appointment of Miss Kathryn Fay Ives as a director on 2018-10-01
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon23/03/2018
Notification of Alison Marie Chapman as a person with significant control on 2017-08-31
dot icon23/03/2018
Notification of Richard John Carr as a person with significant control on 2017-08-31
dot icon03/01/2018
Termination of appointment of William John Ives as a director on 2017-08-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/03/2015
Accounts for a small company made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr Michael John Richardson on 2014-06-11
dot icon11/06/2014
Secretary's details changed for Mr Michael John Richardson on 2014-06-11
dot icon27/02/2014
Accounts for a small company made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr William John Ives on 2013-03-28
dot icon15/03/2013
Accounts for a small company made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon17/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon23/12/2008
Return made up to 15/12/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/12/2007
Return made up to 15/12/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/12/2006
Return made up to 15/12/06; full list of members
dot icon15/12/2006
Location of debenture register
dot icon15/12/2006
Location of register of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: essexworks 799-801 london road west thurrock grays essex RM20 3LH
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Return made up to 15/12/05; full list of members
dot icon20/12/2004
Return made up to 15/12/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/03/2004
Accounts for a small company made up to 2003-06-30
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon01/03/2003
Accounts for a small company made up to 2002-06-30
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-06-30
dot icon28/12/2001
Return made up to 15/12/01; full list of members
dot icon18/06/2001
Amended accounts made up to 2000-06-30
dot icon14/04/2001
Accounts for a small company made up to 2000-06-30
dot icon22/12/2000
Return made up to 15/12/00; full list of members
dot icon24/07/2000
Statement of affairs
dot icon24/07/2000
Ad 28/04/99--------- £ si 1400@1
dot icon14/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon14/04/2000
Resolutions
dot icon05/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Return made up to 15/12/99; full list of members
dot icon17/05/1999
Ad 22/04/99--------- £ si 100@1=100 £ ic 1/101
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
£ nc 1000/1500 22/04/99
dot icon18/03/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed;new director appointed
dot icon17/03/1999
Registered office changed on 17/03/99 from: orbital house 20 eastern road romford RM1 3DP
dot icon25/02/1999
Certificate of change of name
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon05/01/1999
Registered office changed on 05/01/99 from: room 5 7 leonard street london EC2A 4AQ
dot icon15/12/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
212.36K
-
0.00
76.24K
-
2022
2
6.06M
-
0.00
213.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Richard
Director
29/06/2021 - Present
44
Chapman, Alison Marie
Director
29/06/2021 - Present
34
Marshall, Luke Adam
Director
15/12/2025 - Present
17

Persons with Significant Control

8
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 BRANDON STEEL HOLDINGS LIMITED

BRANDON STEEL HOLDINGS LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON STEEL HOLDINGS LIMITED?

toggle

BRANDON STEEL HOLDINGS LIMITED is currently Active. It was registered on 15/12/1998 .

Where is BRANDON STEEL HOLDINGS LIMITED located?

toggle

BRANDON STEEL HOLDINGS LIMITED is registered at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ.

What does BRANDON STEEL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BRANDON STEEL HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Luke Adam Marshall as a director on 2025-12-15.