CAUSEWAY STEEL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY STEEL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488987

Incorporation date

18/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon09/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon17/05/2024
Director's details changed for Robert Charles Malt on 2024-04-22
dot icon17/05/2024
Director's details changed for Ms Sarah Newman on 2024-04-22
dot icon17/05/2024
Director's details changed for Mr Farron John Potter on 2024-04-22
dot icon30/04/2024
Director's details changed for David Alexander Tapping on 2024-04-22
dot icon26/04/2024
Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-26
dot icon20/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon02/08/2023
Termination of appointment of Michael St Clair O'connor as a director on 2023-07-14
dot icon02/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon06/05/2021
Director's details changed for David Alexander Tapping on 2021-04-13
dot icon05/05/2021
Director's details changed for David Alexander Tapping on 2021-04-13
dot icon04/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Director's details changed for Michael St O'connor on 2020-12-29
dot icon23/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/09/2018
Resolutions
dot icon09/08/2018
Appointment of Mr Farron John Potter as a director on 2018-08-01
dot icon09/08/2018
Appointment of Ms Sarah Newman as a director on 2018-08-01
dot icon02/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon21/03/2018
Termination of appointment of Iain Gordon Allan as a secretary on 2018-02-20
dot icon21/03/2018
Termination of appointment of Iain Gordon Allan as a director on 2018-02-20
dot icon07/03/2018
Accounts for a small company made up to 2017-07-31
dot icon03/08/2017
Director's details changed for Michael St O'connor on 2017-07-24
dot icon03/08/2017
Satisfaction of charge 1 in full
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon23/03/2017
Accounts for a small company made up to 2016-07-31
dot icon02/02/2017
Termination of appointment of Alec George Anthony as a director on 2016-11-30
dot icon07/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/02/2016
Accounts for a small company made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon23/04/2013
Accounts for a small company made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon12/01/2010
Accounts for a small company made up to 2009-07-31
dot icon07/10/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon14/04/2009
Accounts for a small company made up to 2008-07-31
dot icon22/12/2008
Return made up to 18/07/08; full list of members
dot icon24/04/2008
Accounts for a small company made up to 2007-07-31
dot icon26/07/2007
Return made up to 18/07/07; full list of members
dot icon14/02/2007
Accounts for a small company made up to 2006-07-31
dot icon10/08/2006
Return made up to 04/08/06; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2005-07-31
dot icon25/08/2005
Return made up to 04/08/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-07-31
dot icon16/03/2005
Certificate of change of name
dot icon03/03/2005
Director's particulars changed
dot icon25/08/2004
Director's particulars changed
dot icon12/08/2004
Return made up to 18/07/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-07-31
dot icon23/08/2003
Return made up to 18/07/03; full list of members
dot icon15/08/2003
Ad 18/07/02--------- £ si 1999@1=1999 £ ic 1/2000
dot icon02/01/2003
Particulars of mortgage/charge
dot icon09/10/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New secretary appointed
dot icon18/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
3.17M
-
0.00
803.75K
-
2022
25
3.16M
-
0.00
594.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oconnor, Michael St Clair
Director
18/07/2002 - 14/07/2023
1
Malt, Robert Charles
Director
18/07/2002 - Present
1
Potter, Farron John
Director
01/08/2018 - Present
1
Newman, Sarah
Director
01/08/2018 - Present
1
Tapping, David Alexander
Director
01/10/2002 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAUSEWAY STEEL PRODUCTS LIMITED

CAUSEWAY STEEL PRODUCTS LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 4 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 CAUSEWAY STEEL PRODUCTS LIMITED?

toggle

CAUSEWAY STEEL PRODUCTS LIMITED is currently Active. It was registered on 18/07/2002 .

Where is CAUSEWAY STEEL PRODUCTS LIMITED located?

toggle

CAUSEWAY STEEL PRODUCTS LIMITED is registered at Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does CAUSEWAY STEEL PRODUCTS LIMITED do?

toggle

CAUSEWAY STEEL PRODUCTS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for CAUSEWAY STEEL PRODUCTS LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-07-31.